Search icon

SUNSTATE SETTLEMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNSTATE SETTLEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 2012 (14 years ago)
Date of dissolution: 11 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2023 (2 years ago)
Document Number: P12000009511
FEI/EIN Number 45-4721205
Address: 3030 N. Rocky Point Drive W., TAMPA, FL, 33607, US
Mail Address: 3030 N. Rocky Point Drive W., TAMPA, FL, 33607, US
ZIP code: 33607
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fowle David A Chief Executive Officer 8207 Natchez St., Tampa, FL, 33637
Fowle Alisa L Vice President 8207 Natchez St., Tampa, FL, 33637
Hayes Nancy Treasurer 45303 Via Extancia, Indian Wells, CA, 92210
Schnabel Sarah Secretary 18 Darlington Dr, Hawthorn Woods, IL, 60047
Fowle Thomas Asst 13142 Player Circle, Carmel, IN, 56033
FOWLE DAVID A Agent 8207 Natchez St., Tampa, FL, 33637

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-11 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-03 8207 Natchez St., Tampa, FL 33637 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-10 3030 N. Rocky Point Drive W., Suite 150, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2015-01-10 3030 N. Rocky Point Drive W., Suite 150, TAMPA, FL 33607 -
AMENDMENT 2013-02-11 - -
REGISTERED AGENT NAME CHANGED 2013-02-11 FOWLE, DAVID A -
AMENDMENT 2012-08-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-11
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State