Entity Name: | SUNSTATE DEVELOPMENT PARTNERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNSTATE DEVELOPMENT PARTNERS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Oct 2015 (10 years ago) |
Document Number: | P15000085222 |
FEI/EIN Number |
61-1772673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8291 CHAMPIONSGATE BOULEVARD, CHAMPIONSGATE, FL, 33896, US |
Mail Address: | 8291 CHAMPIONSGATE BOULEVARD, CHAMPIONSGATE, FL, 33896, US |
ZIP code: | 33896 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIENER MARTIN | Director | 8291 CHAMPIONSGATE BLVD, CHAMPIONSGATE, FL, 33896 |
WHITEGOLD FINANCIAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 8291 CHAMPIONSGATE BOULEVARD, CHAMPIONSGATE, FL 33896 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 8291 CHAMPIONSGATE BOULEVARD, CHAMPIONSGATE, FL 33896 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-20 | Whitegold Financial Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-20 | 4045 SHERIDAN AVE SUITE 211, Miami Beach, FL 33140 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-14 |
AMENDED ANNUAL REPORT | 2017-09-20 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State