Search icon

SUN STATE EXTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: SUN STATE EXTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN STATE EXTERIORS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jun 1994 (31 years ago)
Date of dissolution: 23 Jun 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2004 (21 years ago)
Document Number: P94000043071
FEI/EIN Number 593246930

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 461 FORREST AVENUE #105, COCOA, FL, 32922
Mail Address: 461 FORREST AVENUE #105, COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINNEGAN JANET Y Director 530 KEY ROAD, TITUSVILLE, FL, 32780
FINNEGAN JANET Y President 530 KEY ROAD, TITUSVILLE, FL
JORDACHE RONALD Director 530 KAY RD., TITUSVILLE, FL, 32780
FINNEGAN JANET Y Agent 461 FORREST AVE, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-25 461 FORREST AVENUE #105, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2000-04-25 461 FORREST AVENUE #105, COCOA, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 1999-08-09 461 FORREST AVE, #105, COCOA, FL 32922 -

Documents

Name Date
Voluntary Dissolution 2004-06-23
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-03-05
Off/Dir Resignation 2000-07-25
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-08-09
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State