Search icon

SUNSTATE EQUITY TRADING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SUNSTATE EQUITY TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSTATE EQUITY TRADING, 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: 30 Jun 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000057980
FEI/EIN Number 650764387

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

Address: 600 CONGRESS ST., AUSTIN, TX, 78701, US
Mail Address: 600 CONGRESS ST., AUSTIN, TX, 78701, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUNSTATE EQUITY TRADING, INC., NEW YORK 2351323 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1041849 6601 TORREY PINES COVE, SUITE 100, AUSTIN, TX, 78746 10012 N. DALE MABRY HWY, SUITE 100, TAMPA, FL, 33618 512 779-4228

Filings since 2006-03-01

Form type X-17A-5
File number 008-50317
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2005-03-02

Form type X-17A-5
File number 008-50317
Filing date 2005-03-02
Reporting date 2004-12-31
File View File

Filings since 2004-03-01

Form type X-17A-5
File number 008-50317
Filing date 2004-03-01
Reporting date 2003-12-31
File View File

Filings since 2003-03-03

Form type X-17A-5
File number 008-50317
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2002-03-01

Form type X-17A-5
File number 008-50317
Filing date 2002-03-01
Reporting date 2001-12-31
File View File

Key Officers & Management

Name Role Address
KIDDER BRIAN President 600 CONGRESS ST., AUSTIN, TX, 78701
KELLY JAMES Secretary P.O. BOX 380, TAMPA, FL, 33601
KELLY JAMES Director P.O. BOX 380, TAMPA, FL, 33601
WILLIAMS SCHIFINO MANGIONE & STEADY P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-29 201 N. FRANKLIN ST., SUITE 3200, TAMPA, FL, FL 33602 -
CANCEL ADM DISS/REV 2006-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-29 600 CONGRESS ST., AUSTIN, TX 78701 -
CHANGE OF MAILING ADDRESS 2006-11-29 600 CONGRESS ST., AUSTIN, TX 78701 -
REGISTERED AGENT NAME CHANGED 2006-11-29 WILLIAMS, SCHIFINO, MANGIONE & STEADY, P.A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2004-12-14 - -
AMENDMENT 2004-10-06 - -
AMENDMENT 2004-09-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900013334 LAPSED 05 CC 012471 CTY CRT IN&FOR HILLSBOROUGH CT 2005-06-02 2010-08-01 $9745.13 KMZ ROSENMAN DBA KATTEN MUCHIN ZAVIS & ROSENMAN, 105 WEST MADISON STREET, CHICAGO, IL 60602
J04900011239 LAPSED 03-24745-CC-H HILLSBOROUGH CO CRT CIVIL DIV 2004-04-16 2009-05-03 $16413.19 NEW YORK STOCK EXCHANGE, INC., P.O. BOX 498, RICHFIELD, OH 44286
J05900006995 LAPSED 04-5379-CI-HSO CLK CIR CRT PINELLAS CTY 2004-03-03 2010-04-13 $85484.31 DAVID S BORNSTEIN, 24 TRAVIS DRIVE, NEWTON, MA 02467

Documents

Name Date
REINSTATEMENT 2006-11-29
ANNUAL REPORT 2005-03-15
Amendment 2004-12-14
Amendment 2004-10-06
Amendment 2004-09-17
ANNUAL REPORT 2004-01-27
REINSTATEMENT 2003-12-08
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-02-23
ANNUAL REPORT 2000-12-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State