SUNSHINE STATE UNDERWRITING AGENCIES, INC. - Florida Company Profile
Headquarter
Entity Name: | SUNSHINE STATE UNDERWRITING AGENCIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Jun 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P99000055757 |
FEI/EIN Number | 650969552 |
Address: | 12724 GRAN BAY PKWY WEST, 150, JACKSONVILLE, FL, 32258 |
Mail Address: | 12724 GRAN BAY PKWY WEST, 150, JACKSONVILLE, FL, 32258 |
ZIP code: | 32258 |
City: | Jacksonville |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAWLINGS PETER | Director | ONE BLUE HILL PLAZA, PEARL RIVER, NY, 10965 |
- | Agent | - |
BRAUNSTEIN JOSEPH F | President | 12724 Gran Bay Pkwy West, Jacksonville, FL, 32258 |
BRAUNSTEIN JOSEPH F | Chief Executive Officer | 12724 Gran Bay Pkwy West, Jacksonville, FL, 32258 |
ERVIN RICHARD L | Chief Financial Officer | 12724 Gran Bay Pkwy West, Jacksonville, FL, 32258 |
PICCIONE TAL P | Chairman | ONE BLUE HILL PLAZA, PEARL RIVER, NY, 10965 |
Gerson John | Director | 60 Columbia Road, Morristown, NJ, 07960 |
Lombardo John F | Director | 302 Anchorage Drive, Woodbury, NY, 11797 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-24 | 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-24 | 12724 GRAN BAY PKWY WEST, 150, JACKSONVILLE, FL 32258 | - |
CHANGE OF MAILING ADDRESS | 2013-06-24 | 12724 GRAN BAY PKWY WEST, 150, JACKSONVILLE, FL 32258 | - |
REGISTERED AGENT NAME CHANGED | 2013-06-24 | CORPORATE CREATIONS NETWORK INC. | - |
AMENDMENT AND NAME CHANGE | 2007-07-11 | SUNSHINE STATE UNDERWRITING AGENCIES, INC. | - |
CANCEL ADM DISS/REV | 2005-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2004-05-13 | - | - |
REINSTATEMENT | 2000-10-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000590184 | LAPSED | 2014-CA-1432 | SECOND JUD CIR LEON CTY FL | 2017-07-10 | 2022-10-23 | $2,321,313.00 | FLORIDA DEPARTMENT OF FINANCIAL SERVICES AS RECEIVER, FOR SUNSHINE STATE INSURANCE **SEE IMAGE, 2020 CAPITAL CIRCLE SE, SUITE 310, TALLAHASSEE, FL 32301 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-02-26 |
Reg. Agent Change | 2013-06-24 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-06-18 |
Amendment and Name Change | 2007-07-11 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State