Search icon

SUNSHINE STATE UNDERWRITING AGENCIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SUNSHINE STATE UNDERWRITING AGENCIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE STATE UNDERWRITING AGENCIES, 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: 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

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

Address: 12724 GRAN BAY PKWY WEST, 150, JACKSONVILLE, FL, 32258
Mail Address: 12724 GRAN BAY PKWY WEST, 150, JACKSONVILLE, FL, 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUNSHINE STATE UNDERWRITING AGENCIES, INC., MISSISSIPPI 1033415 MISSISSIPPI
Headquarter of SUNSHINE STATE UNDERWRITING AGENCIES, INC., RHODE ISLAND 000801476 RHODE ISLAND
Headquarter of SUNSHINE STATE UNDERWRITING AGENCIES, INC., ALABAMA 000-294-195 ALABAMA
Headquarter of SUNSHINE STATE UNDERWRITING AGENCIES, INC., MINNESOTA c3abfe76-8a74-e311-8e3a-001ec94ffe7f MINNESOTA
Headquarter of SUNSHINE STATE UNDERWRITING AGENCIES, INC., KENTUCKY 0872990 KENTUCKY
Headquarter of SUNSHINE STATE UNDERWRITING AGENCIES, INC., COLORADO 20131719552 COLORADO
Headquarter of SUNSHINE STATE UNDERWRITING AGENCIES, INC., CONNECTICUT 1111401 CONNECTICUT
Headquarter of SUNSHINE STATE UNDERWRITING AGENCIES, INC., IDAHO 603393 IDAHO

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. 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
RAWLINGS PETER Director ONE BLUE HILL PLAZA, PEARL RIVER, NY, 10965
Lombardo John F Director 302 Anchorage Drive, Woodbury, NY, 11797

Events

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 - -

Debts

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

Documents

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

Date of last update: 02 Apr 2025

Sources: Florida Department of State