Search icon

SUN STATE SANITATION, INC. - Florida Company Profile

Company Details

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

SUN STATE SANITATION, 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: 16 Jul 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P99000063371
FEI/EIN Number 593587570

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

Address: 3401 NORTHWEST 34TH STREET, SUITE 3, GAINESVILLE, FL, 32605
Mail Address: PO BOX 358022, GAINESVILLE, FL, 32635
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPE CLAUDE E President 4712 NW 72ND LANE, GAINESVILLE, FL, 32653
HARPE CLAUDE E Treasurer 4712 NW 72ND LANE, GAINESVILLE, FL, 32653
HARPE DANA Secretary 4712 NW 72ND LANE, GAINESVILLE, FL, 32653
HARPE C E Agent 4712 NW 72ND LANE, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2010-05-05 3401 NORTHWEST 34TH STREET, SUITE 3, GAINESVILLE, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-26 4712 NW 72ND LANE, GAINESVILLE, FL 32653 -
AMENDMENT 2003-10-10 - -
REINSTATEMENT 2001-09-04 - -
REGISTERED AGENT NAME CHANGED 2001-09-04 HARPE, C EIII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000990300 TERMINATED 1000000511813 ALACHUA 2013-05-16 2033-05-22 $ 601.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000894231 ACTIVE 1000000402517 ALACHUA 2012-11-13 2032-11-28 $ 1,024.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000726458 ACTIVE 1000000280547 ALACHUA 2012-10-16 2032-10-25 $ 542.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2012-08-31
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-21
Amendment 2003-10-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State