Search icon

SUN STATE TITLE, INC. - Florida Company Profile

Company Details

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

SUN STATE TITLE, 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: 15 Jul 1991 (34 years ago)
Date of dissolution: 23 Jul 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 1998 (27 years ago)
Document Number: S66994
FEI/EIN Number 593098762

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

Address: 4900 N. HIGHWAY 19A, MOUNT DORA, FL, 32757, US
Mail Address: 4900 N. HIGHWAY 19A, MT. DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED ROBERT E. J Director 42519 LAKE HOSPITALITY LANE, ALTOONA, FL
REED ROBERT E. JR. Agent 42519 LAKE HOSPITALITY LANE, ALTOONA, FL, 32702

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-07-23 - -
REGISTERED AGENT NAME CHANGED 1995-04-10 REED, ROBERT E. JR. -
REGISTERED AGENT ADDRESS CHANGED 1995-04-10 42519 LAKE HOSPITALITY LANE, ALTOONA, FL 32702 -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 4900 N. HIGHWAY 19A, MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 1993-05-01 4900 N. HIGHWAY 19A, MOUNT DORA, FL 32757 -

Documents

Name Date
Voluntary Dissolution 1998-07-23
ANNUAL REPORT 1997-04-03
ANNUAL REPORT 1996-04-04
ANNUAL REPORT 1995-04-10

Date of last update: 02 May 2025

Sources: Florida Department of State