Search icon

SUNSTATE OFFICE EQUIPMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNSTATE OFFICE EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSTATE OFFICE EQUIPMENT, 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: 27 Aug 1992 (33 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: V60507
FEI/EIN Number 593139326

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

Address: 4710 EISENHOWER BLVD STE A-1, TAMPA, FL, 33634
Mail Address: P.O. BOX 152777, SUITE D, TAMPA, FL, 33684, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN HAROLD L Agent 4710 EISENHOWER BLVD, TAMPA, FL, 33634
MORGAN, LARRY President 4899 W WATERS AVE, SUITE D, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-14 4710 EISENHOWER BLVD, A-1, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2008-07-14 MORGAN, HAROLD LP -
CHANGE OF PRINCIPAL ADDRESS 2007-11-13 4710 EISENHOWER BLVD STE A-1, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2004-04-06 4710 EISENHOWER BLVD STE A-1, TAMPA, FL 33634 -
REINSTATEMENT 2003-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1999-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
NAME CHANGE AMENDMENT 1995-01-23 SUNSTATE OFFICE EQUIPMENT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001253979 LAPSED 08-57204 (18) BROWARD COUNTY CIRCUIT COURT 2009-06-25 2014-06-30 $80,566.26 WOOD BUSINESS SYSTEMS, INC., 5350 NW 35TH TERRACE, FORT LAUDERDALE, FLORIDA 33634
J09001257004 LAPSED 09-2430 CO 042 SIXTH JUDICIAL, PINELLAS CO. 2009-06-22 2014-07-06 $7,047.60 FKQ MARKETING, INC., 15351 ROOSEVELT BLVD., CLEARWATER, FL 33760
J09001178473 LAPSED 08-CA-030600, DIV D HILLSBOROUGH CNTY CIR CRT 2009-04-14 2014-04-27 $372,889.03 ARA PROPERTIES NO. 1 LTD, 4710 EISENHOWER BOULEVARD, SUITE C-1, TAMPA, FL 33634
J09001245553 LAPSED 09-04262 HILLSBOROUGH COUNTY 2009-04-08 2014-06-23 $7,809.46 BANK OF AMERICA, N.A.,, P.O BOX 19359, PLANTATION, FL 33318
J09001001808 TERMINATED 1000000111867 019116 001877 2009-02-25 2029-03-25 $ 31,214.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09001061992 ACTIVE 1000000111867 019116 001877 2009-02-25 2029-04-01 $ 31,214.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000705748 LAPSED 08-23143 CIRCUIT COURT 13THJUD. CIRCUIT 2009-01-20 2014-02-20 $196,483.08 NORTHSTAR BANK, 400 NORTH ASHLEY DRIVE, SUITE 1400, TAMPA, FL 33602
J08000277872 ACTIVE 1000000088805 018804 001244 2008-08-13 2028-08-20 $ 13,801.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08900011534 LAPSED 08CA010541 DIV A HILLSBOROUGH CTY GEN CIV DIV 2008-06-19 2013-07-02 $294467.81 ARA PROPERTIES NO 1 LTD, 4710 EISENHOWER BLVD STE C-1, TAMPA, FL 33634
J07000387830 LAPSED 2002-09924 HILLSBOROUGH CIRCUIT COURT 2007-08-07 2012-11-30 $31,000.00 WASTE MANAGEMENT INC. OF FLORIDA, 3411 N. 40TH STREET, TAMPA, FL, 33605

Documents

Name Date
ANNUAL REPORT 2008-07-14
Admin. Diss. for Reg. Agent 2008-07-07
Reg. Agent Resignation 2008-04-16
Reg. Agent Change 2007-11-13
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-01
Reg. Agent Change 2006-01-23
ANNUAL REPORT 2005-05-19
ANNUAL REPORT 2004-04-06
REINSTATEMENT 2003-07-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State