Search icon

SUNBEAM TELEVISION CORPORATION - Florida Company Profile

Company Details

Entity Name: SUNBEAM TELEVISION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNBEAM TELEVISION CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Nov 1953 (71 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Oct 2009 (15 years ago)
Document Number: 176174
FEI/EIN Number 596071944

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

Address: 1401 79TH STREET CAUSEWAY, MIAMI, FL, 33141, US
Mail Address: 1401 79TH STREET CAUSEWAY, MIAMI, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNBEAM TELEVISION CORPORATION RETIREMENT PLAN 2014 596071944 2015-10-08 SUNBEAM TELEVISION CORPORATION 1029
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-05-21
Business code 515100
Sponsor’s telephone number 3057952662
Plan sponsor’s mailing address 1401 79TH STREET CAUSEWAY, N. BAY VILLAGE, FL, 33141
Plan sponsor’s address 1401 79TH STREET CAUSEWAY, N. BAY VILLAGE, FL, 33141

Number of participants as of the end of the plan year

Active participants 450
Retired or separated participants receiving benefits 140
Other retired or separated participants entitled to future benefits 398
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 19
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 36

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing RODNEY BACHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-08
Name of individual signing RODNEY BACHER
Valid signature Filed with authorized/valid electronic signature
SUNBEAM TELEVISION CORPORATION GROUP LIFE #2 & LTD 2014 596071944 2015-07-14 SUNBEAM TELEVISION CORPORATION 306
File View Page
Three-digit plan number (PN) 506
Effective date of plan 1993-10-01
Business code 515100
Sponsor’s telephone number 3057952662
Plan sponsor’s mailing address 1401 79TH STREET CAUSEWAY, N. BAY VILLAGE, FL, 33141
Plan sponsor’s address 1401 79TH STREET CAUSEWAY, N. BAY VILLAGE, FL, 33141

Number of participants as of the end of the plan year

Active participants 285

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing RODNEY BACHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-14
Name of individual signing RODNEY BACHER
Valid signature Filed with authorized/valid electronic signature
SUNBEAM TELEVISION CORPORATION GROUP DENTAL 2014 596071944 2015-07-14 SUNBEAM TELEVISION CORPORATION 249
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1991-03-01
Business code 515100
Sponsor’s telephone number 3057952662
Plan sponsor’s mailing address 1401 79TH STREET CAUSEWAY, N. BAY VILLAGE, FL, 33141
Plan sponsor’s address 1401 79TH STREET CAUSEWAY, N. BAY VILLAGE, FL, 33141

Number of participants as of the end of the plan year

Active participants 243

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing RODNEY BACHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-14
Name of individual signing RODNEY BACHER
Valid signature Filed with authorized/valid electronic signature
SUNBEAM TELEVISION CORPORATION GROUP INSURANCE 2014 596071944 2015-07-14 SUNBEAM TELEVISION CORPORATION 249
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1990-03-01
Business code 515100
Sponsor’s telephone number 3057952662
Plan sponsor’s mailing address 1401 79TH STREET CAUSEWAY, N. BAY VILLAGE, FL, 33141
Plan sponsor’s address 1401 79TH STREET CAUSEWAY, N. BAY VILLAGE, FL, 33141

Number of participants as of the end of the plan year

Active participants 243

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing RODNEY BACHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-14
Name of individual signing RODNEY BACHER
Valid signature Filed with authorized/valid electronic signature
SUNBEAM TELEVISION CORPORATION RETIREMENT PLAN 2013 596071944 2014-10-08 SUNBEAM TELEVISION CORPORATION 1016
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-05-21
Business code 515100
Sponsor’s telephone number 3057952662
Plan sponsor’s mailing address 1401 79TH STREET CAUSEWAY, N. BAY VILLAGE, FL, 33141
Plan sponsor’s address 1401 79TH STREET CAUSEWAY, N. BAY VILLAGE, FL, 33141

Plan administrator’s name and address

Administrator’s EIN 596071944
Plan administrator’s name SUNBEAM TELEVISION CORPORATION
Plan administrator’s address 1401 79TH STREET CAUSEWAY, N. BAY VILLAGE, FL, 33141
Administrator’s telephone number 3057952662

Number of participants as of the end of the plan year

Active participants 448
Retired or separated participants receiving benefits 133
Other retired or separated participants entitled to future benefits 427
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 17
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 32

Signature of

Role Plan administrator
Date 2014-10-08
Name of individual signing RODNEY BACHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-08
Name of individual signing RODNEY BACHER
Valid signature Filed with authorized/valid electronic signature
SUNBEAM TELEVISION CORPORATION GROUP DENTAL 2013 596071944 2014-07-08 SUNBEAM TELEVISION CORPORATION 242
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1991-03-01
Business code 515100
Sponsor’s telephone number 3057952662
Plan sponsor’s mailing address 1401 79TH STREET CAUSEWAY, N. BAY VILLAGE, FL, 33141
Plan sponsor’s address 1401 79TH STREET CAUSEWAY, N. BAY VILLAGE, FL, 33141

Number of participants as of the end of the plan year

Active participants 249
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2014-07-08
Name of individual signing RODNEY BACHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-08
Name of individual signing RODNEY BACHER
Valid signature Filed with authorized/valid electronic signature
SUNBEAM TELEVISION CORPORATION GROUP LIFE #2 & LTD 2013 596071944 2014-07-01 SUNBEAM TELEVISION CORPORATION 315
File View Page
Three-digit plan number (PN) 506
Effective date of plan 1993-10-01
Business code 515100
Sponsor’s telephone number 3057952662
Plan sponsor’s mailing address 1401 79TH STREET CAUSEWAY, N. BAY VILLAGE, FL, 33141
Plan sponsor’s address 1401 79TH STREET CAUSEWAY, N. BAY VILLAGE, FL, 33141

Number of participants as of the end of the plan year

Active participants 306
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2014-07-01
Name of individual signing RODNEY BACHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-01
Name of individual signing RODNEY BACHER
Valid signature Filed with authorized/valid electronic signature
SUNBEAM TELEVISION CORPORATION GROUP INSURANCE 2013 596071944 2014-06-30 SUNBEAM TELEVISION CORPORATION 242
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1990-03-01
Business code 515100
Sponsor’s telephone number 3057952662
Plan sponsor’s mailing address 1401 79TH STREET CAUSEWAY, N. BAY VILLAGE, FL, 33141
Plan sponsor’s address 1401 79TH STREET CAUSEWAY, N. BAY VILLAGE, FL, 33141

Number of participants as of the end of the plan year

Active participants 249
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2014-06-30
Name of individual signing RODNEY BACHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-30
Name of individual signing RODNEY BACHER
Valid signature Filed with authorized/valid electronic signature
DENTAL 2012 596071944 2013-07-30 SUNBEAM TELEVISION CORPORATION 236
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1991-03-01
Business code 515100
Sponsor’s telephone number 3057952612
Plan sponsor’s mailing address 1401 79TH STREET CAUSEWAY, N. BAY VILLAGE, FL, 33141
Plan sponsor’s address 1401 79TH STREET CAUSEWAY, N. BAY VILLAGE, FL, 33141

Number of participants as of the end of the plan year

Active participants 242
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing ROGER METCALF
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-30
Name of individual signing ROGER METCALF
Valid signature Filed with authorized/valid electronic signature
GROUP LIFE #2 & LTD 2012 596071944 2013-07-30 SUNBEAM TELEVISION CORPORATION 313
File View Page
Three-digit plan number (PN) 506
Effective date of plan 1993-10-01
Business code 515100
Sponsor’s telephone number 3057952612
Plan sponsor’s mailing address 1401 79TH STREET CAUSEWAY, N. BAY VILLAGE, FL, 33141
Plan sponsor’s address 1401 79TH STREET CAUSEWAY, N. BAY VILLAGE, FL, 33141

Number of participants as of the end of the plan year

Active participants 315
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing ROGER METCALF
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-30
Name of individual signing ROGER METCALF
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BORTUNK SETH Secretary 1401 79TH STREET CAUSEWAY, MIAMI, FL, 33141
ANSIN ANDREW L Director 1401 79th STREET CAUSEWAY, MIAMI, FL, 33141
ANSIN JAMES L Director 1401 79th STREET CAUSEWAY, MIAMI, FL, 33141
Magnes Paul President 1401 79TH STREET CAUSEWAY, MIAMI, FL, 33141
Goggins James Vice President 1401 79TH STREET CAUSEWAY, MIAMI, FL, 33141
BORTUNK SETH Agent 1401 79TH ST CAUSEWAY, MIAMI, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-09 BORTUNK, SETH -
CHANGE OF PRINCIPAL ADDRESS 2015-02-06 1401 79TH STREET CAUSEWAY, MIAMI, FL 33141 -
CHANGE OF MAILING ADDRESS 2015-02-06 1401 79TH STREET CAUSEWAY, MIAMI, FL 33141 -
AMENDED AND RESTATEDARTICLES 2009-10-16 - -
AMENDMENT 1993-07-26 - -
EVENT CONVERTED TO NOTES 1988-12-19 - -
REGISTERED AGENT ADDRESS CHANGED 1987-04-17 1401 79TH ST CAUSEWAY, MIAMI, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State