Search icon

SUN COATINGS, INC. - Florida Company Profile

Company Details

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

SUN COATINGS, 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: 28 Sep 1971 (53 years ago)
Date of dissolution: 23 Dec 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Dec 2020 (4 years ago)
Document Number: 389086
FEI/EIN Number 591362689

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

Mail Address: 4161 EAST 7TH AVENUE, TAMPA, FL, 33605
Address: 4701 E 7TH AVENUE, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYER RAYMOND President 4161 EAST 7TH AVENUE, TAMPA, FL, 33605
HYER MICHAEL Director 4161 EAST 7TH AVENUE, TAMPA, FL, 33605
POOLE SEAN Agent 4161 E 7TH AVE, TAMPA, FL, 33605
HYER, RAYMOND T. Chairman 999 HILLSBORO MILE, HILLSBORO BCH., FL
HYER, RAYMOND T. Director 999 HILLSBORO MILE, HILLSBORO BCH., FL
POOLE, SEAN W. Secretary 4161 EAST 7TH AVENUE, TAMPA, FL
POOLE, SEAN W. Treasurer 4161 EAST 7TH AVENUE, TAMPA, FL

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000394058. CONVERSION NUMBER 100000208661
REGISTERED AGENT NAME CHANGED 2012-02-13 POOLE, SEAN -
REGISTERED AGENT ADDRESS CHANGED 2012-02-13 4161 E 7TH AVE, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-19 4701 E 7TH AVENUE, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2008-02-19 4701 E 7TH AVENUE, TAMPA, FL 33605 -
MERGER 2002-03-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000040941
MERGER 1999-08-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000024429

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000382846 TERMINATED 1000000959018 HILLSBOROU 2023-08-04 2033-08-16 $ 636.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000079608 TERMINATED 1000000944537 HILLSBOROU 2023-02-16 2033-02-22 $ 2,213.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000425324 TERMINATED 1000000933063 HILLSBOROU 2022-09-01 2042-09-07 $ 16,365.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000425332 TERMINATED 1000000933064 HILLSBOROU 2022-09-01 2042-09-07 $ 11,728.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341464949 0420600 2016-03-18 9911 RACETRACK ROAD, TAMPA, FL
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2016-03-18
Emphasis L: LEAD, P: LEAD, N: LEAD
Case Closed 2016-03-18
109200998 0420600 1995-04-05 12290 73RD COURT NORTH, LARGO, FL, 34643
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1995-04-06
Case Closed 1995-07-27

Related Activity

Type Complaint
Activity Nr 77129385
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1995-06-06
Abatement Due Date 1995-07-24
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C05 IID
Issuance Date 1995-06-06
Abatement Due Date 1995-07-24
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1995-06-06
Abatement Due Date 1995-07-24
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1995-06-06
Abatement Due Date 1995-07-24
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1995-06-06
Abatement Due Date 1995-07-24
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Complaint
Gravity 01
13969464 0420600 1976-02-19 12295 75TH ST NORTH, Largo, FL, 33540
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-02-19
Case Closed 1984-03-10
13940168 0420600 1976-02-17 12295 75 ST N, Largo, FL, 33540
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-17
Case Closed 1976-02-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-02-24
Abatement Due Date 1976-03-01
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: Florida Department of State