Search icon

SUN AUTOMOTIVE, INC. - Florida Company Profile

Company Details

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

SUN AUTOMOTIVE, 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: 19 Mar 1973 (52 years ago)
Date of dissolution: 28 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2023 (2 years ago)
Document Number: 421358
FEI/EIN Number 591457344

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

Address: 6153 Caliber Court, New Port Richey, FL, 34655, US
Mail Address: 6153 Caliber Court, New Port Richey, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUN AUTOMOTIVE, INC. 401K PLAN 2016 591457344 2017-10-25 SUN AUTOMOTIVE, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-11-01
Business code 441110
Sponsor’s telephone number 7278429735
Plan sponsor’s address 6153 CALIBER CT, NEW PORT RICHEY, FL, 34655

Signature of

Role Plan administrator
Date 2017-10-25
Name of individual signing BRIAN D. BELL
Valid signature Filed with authorized/valid electronic signature
SUN AUTOMOTIVE, INC. GROUP BENEFIT PLAN 2014 591457344 2015-07-10 SUN AUTOMOTIVE, INC. 127
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2011-01-01
Business code 441110
Sponsor’s telephone number 7278429735
Plan sponsor’s mailing address 3001 US HWY 19, HOLIDAY, FL, 34691
Plan sponsor’s address 3001 US HWY 19, HOLIDAY, FL, 34691

Number of participants as of the end of the plan year

Active participants 211

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing BRIAN BELL
Valid signature Filed with authorized/valid electronic signature
SUN AUTOMOTIVE, INC. BENEFIT PLAN 2014 591457344 2015-07-10 SUN AUTOMOTIVE, INC. 124
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-01-01
Business code 441110
Sponsor’s telephone number 7279354858
Plan sponsor’s mailing address 3001 US HWY 19, HOLIDAY, FL, 34691
Plan sponsor’s address 3001 US HWY 19, HOLIDAY, FL, 34691

Number of participants as of the end of the plan year

Active participants 114

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing BRIAN BELL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CADWELL JEFFREY P President 6153 Caliber Court, New Port Richey, FL, 34655
JOHANSEN LELAND DWANE Vice President 6153 Caliber Court, New Port Richey, FL, 34655
BELL BRIAN Vice President 6153 Caliber Court, New Port Richey, FL, 34655
Bell Brian D Agent 6153 Caliber Court, New Port Richey, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-30 6153 Caliber Court, New Port Richey, FL 34655 -
CHANGE OF MAILING ADDRESS 2017-05-30 6153 Caliber Court, New Port Richey, FL 34655 -
REGISTERED AGENT NAME CHANGED 2017-05-30 Bell, Brian D -
REGISTERED AGENT ADDRESS CHANGED 2017-05-30 6153 Caliber Court, New Port Richey, FL 34655 -
NAME CHANGE AMENDMENT 2005-09-20 SUN AUTOMOTIVE, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-28
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State