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 |
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 | |||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-10-25 |
Name of individual signing | BRIAN D. BELL |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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. | - |
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