Search icon

SUNSET CHEVROLET, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNSET CHEVROLET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Oct 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Nov 1979 (46 years ago)
Document Number: 641667
FEI/EIN Number 591947185
Address: 1800 BAY RD., SARASOTA, FL, 34239, US
Mail Address: 1800 BAY RD., SARASOTA, FL, 34239, US
ZIP code: 34239
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McNally Mary Pat Assistant Secretary 1800 BAY RD., SARASOTA, FL, 34239
Crowley Melissa G Treasurer 5005 S. Tamiami Trail, Sarasota, FL, 34231
GEYER, ROBERT W President 1800 BAY RD., SARASOTA, FL, 34239
GEYER, ROBERT W Director 1800 BAY RD., SARASOTA, FL, 34239
GEYER, ROBERT W Secretary 1800 BAY RD., SARASOTA, FL, 34239
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000006375 SUNSET CHEVROLET-BUICK-GMC ACTIVE 2015-01-19 2025-12-31 - 1800 BAY ROAD, SARASOTA, FL, 34239
G09000133365 SUNSET SUPERSTORE EXPIRED 2009-07-08 2014-12-31 - 1800 BAY ROAD, SARASOTA, FL, 34239
G09020900395 SUNSET BUICK-GMC ACTIVE 2009-01-20 2029-12-31 - 1800 BAY RD, SARASOTA, FL, 34239
G06017700196 SUNSET BUICK ACTIVE 2006-01-17 2026-12-31 - 1800 BAY ROAD, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2013-01-24 CROSS STREET CORPORATE SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 1996-04-16 1800 BAY RD., SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 1996-04-16 1800 BAY RD., SARASOTA, FL 34239 -
NAME CHANGE AMENDMENT 1979-11-07 SUNSET CHEVROLET, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-10-28
AMENDED ANNUAL REPORT 2019-10-02
ANNUAL REPORT 2019-01-09
AMENDED ANNUAL REPORT 2018-05-07

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1675287.00
Total Face Value Of Loan:
1675287.00

Paycheck Protection Program

Jobs Reported:
149
Initial Approval Amount:
$1,675,287
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,675,287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,686,176.37
Servicing Lender:
Ally Bank
Use of Proceeds:
Payroll: $1,675,287

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State