Search icon

SUN PRECISION, INC. - Florida Company Profile

Company Details

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

SUN PRECISION, 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: 26 Dec 1979 (45 years ago)
Date of dissolution: 21 Sep 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 2007 (18 years ago)
Document Number: 649368
FEI/EIN Number 591961798

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

Address: 6423 PARKLAND DR, SARASOTA, FL, 34243, US
Mail Address: 6423 PARKLAND DR, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CLINTON A President 16 W. SPANISH MAIN STREET, TAMPA, FL, 33609
SMITH CLINTON A Treasurer 16 W. SPANISH MAIN STREET, TAMPA, FL, 33609
SMITH CLINTON A Director 16 W. SPANISH MAIN STREET, TAMPA, FL, 33609
LEVITES SOL Vice President 1959 N HONORE AVE, APT 2109, SARASOTA, FL, 34235
LEVITES SOL Secretary 1959 N HONORE AVE, APT 2109, SARASOTA, FL, 34235
LEVITES SOL Director 1959 N HONORE AVE, APT 2109, SARASOTA, FL, 34235
MACFARLANE, FERGUSON & MCMULLEN Agent 625 COURT ST, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-09-21 - -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-17 625 COURT ST, STE 200, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2000-04-17 MACFARLANE, FERGUSON & MCMULLEN -
CHANGE OF PRINCIPAL ADDRESS 1994-04-25 6423 PARKLAND DR, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 1993-04-01 6423 PARKLAND DR, SARASOTA, FL 34243 -
AMENDMENT 1986-12-31 - -

Documents

Name Date
Voluntary Dissolution 2007-09-21
ANNUAL REPORT 2007-09-12
ANNUAL REPORT 2007-03-26
REINSTATEMENT 2006-10-10
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-04-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0001 2007-10-29 2008-01-28 2008-01-28
Unique Award Key CONT_AWD_0001_9700_SPM7LX07D7090_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3578.00
Current Award Amount 3578.00
Potential Award Amount 3578.00

Description

Title 4505959142!PAWL,FEED
NAICS Code 332995: OTHER ORDNANCE AND ACCESSORIES MANUFACTURING
Product and Service Codes 1010: GUNS, OVER 30 MM UP TO 75 MM

Recipient Details

Recipient SUN PRECISION INC
UEI ZKM4VDSG9CH5
Legacy DUNS 091658765
Recipient Address 6423 PARKLAND DR, SARASOTA, MANATEE, FLORIDA, 342434035, UNITED STATES
DELIVERY ORDER AWARD 0002 2007-10-29 2008-02-15 2008-02-15
Unique Award Key CONT_AWD_0002_9700_SPM7LX07D7090_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7367.00
Current Award Amount 7367.00
Potential Award Amount 7367.00

Description

Title 4505959459!SEAR
NAICS Code 332995: OTHER ORDNANCE AND ACCESSORIES MANUFACTURING
Product and Service Codes 1005: GUNS, THROUGH 30 MM

Recipient Details

Recipient SUN PRECISION INC
UEI ZKM4VDSG9CH5
Legacy DUNS 091658765
Recipient Address 6423 PARKLAND DR, SARASOTA, MANATEE, FLORIDA, 342434035, UNITED STATES

Date of last update: 03 Apr 2025

Sources: Florida Department of State