Search icon

SUN PUBLICATIONS OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUN PUBLICATIONS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 May 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: F03000002417
FEI/EIN Number 020681624

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

Address: 7060 HAVERTYS WAY, LAKELAND, FL, 33805, US
Mail Address: 7060 HAVERTYS WAY, LAKELAND, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BICKFORD ANDREW T Chairman 945 HAVERFORD ROAD, BRYN MAWR, PA, 19010
BICKFORD ANDREW T President 945 HAVERFORD ROAD, BRYN MAWR, PA, 19010
BICKFORD ANDREW T Director 945 HAVERFORD ROAD, BRYN MAWR, PA, 19010
CATHERWOOD CHARLES E Treasurer 945 HAVERFORD ROAD, BRYN MAWR, PA, 19010
CATHERWOOD CHARLES E Director 945 HAVERFORD ROAD, BRYN MAWR, PA, 19010
MCLEAN WILLIAM L Secretary 945 HAVERFORD ROAD, BRYN MAWR, PA, 19010
MCLEAN WILLIAM L Director 945 HAVERFORD ROAD, BRYN MAWR, PA, 19010
WILKINSON DENNIS Vice President 7060 HAVERTYS WAY, LAKELAND, FL, 33805
TIFFER CHRIS A Cont 7060 HAVERTYS WAY, LAKELAND, FL, 33805
CORPORATION SERVICES COMPANY Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08247900143 CLERMONT NEWS LEADER EXPIRED 2008-09-03 2013-12-31 - 628 8TH ST, CLERMONT, FL, 34711
G08247900138 PASCO SHOPPER EXPIRED 2008-09-03 2013-12-31 - 13032 US HIGHWAY 301, DADE CITY, FL, 33526
G08247900145 SARASOTA SHOPPING GUIDE EXPIRED 2008-09-03 2013-12-31 - 717 1ST STREET EAST, BRADENTON, FL, 34206

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 7060 HAVERTYS WAY, LAKELAND, FL 33805 -
REGISTERED AGENT NAME CHANGED 2009-04-09 CORPORATION SERVICES COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2009-04-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2008-05-01 7060 HAVERTYS WAY, LAKELAND, FL 33805 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000087618 TERMINATED 1000000572084 POLK 2014-01-08 2024-01-15 $ 9,693.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
Reg. Agent Resignation 2021-07-22
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-07-18
ANNUAL REPORT 2006-04-05

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-07-01
Type:
Accident
Address:
STOW-AWAY MINI STORAGE/9832 OSCEOLA DR., BROOKSVILLE, FL, 34613
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1996-08-14
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State