Search icon

SULTAN & SONS, INC. - Florida Company Profile

Company Details

Entity Name: SULTAN & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SULTAN & SONS, 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: 28 Oct 1980 (45 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F09925
FEI/EIN Number 592032375

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

Address: 5128 SW 32 AVE, HOLLYWOOD, FL, 33312
Mail Address: 5128 SW 32 AVE, HOLLYWOOD, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULTAN EZRA E President 5128 SW 32 AVE, HOLLYWOOD, FL, 33312
SULTAN EZRA E Agent 5128 SW 32 AVE, HOLLYWOOD, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-28 SULTAN, EZRA E -
CHANGE OF MAILING ADDRESS 2012-03-07 5128 SW 32 AVE, HOLLYWOOD, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-07 5128 SW 32 AVE, HOLLYWOOD, FL 33312 -
REINSTATEMENT 2012-03-07 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-07 5128 SW 32 AVE, HOLLYWOOD, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-28
Reinstatement 2012-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13423462 0418800 1975-07-01 650 S W 9TH TERRACE, Pompano Beach, FL, 33063
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-01
Case Closed 1975-08-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-07-07
Abatement Due Date 1975-07-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-07-07
Abatement Due Date 1975-07-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1975-07-07
Abatement Due Date 1975-07-30
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-07-07
Abatement Due Date 1975-07-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C01 I
Issuance Date 1975-07-07
Abatement Due Date 1975-07-30
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 D01 III
Issuance Date 1975-07-07
Abatement Due Date 1975-07-30
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-07-07
Abatement Due Date 1975-07-09
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-07-07
Abatement Due Date 1975-07-30
Nr Instances 6
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1975-07-07
Abatement Due Date 1975-07-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 6
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-07-07
Abatement Due Date 1975-07-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 8
Citation ID 01011
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-07-07
Abatement Due Date 1975-07-30
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1975-07-07
Abatement Due Date 1975-07-30
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-07-07
Abatement Due Date 1975-08-20
Nr Instances 11
Citation ID 01014
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-07-07
Abatement Due Date 1975-07-30
Nr Instances 2
Citation ID 01015A
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-07-07
Abatement Due Date 1975-08-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01015B
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1975-07-07
Abatement Due Date 1975-08-20
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1975-07-07
Abatement Due Date 1975-08-20
Nr Instances 1
Citation ID 01017A
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1975-07-07
Abatement Due Date 1975-08-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01017B
Citaton Type Other
Standard Cited 19100219 E03
Issuance Date 1975-07-07
Abatement Due Date 1975-08-20
Nr Instances 4
Citation ID 01018
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-07-07
Abatement Due Date 1975-08-20
Nr Instances 10
Citation ID 01019
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-07-07
Abatement Due Date 1975-08-20
Nr Instances 1
Citation ID 01020
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-07-07
Abatement Due Date 1975-07-30
Nr Instances 1
Citation ID 01021
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1975-07-07
Abatement Due Date 1975-07-30
Nr Instances 4

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
702789 Intrastate Non-Hazmat 2006-09-01 0 - 2 4 Private(Property)
Legal Name SULTAN & SONS INC
DBA Name -
Physical Address 650 SW 9 TERRACE, POMPANO BEACH, FL, 33069, US
Mailing Address 650 SW 9 TERRACE, POMPANO BEACH, FL, 33069, US
Phone (954) 782-6600
Fax (954) 786-8650
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State