Search icon

SUN TIRE & AUTOMOTIVE SERVICE OF MANDARIN, INC. - Florida Company Profile

Company Details

Entity Name: SUN TIRE & AUTOMOTIVE SERVICE OF MANDARIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN TIRE & AUTOMOTIVE SERVICE OF MANDARIN, 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: 17 Jan 1983 (42 years ago)
Date of dissolution: 26 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: G19500
FEI/EIN Number 592259186

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

Address: 358 Saw Mill River Road, Millwood, NY, 10546, US
Mail Address: 358 Saw Mill River Road, Millwood, NY, 10546, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Christensen Fred Chief Financial Officer 358 Saw Mill River Road, Millwood, NY, 10546
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000074033 SUN TIRE EXPIRED 2014-07-17 2019-12-31 - 6807 STUART LANE SOUTH, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-26 - -
REGISTERED AGENT NAME CHANGED 2021-01-22 COGENCY GLOBAL INC. -
REINSTATEMENT 2021-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 358 Saw Mill River Road, Millwood, NY 10546 -
CHANGE OF MAILING ADDRESS 2021-01-22 358 Saw Mill River Road, Millwood, NY 10546 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-19 115 N CALHOUN ST STE 4, TALLAHASEE, FL 32301 -
AMENDED AND RESTATEDARTICLES 2018-03-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000050717 TERMINATED 1000000442687 DUVAL 2012-12-26 2033-01-02 $ 929.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Voluntary Dissolution 2021-01-26
REINSTATEMENT 2021-01-22
Amended and Restated Articles 2018-03-19
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State