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