Search icon

POZIN ENTERPRISES, INC.

Company Details

Entity Name: POZIN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Mar 1986 (39 years ago)
Document Number: J03737
FEI/EIN Number 592664384
Address: 14493 62ND STREET N, CLEARWATER, FL, 33760-2786, US
Mail Address: P.O. BOX 155, PINELLAS PARK, FL, 33780, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POZIN ENTERPRISES, INC. 401(K) PLAN 2018 592664384 2019-10-10 POZIN ENTERPRISES 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 332810
Sponsor’s telephone number 7275468974
Plan sponsor’s DBA name SUN GLO PLATING CO.
Plan sponsor’s address 14493 62ND STREET NORTH, CLEARWATER, FL, 33760
POZIN ENTERPRISES, INC. 401(K) PLAN 2017 592664384 2018-10-10 POZIN ENTERPRISES 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 332810
Sponsor’s telephone number 7275468974
Plan sponsor’s DBA name SUN GLO PLATING CO.
Plan sponsor’s address 14493 62ND STREET NORTH, CLEARWATER, FL, 33760
POZIN ENTERPRISES, INC. 401(K) PLAN 2016 592664384 2017-11-20 POZIN ENTERPRISES 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 332810
Sponsor’s telephone number 7275468974
Plan sponsor’s DBA name SUN GLO PLATING CO.
Plan sponsor’s address 14493 62ND STREET NORTH, CLEARWATER, FL, 33760
POZIN ENTERPRISES, INC. 401(K) PLAN 2015 592664384 2016-09-30 POZIN ENTERPRISES 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 332810
Sponsor’s telephone number 7275468974
Plan sponsor’s DBA name SUN GLO PLATING CO.
Plan sponsor’s address 14493 62ND STREET NORTH, CLEARWATER, FL, 33760
POZIN ENTERPRISES, INC. 401(K) PLAN 2014 592664384 2015-10-08 POZIN ENTERPRISES 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 332810
Sponsor’s telephone number 7275468974
Plan sponsor’s DBA name SUN GLO PLATING CO.
Plan sponsor’s address 14493 62ND STREET NORTH, CLEARWATER, FL, 33760
POZIN ENTERPRISES, INC. 401(K) PLAN 2013 592664384 2014-07-03 POZIN ENTERPRISES 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 332810
Sponsor’s telephone number 7275468974
Plan sponsor’s DBA name SUN GLO PLATING CO.
Plan sponsor’s address 14493 62ND STREET NORTH, CLEARWATER, FL, 33760
POZIN ENTERPRISES, INC. 401(K) PLAN 2012 592664384 2013-09-17 POZIN ENTERPRISES 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 332810
Sponsor’s telephone number 7275468974
Plan sponsor’s DBA name SUN GLO PLATING CO.
Plan sponsor’s address 14493 62ND STREET NORTH, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2013-09-17
Name of individual signing ANDREW POZIN
Valid signature Filed with authorized/valid electronic signature
POZIN ENTERPRISES, INC. 401(K) PLAN 2011 592664384 2012-06-29 POZIN ENTERPRISES 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 332810
Sponsor’s telephone number 7275468974
Plan sponsor’s DBA name SUN GLO PLATING CO.
Plan sponsor’s address 14493 62ND STREET NORTH, CLEARWATER, FL, 33760

Plan administrator’s name and address

Administrator’s EIN 592664384
Plan administrator’s name POZIN ENTERPRISES
Plan administrator’s address 14493 62ND STREET NORTH, CLEARWATER, FL, 33760
Administrator’s telephone number 7275468974

Signature of

Role Plan administrator
Date 2012-06-29
Name of individual signing ANDREW POZIN
Valid signature Filed with authorized/valid electronic signature
POZIN ENTERPRISES, INC. 401(K) PLAN 2010 592664384 2011-08-02 POZIN ENTERPRISES 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 332810
Sponsor’s telephone number 7275468974
Plan sponsor’s DBA name SUN GLO PLATING CO.
Plan sponsor’s address 14493 62ND STREET NORTH, CLEARWATER, FL, 33760

Plan administrator’s name and address

Administrator’s EIN 592664384
Plan administrator’s name POZIN ENTERPRISES
Plan administrator’s address 14493 62ND STREET NORTH, CLEARWATER, FL, 33760
Administrator’s telephone number 7275468974

Signature of

Role Plan administrator
Date 2011-08-02
Name of individual signing ANDREW POZIN
Valid signature Filed with authorized/valid electronic signature
POZIN ENTERPRISES, INC. 401(K) PLAN 2009 592664384 2010-10-28 POZIN ENTERPRISES 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 332810
Sponsor’s telephone number 7275468974
Plan sponsor’s address 14493 62ND STREET NORTH, CLEARWATER, FL, 33760

Plan administrator’s name and address

Administrator’s EIN 592664384
Plan administrator’s name POZIN ENTERPRISES
Plan administrator’s address 14493 62ND STREET NORTH, CLEARWATER, FL, 33760
Administrator’s telephone number 7275468974

Signature of

Role Plan administrator
Date 2010-10-28
Name of individual signing ANDREW POZEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BEHRENFELD CRAIG E Agent 601 BAYSHORE BOULEVARD., SUITE 700, TAMPA, FL, 33606

President

Name Role Address
POZIN ANDREW M President 4335 13TH LANE NE, ST PETERSBURG, FL, 33703

Vice President

Name Role Address
Pozin Gail Vice President 4108 W Bay Villa Avenue, Tampa, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000044661 SUN-GLO PLATING CO. EXPIRED 2014-05-05 2019-12-31 No data P.O. BOX 155, PINELLAS PARK, FL, 33780-0155
G14000044668 SUN-GLO PLATING EXPIRED 2014-05-05 2019-12-31 No data P.O. BOX 155, PINELLAS PARK, FL, 33780
G08217900009 SUN-GLO PLATING CO. EXPIRED 2008-08-04 2013-12-31 No data P.O.BOX 155, PINELLAS PARK, FL, 33780-0155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 1994-02-21 No data No data
REINSTATEMENT 1993-02-08 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000146598 TERMINATED 1000000441576 PINELLAS 2013-01-03 2033-01-16 $ 1,241.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Court Cases

Title Case Number Docket Date Status
ALDOUPHUS GUICE VS POZIN ENTERPRISES, INC., ET AL. 2D2021-2109 2021-07-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA-6606

Parties

Name ALDOUPHUS GUICE
Role Appellant
Status Active
Name Barnett Bolt Kirkwood Long & Koche
Role Appellee
Status Active
Name SCOTT OWEN STIGALL, ESQ.
Role Appellee
Status Active
Name SUNGLO PLATING COMPANY
Role Appellee
Status Active
Name CINDY A' DAIR
Role Appellee
Status Active
Name POZIN ENTERPRISES, INC.
Role Appellee
Status Active
Representations MICHAEL V. HARGETT, ESQ., ALLISON KIRKWOOD SIMPSON, ESQ.
Name ANDREW M. POZIN
Role Appellee
Status Active
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALDOUPHUS GUICE
Docket Date 2021-08-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ AMENDED SUPPLEMENTAL APPENDIXTO ANSWER BRIEF OF APPELLEES
On Behalf Of POZIN ENTERPRISES, INC.
Docket Date 2021-08-27
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of POZIN ENTERPRISES, INC.
Docket Date 2021-08-26
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ PAGINATION ERROR
On Behalf Of POZIN ENTERPRISES, INC.
Docket Date 2021-07-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's July 14, 2021, order to show cause is hereby discharged.
Docket Date 2021-07-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S MOTION TO SHOW CAUSE
On Behalf Of ALDOUPHUS GUICE
Docket Date 2021-07-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ALDOUPHUS GUICE
Docket Date 2021-07-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALDOUPHUS GUICE
Docket Date 2021-07-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALDOUPHUS GUICE
Docket Date 2021-07-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-14
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges ~ The appeal will proceed per Florida Rule of Appellate Procedure 9.130(a)(5). Challenges to this case classification shall be made by motion within fifteen days.

Date of last update: 02 Feb 2025

Sources: Florida Department of State