Entity Name: | POZIN ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POZIN ENTERPRISES, 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: | 13 Mar 1986 (39 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: | J03737 |
FEI/EIN Number |
592664384
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
POZIN ENTERPRISES, INC. 401(K) PLAN | 2017 | 592664384 | 2018-10-10 | POZIN ENTERPRISES | 47 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
POZIN ENTERPRISES, INC. 401(K) PLAN | 2016 | 592664384 | 2017-11-20 | POZIN ENTERPRISES | 51 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
POZIN ENTERPRISES, INC. 401(K) PLAN | 2015 | 592664384 | 2016-09-30 | POZIN ENTERPRISES | 49 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
POZIN ENTERPRISES, INC. 401(K) PLAN | 2014 | 592664384 | 2015-10-08 | POZIN ENTERPRISES | 48 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
POZIN ENTERPRISES, INC. 401(K) PLAN | 2013 | 592664384 | 2014-07-03 | POZIN ENTERPRISES | 48 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
POZIN ENTERPRISES, INC. 401(K) PLAN | 2012 | 592664384 | 2013-09-17 | POZIN ENTERPRISES | 37 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-09-17 |
Name of individual signing | ANDREW POZIN |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
POZIN ANDREW M | President | 4335 13TH LANE NE, ST PETERSBURG, FL, 33703 |
Pozin Gail | Vice President | 4108 W Bay Villa Avenue, Tampa, FL, 33611 |
BEHRENFELD CRAIG E | Agent | 601 BAYSHORE BOULEVARD., SUITE 700, TAMPA, FL, 33606 |
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 | - | P.O. BOX 155, PINELLAS PARK, FL, 33780-0155 |
G14000044668 | SUN-GLO PLATING | EXPIRED | 2014-05-05 | 2019-12-31 | - | P.O. BOX 155, PINELLAS PARK, FL, 33780 |
G08217900009 | SUN-GLO PLATING CO. | EXPIRED | 2008-08-04 | 2013-12-31 | - | P.O.BOX 155, PINELLAS PARK, FL, 33780-0155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-22 | 601 BAYSHORE BOULEVARD., SUITE 700, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-22 | BEHRENFELD, CRAIG E | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 14493 62ND STREET N, CLEARWATER, FL 33760-2786 | - |
CHANGE OF MAILING ADDRESS | 1998-01-23 | 14493 62ND STREET N, CLEARWATER, FL 33760-2786 | - |
AMENDMENT | 1994-02-21 | - | - |
REINSTATEMENT | 1993-02-08 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALDOUPHUS GUICE VS POZIN ENTERPRISES, INC., ET AL. | 2D2021-2109 | 2021-07-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
Name | Date |
---|---|
ANNUAL REPORT | 2021-08-02 |
Reg. Agent Change | 2021-07-22 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State