Search icon

POZIN ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
592664384
Plan Year:
2018
Number Of Participants:
42
Sponsors DBA Name:
SUN GLO PLATING CO.
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
47
Sponsors DBA Name:
SUN GLO PLATING CO.
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
51
Sponsors DBA Name:
SUN GLO PLATING CO.
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
49
Sponsors DBA Name:
SUN GLO PLATING CO.
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
48
Sponsors DBA Name:
SUN GLO PLATING CO.
Sponsors Telephone Number:

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 - 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

Events

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 - -

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.

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
487000.00
Total Face Value Of Loan:
487000.00
Date:
2013-01-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
770000.00
Total Face Value Of Loan:
770000.00

Date of last update: 03 Jun 2025

Sources: Florida Department of State