Search icon

SUN USED AUTO PARTS OF LAKELAND, INC. - Florida Company Profile

Company Details

Entity Name: SUN USED AUTO PARTS OF LAKELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN USED AUTO PARTS OF LAKELAND, 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: 29 Nov 2000 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000111110
FEI/EIN Number 593682835

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

Address: 5470 BEVERLY RISE BLVD., LAKELAND, FL, 33813
Mail Address: 5470 BEVERLY RISE BLVD., LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JOSEPH D President 5470 BEVERLY RISE BLVD, LAKELAND, FL, 33813
MARTINEZ JOSEPH D Director 5470 BEVERLY RISE BLVD, LAKELAND, FL, 33813
MARTINEZ JOSEPH D Agent 5470 BEVERLY RISE BLVD., LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-02-12 - -
REGISTERED AGENT NAME CHANGED 2007-02-12 MARTINEZ, JOSEPH D -
REGISTERED AGENT ADDRESS CHANGED 2007-02-12 5470 BEVERLY RISE BLVD., LAKELAND, FL 33813 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000763683 ACTIVE 1000000368087 POLK 2012-10-16 2032-10-25 $ 1,985.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000242526 ACTIVE 1000000141836 POLK 2009-10-06 2030-02-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000127495 ACTIVE 1000000118763 POLK 2009-04-15 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J09000451517 ACTIVE 1000000103568 7777 1780 2008-12-15 2029-01-28 $ 8,818.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000215219 TERMINATED 1000000103568 7777 1780 2008-12-15 2029-01-22 $ 8,818.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J08000297748 ACTIVE 1000000088924 7700 1970 2008-08-18 2028-09-10 $ 8,101.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000107010 TERMINATED 1000000080350 7636 1225 2008-05-23 2029-01-22 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000345164 ACTIVE 1000000080350 7636 1225 2008-05-23 2029-01-28 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J08000188947 ACTIVE 1000000079899 7631 0906 2008-05-19 2028-06-11 $ 9,753.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J08000079229 ACTIVE 1000000073326 7561 0188 2008-02-22 2028-03-05 $ 10,915.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
REINSTATEMENT 2007-02-12
ANNUAL REPORT 2004-05-07
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-18
Domestic Profit 2000-11-29
Off/Dir Resignation 2000-11-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State