Search icon

SUNSET AUTOMOTIVE GROUP, INC.

Company Details

Entity Name: SUNSET AUTOMOTIVE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jun 2001 (24 years ago)
Document Number: P01000062721
FEI/EIN Number 65-1119091
Address: 1800 BAY ROAD, SARASOTA, FL 34239
Mail Address: 1800 BAY ROAD, SARASOTA, FL 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
CROSS STREET CORPORATE SERVICES, LLC Agent

Director

Name Role Address
GEYER, ROBERT W Director 1800 BAY ROAD, SARASOTA, FL 34239

President

Name Role Address
GEYER, ROBERT W President 1800 BAY ROAD, SARASOTA, FL 34239

Secretary

Name Role Address
GEYER, ROBERT W Secretary 1800 BAY ROAD, SARASOTA, FL 34239

Treasurer

Name Role Address
GEYER, ROBERT W Treasurer 1800 BAY ROAD, SARASOTA, FL 34239

Assistant Secretary

Name Role Address
McNally, Mary Pat Assistant Secretary 1800 BAY ROAD, SARASOTA, FL 34239

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2012-01-09 CROSS STREET CORPORATE SERVICES, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-22 1800 BAY ROAD, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2002-03-22 1800 BAY ROAD, SARASOTA, FL 34239 No data

Court Cases

Title Case Number Docket Date Status
Adam J. Martinez, Appellant(s) v. John Richard Clendenon, Sunset Automotive Group, Inc., d/b/a Infiniti of Sarasota, Appellee(s). 2D2024-2744 2024-12-04 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2016-CA-003587, 2017-CA-001015

Parties

Name Adam J. Martinez
Role Appellant
Status Active
Representations Dane Canaan Heptner
Name John Richard Clendenon
Role Appellee
Status Active
Representations Candy Lea Messersmith, Chase Hattaway, William Scott Hamilton
Name SUNSET AUTOMOTIVE GROUP, INC.
Role Appellee
Status Active
Name d/b/a Infiniti of Sarasota
Role Appellee
Status Active
Name Hon. David Ryan Felix
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-05
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota County v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should Appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If Appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-04
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Adam J. Martinez
Sunset Automotive Group, Inc., and Bridgefield Employers Ins. Co., Appellant(s) v. John S. Graus, Appellee(s). 1D2023-0962 2023-04-24 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-006058EBG

Parties

Name SUNSET AUTOMOTIVE GROUP, INC.
Role Appellant
Status Active
Representations David H. Roos, Scott Beatty
Name Bridgefield Employers Ins. Co.
Role Appellant
Status Active
Representations David H. Roos
Name John S. Graus
Role Appellee
Status Active
Representations Eric M. Christiansen, Michael J. Winer
Name Erik Baard Grindal
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-24
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Erik Baard Grindal
Docket Date 2024-09-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-09-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 392 So. 3d 815
View View File
Docket Date 2023-09-11
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Sunset Automotive Group, Inc.
Docket Date 2023-08-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of John S. Graus
Docket Date 2023-07-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Sunset Automotive Group, Inc.
Docket Date 2023-06-19
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1928 pages
Docket Date 2023-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of John S. Graus
Docket Date 2023-05-05
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-05-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-05-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sunset Automotive Group, Inc.
View View File
Docket Date 2023-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John S. Graus
Docket Date 2023-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sunset Automotive Group, Inc.
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Bridgefield Employers Ins. Co.

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 31 Jan 2025

Sources: Florida Department of State