Search icon

SUN STATE MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: SUN STATE MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN STATE MOTORS, 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: 12 Jun 2003 (22 years ago)
Date of dissolution: 28 Nov 2006 (18 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 28 Nov 2006 (18 years ago)
Document Number: P03000065220
FEI/EIN Number 020004730

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

Address: 614 N. DIXIE HWY., HOLLYWOOD, FL, 33020
Mail Address: 614 N. DIXIE HWY., HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINCON ALBERT A President 614 N. DIXIE HWY., HOLLYWOOD, FL, 33020
RINCON ALBERT Agent 614 N. DIXIE HWY., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2006-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 614 N. DIXIE HWY., HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2005-04-14 RINCON, ALBERT -
CHANGE OF PRINCIPAL ADDRESS 2004-02-25 614 N. DIXIE HWY., HOLLYWOOD, FL 33020 -
AMENDMENT AND NAME CHANGE 2004-02-25 SUN STATE MOTORS, INC. -
CHANGE OF MAILING ADDRESS 2004-02-25 614 N. DIXIE HWY., HOLLYWOOD, FL 33020 -
AMENDMENT 2003-07-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000172044 TERMINATED 1000000030521 42452 354 2006-07-24 2011-08-02 $ 4,991.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J06000114772 TERMINATED 1000000026625 41999 620 2006-05-11 2011-05-24 $ 6,938.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Vol. Diss. of Inactive Corp. 2006-11-28
ANNUAL REPORT 2005-04-14
Off/Dir Resignation 2004-12-30
Reg. Agent Resignation 2004-12-30
ANNUAL REPORT 2004-04-28
Amendment and Name Change 2004-02-25
Amendment 2003-07-18
Domestic Profit 2003-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State