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