Search icon

SUN CITY GOLF CARTS, INC. - Florida Company Profile

Company Details

Entity Name: SUN CITY GOLF CARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN CITY GOLF CARTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2005 (20 years ago)
Document Number: P05000041486
FEI/EIN Number 202520873

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

Address: 4804 Benito Ct., Bradenton, FL, 34211, US
Mail Address: 4804 Benito Ct., BRADENTON, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLAWANS BARRY Secretary 4804 Benito Ct., BRADENTON, FL, 34211
KLAWANS BARRY Treasurer 4804 Benito Ct., BRADENTON, FL, 34211
KLAWANS BARRY Director 4804 Benito Ct., BRADENTON, FL, 34211
KLAWANS SUSAN Vice President 4804 Benito Ct., BRADENTON, FL, 34211
Whitney Jonathan P Agent 2 N. TAMIAMI TRAIL, SARASOTA, FL, 342365575
KLAWANS BARRY President 4804 Benito Ct., BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-20 Whitney, Jonathan P -
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 4804 Benito Ct., Bradenton, FL 34211 -
CHANGE OF MAILING ADDRESS 2020-01-20 4804 Benito Ct., Bradenton, FL 34211 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-18 2 N. TAMIAMI TRAIL, SUITE 500, SARASOTA, FL 34236-5575 -
AMENDMENT 2005-07-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2035577708 2020-05-01 0455 PPP 1605 SUN CITY CENTER PLZ, SUN CITY CENTER, FL, 33573
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90679
Loan Approval Amount (current) 90678.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUN CITY CENTER, HILLSBOROUGH, FL, 33573-0001
Project Congressional District FL-16
Number of Employees 10
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91722.99
Forgiveness Paid Date 2021-06-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State