Entity Name: | SURE STOP AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SURE STOP AUTOMOTIVE, 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: | 01 Jun 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | P10000046397 |
FEI/EIN Number |
352387623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 108 WEST BRANDON BLVD, BRANDON, FL, 33511 |
Mail Address: | 108 WEST BRANDON BLVD, BRANDON, FL, 33511 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN VLIET JACQUELINE | President | 108 WEST BRANDON BLVD, BRANDON, FL, 33511 |
VAN VLIET WILLIAM | Vice President | 108 WEST BRANDON BLVD, BRANDON, FL, 33511 |
Van Vliet William | Agent | 113 Valley Drive, Brandon, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-12 | 113 Valley Drive, Brandon, FL 33510 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-12 | Van Vliet, William | - |
REINSTATEMENT | 2016-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-06-23 | - | - |
PENDING REINSTATEMENT | 2014-06-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000496933 | ACTIVE | 1000001003654 | HILLSBOROU | 2024-07-26 | 2044-08-07 | $ 6,341.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000012090 | ACTIVE | 1000000869937 | HILLSBOROU | 2020-12-22 | 2041-01-13 | $ 31,827.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-02-22 |
REINSTATEMENT | 2022-12-12 |
ANNUAL REPORT | 2021-03-12 |
Off/Dir Resignation | 2021-02-12 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-25 |
REINSTATEMENT | 2016-10-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4934448006 | 2020-06-26 | 0455 | PPP | 108 W BRANDON BLVD, BRANDON, FL, 33511-5102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State