Search icon

SUN BROADCAST GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SUN BROADCAST GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN BROADCAST GROUP, 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: 08 Jun 2011 (14 years ago)
Date of dissolution: 27 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: P11000053931
FEI/EIN Number 453060621

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

Address: 621 NW 53RD STREET, BOCA RATON, FL, 33487, US
Mail Address: 621 NW 53RD STREET, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUN BROADCAST GROUP, INC., NEW YORK 4154800 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUN BROADCAST GROUP, INC. 401(K) PLAN 2018 453060621 2019-05-22 SUN BROADCAST GROUP, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 8008716163
Plan sponsor’s address 621 NW 53RD ST SUITE 210, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2019-05-21
Name of individual signing ANN BAILEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-21
Name of individual signing ANN BAILEY
Valid signature Filed with authorized/valid electronic signature
SUN BROADCAST GROUP, INC. 401(K) PLAN 2018 453060621 2019-05-22 SUN BROADCAST GROUP, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 8008716163
Plan sponsor’s address 621 NW 53RD ST SUITE 210, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing ANN BAILEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-22
Name of individual signing ANN BAILEY
Valid signature Filed with authorized/valid electronic signature
SUN BROADCAST GROUP, INC. 401(K) PLAN 2017 453060621 2018-10-10 SUN BROADCAST GROUP, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 8008716163
Plan sponsor’s address 621 NW 53RD ST SUITE 210, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing ANN BAILEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-10
Name of individual signing ANN BAILEY
Valid signature Filed with authorized/valid electronic signature
SUN BROADCAST GROUP, INC. 401(K) PLAN 2016 453060621 2017-07-28 SUN BROADCAST GROUP, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 8008716163
Plan sponsor’s address 621 NW 53RD ST SUITE 210, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing JASON BAILEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-28
Name of individual signing JASON BAILEY
Valid signature Filed with authorized/valid electronic signature
SUN BROADCAST GROUP, INC. 401(K) PLAN 2015 453060621 2016-09-23 SUN BROADCAST GROUP, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 8008716163
Plan sponsor’s address 621 NW 53RD ST SUITE 210, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2016-09-23
Name of individual signing ANN BAILEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-09-23
Name of individual signing ANN BAILEY
Valid signature Filed with authorized/valid electronic signature
SUN BROADCAST GROUP, INC. 401(K) PLAN 2014 453060621 2015-07-28 SUN BROADCAST GROUP, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 8008716163
Plan sponsor’s address 621 NW 53RD ST SUITE 310, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2015-07-28
Name of individual signing ANN BAILEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-28
Name of individual signing ANN BAILEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role
REATRO VENTURES, LLC Agent
REATRO VENTURES, LLC President
REATRO VENTURES, LLC Chairman

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 621 NW 53rd Street, Suite 320, BOYNTON BEACH, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2015-12-14 621 NW 53RD STREET, SUITE 210, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2015-12-14 621 NW 53RD STREET, SUITE 210, BOCA RATON, FL 33487 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000279824 ACTIVE 2020CA004277 15TH CIRCUIT COURT/PALM BCH 2019-08-09 2025-08-20 $2,024,153.70 PACIFIC WEST RADIO SPORTS, LLC, 3325 COCHRAN STREET, SUITE 102, SIMI VALLEY, CALIFORNIA 93063

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-27
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State