Search icon

SUNGTEL, INC. - Florida Company Profile

Company Details

Entity Name: SUNGTEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNGTEL, 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: 18 Feb 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000015747
FEI/EIN Number 46-2053128

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

Address: 3350 S.W. 148 Ave, Miramar, FL, 33027, US
Mail Address: 3350 S.W. 148 Ave, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Jorge R President 3350 S.W. 148 Ave, Miramar, FL, 33027
Gonzalez Jorge R Agent 3350 S.W. 148 Ave, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000103535 SUNGTEL RECYCLING, INC. EXPIRED 2015-10-09 2020-12-31 - 8333 N.W 53RD ST., SUITE 450, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-07-13 3350 S.W. 148 Ave, Suite 110, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2020-07-13 Gonzalez, Jorge R -
REGISTERED AGENT ADDRESS CHANGED 2020-07-13 3350 S.W. 148 Ave, Suite 110, Miramar, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 3350 S.W. 148 Ave, Suite 110, Miramar, FL 33027 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000283396 ACTIVE COCE-20-007626 17TH JUDICIAL CIRCUIT COURT 2020-08-19 2025-08-27 $15,067.36 OLD DOMINION FREIGHT LINE, INC., 500 OLD DOMINION WAY, THOMASVILLE, NC 27360

Documents

Name Date
ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-08-28
ANNUAL REPORT 2014-02-24
Domestic Profit 2013-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6881548006 2020-06-30 0455 PPP 3350 SW 148TH AVE Suite 110, MIRAMAR, FL, 33027-3200
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33027-3200
Project Congressional District FL-25
Number of Employees 4
NAICS code 423930
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21029.51
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State