Search icon

SUN STATE AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: SUN STATE AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN STATE AUTO SALES, 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 Mar 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P13000023362
FEI/EIN Number 30-0767854

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

Address: 3480-B Havendale Blvd NW, Winter Haven, FL, 33881, US
Mail Address: 3480-B Havendale Blvd NW, Winter Haven, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ VICTOR President 3516 HARLEQUIN DRIVE, ST CLOUD, FL, 34772
MARTINEZ VICTOR Agent 3516 HARLEQUIN DRIVE, ST CLOUD, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000072876 LAKE COUNTY AUTO MALL TWO EXPIRED 2013-07-21 2018-12-31 - 3804 NORTH ORANGE BLOSSOM TRAIL F11, ORLANDO, FL, 32804
G13000070254 LAKE AUTO MALL TWO EXPIRED 2013-07-12 2018-12-31 - 3804 NORTH ORANGE BLOSSOM TRAIL F11, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-25 3480-B Havendale Blvd NW, Winter Haven, FL 33881 -
CHANGE OF MAILING ADDRESS 2013-10-25 3480-B Havendale Blvd NW, Winter Haven, FL 33881 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000114805 ACTIVE 1000000703485 OSCEOLA 2016-01-25 2036-02-10 $ 256,798.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000736526 LAPSED 2014CC-005887-0000-00 POLK COUNTY 2015-04-30 2020-07-09 $10,980.21 WESTLAKE SERVICES, LLC, D/B/A WESTLAKE FINANCIAL SERVIC, C/O JOSHUA P. FRIEDMAN AND ASSOCIATES, 9903 SANTA MONICA BOULEVARD, SUITE 1108, BEVERLY HILLS, CA 90212
J15000110839 ACTIVE 1000000649004 OSCEOLA 2014-12-22 2035-01-22 $ 117,813.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J15000110854 TERMINATED 1000000649008 OSCEOLA 2014-12-22 2035-01-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14000823376 ACTIVE 1000000566929 ORANGE 2014-01-03 2034-08-01 $ 19,826.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-01
Domestic Profit 2013-03-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State