Search icon

SUTTON VEHICLE SERVICES-FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SUTTON VEHICLE SERVICES-FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUTTON VEHICLE SERVICES-FLORIDA, 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: 29 Aug 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000071569
FEI/EIN Number 81-3686369

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

Mail Address: PO BOX 260791, TAMPA, FL, 33685
Address: 6610 W. LINEBAUGH AVENUE, SUITE #6, TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTTON RAYMOND SJR Chief Executive Officer 8908 WATERWAY DRIVE, TAMPA, FL, 33635
SUTTON DAHIIYAH F Chief Operating Officer 8908 WATERWAY DRIVE, TAMPA, FL, 33635
SUTTON RAYMOND SJR. Agent 8908 WATERWAY DRIVE, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-15 SUTTON, RAYMOND S, JR. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000501767 ACTIVE 2023-CA-003815 CI COUNTY COURT OF OSCEOLA COUNTY 2023-10-17 2028-10-19 $98,723.50 F & A SWEEPING SERVICES, INC, 2616 MEAD AVE, ST. CLOUD, FL 34771
J22000080541 ACTIVE 1000000914574 HILLSBOROU 2022-02-07 2032-02-16 $ 2,628.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000604890 ACTIVE 1000000839122 HILLSBOROU 2019-09-04 2029-09-11 $ 493.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000216919 ACTIVE 1000000819871 HILLSBOROU 2019-03-16 2029-03-20 $ 668.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-09-22
REINSTATEMENT 2021-09-27
REINSTATEMENT 2020-10-01
REINSTATEMENT 2019-01-07
REINSTATEMENT 2017-11-15
Domestic Profit 2016-08-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State