Entity Name: | SUNPOINT AUTOMOTIVE & TOWING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNPOINT AUTOMOTIVE & TOWING, 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 Nov 1992 (32 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P92000003556 |
FEI/EIN Number |
650368199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2212 E. COLLEGE AVE., RUSKIN, FL, 33570, US |
Mail Address: | 2212 E. COLLEGE AVE., RUSKIN, FL, 33570, US |
ZIP code: | 33570 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RENDINA JOANNE | President | 6001 FAUNA LANE, APOLLO BEACH, FL |
DIMARZO BRENDA M | Vice President | 2212 COLLEGE AVENUE, RUSKIN, FL, 33570 |
COGDILL Alicia | Chief Executive Officer | 10111 TANTARA CT, RIVERVIEW, FL, 33578 |
GAUTHIER DAVID J | Agent | 772 CORTARO DR., SUN CITY CENTER, FL, 33573 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000052922 | AUTO ACCIDENT ADVISOR | ACTIVE | 2020-05-13 | 2025-12-31 | - | 2803 BLOOMINGDALE AVE, VALRICO, FL, 33596 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
NAME CHANGE AMENDMENT | 2017-11-07 | SUNPOINT AUTOMOTIVE & TOWING, INC. | - |
REINSTATEMENT | 2013-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-26 | 772 CORTARO DR., SUN CITY CENTER, FL 33573 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-26 | GAUTHIER, DAVID JCPA | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-14 | 2212 E. COLLEGE AVE., RUSKIN, FL 33570 | - |
CHANGE OF MAILING ADDRESS | 1997-05-14 | 2212 E. COLLEGE AVE., RUSKIN, FL 33570 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000325870 | ACTIVE | 1000000927155 | HILLSBOROU | 2022-06-28 | 2042-07-06 | $ 9,292.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J22000014375 | ACTIVE | 21-CC-101652 DIVISION L | HILLSBOROUGH COUNTY COURT | 2022-01-12 | 2027-01-12 | $3,564.59 | INDY AUTO SOURCE INC, 427 GRADLE DR, CARMEL IN 46032 |
J21000656383 | ACTIVE | 1000000910739 | HILLSBOROU | 2021-12-17 | 2041-12-22 | $ 18,938.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-02-28 |
AMENDED ANNUAL REPORT | 2019-11-05 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-18 |
Name Change | 2017-11-07 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State