Search icon

SUNPOINT AUTOMOTIVE & TOWING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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