Search icon

SUN-ART DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: SUN-ART DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN-ART DESIGNS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Feb 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2011 (14 years ago)
Document Number: P93000010245
FEI/EIN Number 65-0398384

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

Address: 2806 NORTH 29TH AVENUE, HOLLYWOOD, FL, 33020, US
Mail Address: 2806 NORTH 29TH AVENUE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BITTON YOAVE PD President 2806 N 29 AVE, HOLLYWOOD, FL, 33020
BITTON YOAVE PD Director 2806 N 29 AVE, HOLLYWOOD, FL, 33020
BITTON YOAVE Agent 2806 N 29 AVENUE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 2806 N 29 AVENUE, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 2806 NORTH 29TH AVENUE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-03-29 2806 NORTH 29TH AVENUE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2024-03-29 BITTON, YOAVE -
REINSTATEMENT 2011-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1997-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000081222 LAPSED COC 18-14027 (73) BROWARD COUNTY COURT 2019-01-30 2024-02-04 $1527.77 NATIONAL LIFT TRUCK SERVICE INC, 2110 N ANDREWS AVE EXT, POMPANO BEACH,FL 33069

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6886127306 2020-04-30 0455 PPP 2808 N 29TH AVE, HOLLYWOOD, FL, 33020
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23768
Loan Approval Amount (current) 23768
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 5
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State