Search icon

SUN CAPITAL PARTNERS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SUN CAPITAL PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN CAPITAL PARTNERS, 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: 17 May 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jun 2021 (4 years ago)
Document Number: P95000039258
FEI/EIN Number NOT APPLICABLE

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

Address: 5200 Town Center Circle, 4th Floor, Boca Raton, FL, 33486, US
Mail Address: 5200 Town Center Circle, 4th Floor, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUN CAPITAL PARTNERS, INC., NEW YORK 2837175 NEW YORK

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324
LEDER MARC J Director 5200 Town Center Circle, Boca Raton, FL, 33486
Politoski M J Vice President 5200 Town Center Circle, Boca Raton, FL, 33486
Keirstead Marc Chief Financial Officer 5200 Town Center Circle, Boca Raton, FL, 33486
Krouse Rodger R Chief Executive Officer 5200 Town Center Circle, Boca Raton, FL, 33486
Krouse Rodger R Director 5200 Town Center Circle, Boca Raton, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-01 5200 Town Center Circle, 4th Floor, Boca Raton, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 5200 Town Center Circle, 4th Floor, Boca Raton, FL 33486 -
AMENDMENT 2021-06-28 - -
REGISTERED AGENT NAME CHANGED 2001-01-08 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2001-01-08 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
ALDORA ALUMINUM& GLASS PRODUCTS, INC. VS SUN CAPITAL PARTNERS, INC., et al. 4D2021-1614 2021-05-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-005356

Parties

Name Aldora Aluminum& Glass Products, Inc.
Role Appellant
Status Active
Representations George M. Vinci Jr., Michael J. McGriney, Karen McManus Rich, Neal R. Troum
Name TRULITE GLASS & ALUMINUM SOLUTIONS, LLC
Role Appellee
Status Active
Name AGC Flat Glass North America, Inc.
Role Appellee
Status Active
Name SUN CAPITAL PARTNERS, INC.
Role Appellee
Status Active
Representations Steven J. Rothman, James C. Gavigan, Jr., William Robert Scherer
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-14
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 222 PAGES (PAGES 1974-2190)
On Behalf Of Clerk - Broward
Docket Date 2022-07-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee AGC Flat Glass of America, Inc.’s January 24, 2022 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-02-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Aldora Aluminum& Glass Products, Inc.
Docket Date 2022-02-14
Type Response
Subtype Response
Description Response ~ OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Aldora Aluminum& Glass Products, Inc.
Docket Date 2022-02-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's February 11, 2022 motion for extension of time to file opposition to appellee’s motion for attorney’s fees is granted, and said response is deemed filed as of the date of this order.
Docket Date 2022-02-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Aldora Aluminum& Glass Products, Inc.
Docket Date 2022-01-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AGC FLAT GLASS NORTH AMERICA, INC.
On Behalf Of Sun Capital Partners, Inc.
Docket Date 2022-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 02/14/2022**
On Behalf Of Sun Capital Partners, Inc.
Docket Date 2022-01-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 110 PAGES (PAGES 1885-1973)
On Behalf Of Clerk - Broward
Docket Date 2021-12-30
Type Motions Extensions
Subtype Motion To Toll Time
Description Motion To Toll Time ~ AGC FLAT GLASS NORTH AMERICA, INC.
On Behalf Of Sun Capital Partners, Inc.
Docket Date 2021-12-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee AGC Flat Glass North America, Inc.'s December 22, 2021 motions to supplement the record are granted. The material requested in the motions shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2021-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AGC FLAT GLASS NORTH AMERICA, INC.
On Behalf Of Sun Capital Partners, Inc.
Docket Date 2021-11-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/05/2022
Docket Date 2021-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Sun Capital Partners, Inc.
Docket Date 2021-10-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 12/06/2021
Docket Date 2021-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Sun Capital Partners, Inc.
Docket Date 2021-09-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Aldora Aluminum& Glass Products, Inc.
Docket Date 2021-07-26
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 263 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-07-19
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-06-29
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Upon consideration of appellee, AGC Flat Glass North America, Inc.'s June 16, 2021 response, it is ORDERED that appellant's June 2, 2021 amended motion to stay is denied. See Andrew v. Shands at Lake Shore, Inc., 970 So. 2d 887, 889 (Fla. 1st DCA 2007) (citing Fla. R.App. P. 9.110(k); Mang v. Country Comfort Inn, Inc., 559 So. 2d 672 (Fla. 3d DCA 1990)).
Docket Date 2021-06-16
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S AMENDED MOTION TO STAY APPEAL
On Behalf Of Sun Capital Partners, Inc.
Docket Date 2021-06-02
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's June 1, 2021 motion to stay and appendix to motion to stay are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-02
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY
On Behalf Of Aldora Aluminum& Glass Products, Inc.
Docket Date 2021-06-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Aldora Aluminum& Glass Products, Inc.
Docket Date 2021-06-01
Type Record
Subtype Appendix
Description Appendix ~ **STRICKEN** TO MOTION TO STAY
On Behalf Of Aldora Aluminum& Glass Products, Inc.
Docket Date 2021-06-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **STRICKEN**
On Behalf Of Aldora Aluminum& Glass Products, Inc.
Docket Date 2021-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Aldora Aluminum& Glass Products, Inc.
Docket Date 2021-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Aldora Aluminum& Glass Products, Inc.
Docket Date 2021-05-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF STATUS OF SUPPLEMENTING RECORD ON APPEAL AND CONFIDENTIAL RECORD ON APPEAL
On Behalf Of Sun Capital Partners, Inc.
Docket Date 2021-12-30
Type Order
Subtype Order on Motion to Toll Time
Description Grant Tolling Time ~ ORDERED that appellee AGC Flat Glass North America, Inc.'s December 30, 2021 motion for extension of time to serve answer brief is treated as a motion to toll time to file the answer brief and is granted. The time for appellee to file the answer brief is tolled for five (5) days after the supplemental record is filed.
Docket Date 2021-08-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-05-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-01
Amendment 2021-06-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State