Search icon

SUN COMMODITIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

SUN COMMODITIES, 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: 21 Jan 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Aug 2008 (17 years ago)
Document Number: P98000006254
FEI/EIN Number 650805348

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

Address: 2230 SW 2ND STREET, POMPANO BEACH, FL, 33069
Mail Address: 2230 SW 2ND STREET, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESLIE GREGG Chief Executive Officer 2230 SW 2nd Street, Pompano Beach, FL, 33069
BETHEL ORLAND R Secretary 137 Mathews Street, Greensburg, PA, 15601
BETHEL ORLAND R Treasurer 137 Mathews Street, Greensburg, PA, 15601
BETHEL GARY R Vice President 137 Mathews Street, Greensburg, PA, 15601
Miller Christopher President 2230 SW 2ND STREET, POMPANO BEACH, FL, 33069
ROBERT E. GOLDMAN, ESQ. Agent 1 EAST BROWARD BLVD., STE. 700, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000135300 GLOBAL SUPPLY CO ACTIVE 2023-11-03 2028-12-31 - 2230 SW 2ND STREET, POMPANO BEACH, FL, FL, 33069
G21000045514 ATLANTIC GROCERY SUPPLY ACTIVE 2021-04-02 2026-12-31 - 2130 SW 2ND STREET, POMPANO BEACH, FL, 33069
G20000008070 HILLANDALE FARMS PERISHIBLES OF FLORIDA ACTIVE 2020-01-17 2025-12-31 - 2130 SW 2ND STREET, POMPANO BEACH, FL, 33069
G19000024676 SUN DIRECT PRODUCE COMPANY ACTIVE 2019-02-20 2030-12-31 - 2230 SW 2ND STREET, POMPANO BEACH, FL, 33069
G15000097940 GLOBAL MARITIME SUPPLY CO. ACTIVE 2015-09-23 2026-12-31 - 2230 SW 2ND STREET, POMPANO BEACH, FL, 33069
G14000077703 SUN INTERNATIONAL PRODUCE CO. ACTIVE 2014-07-28 2030-12-31 - 2230 SW 2ND STREET, POMPANO BEACH, FL, 33069
G14000048064 THE SUNGROUP ACTIVE 2014-05-15 2030-12-31 - 2230 SW 2ND STREET, POMPANO BEACH, FL, 33069
G13000071115 SUN CITY PRODUCE CO. ACTIVE 2013-07-16 2030-12-31 - 2230 SW 2ND STREET, POMPANO BEACH, FL, 33069
G12000032460 SUN CITY PRODUCE COMPANY ACTIVE 2012-04-04 2027-12-31 - 2230 SW 2ND STREET, POMPANO BEACH, FL, FL, 33069
G09000171275 GLOBAL MARITIME SUPPLY CO. EXPIRED 2009-11-03 2014-12-31 - 2230 S.W. 2ND STREET, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-06-12 ROBERT E. GOLDMAN, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2015-06-12 1 EAST BROWARD BLVD., STE. 700, FORT LAUDERDALE, FL 33301 -
MERGER 2008-08-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000089561
CHANGE OF PRINCIPAL ADDRESS 2005-02-22 2230 SW 2ND STREET, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2005-02-22 2230 SW 2ND STREET, POMPANO BEACH, FL 33069 -

Court Cases

Title Case Number Docket Date Status
ARLIDES BERTOT, VS UNEMPLOYMENT APPEALS COMMISSION, 3D2011-0062 2011-01-10 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 3rd District Court of Appeal
Originating Court Unknown Court
10-21672

Parties

Name ARLIDES BERTOT
Role Appellant
Status Active
Name SUN COMMODITIES, INC.
Role Appellant
Status Active
Name ERIK W. SCHARF
Role Appellant
Status Active
Name UNEMPLOYMENT APPEALS COMMISSION
Role Appellee
Status Active
Representations LOUIS A. GUTIERREZ, MARIAN ELAINE HOWARD
Name PETER L. PENROD
Role Appellee
Status Active
Name DOROTHY S. JOHNSON
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-09-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57)
Docket Date 2012-01-26
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2011-10-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-09-28
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ Corrected Opinion. Decision of UAC is affirmed.
Docket Date 2011-08-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ERIK W. SCHARF
Docket Date 2011-08-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2011-08-03
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47)
Docket Date 2011-08-01
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30)
Docket Date 2011-06-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2011-06-03
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike notice of supplemental authority
On Behalf Of UNEMPLOYMENT APPEALS COMMISSION
Docket Date 2011-05-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ae notice of supplemental authorities
On Behalf Of ERIK W. SCHARF
Docket Date 2011-05-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of UNEMPLOYMENT APPEALS COMMISSION
Docket Date 2011-05-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ERIK W. SCHARF
Docket Date 2011-04-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of UNEMPLOYMENT APPEALS COMMISSION
Docket Date 2011-04-25
Type Brief
Subtype Amended Answer Brief
Description Corrected Appellee's Answer Brief
On Behalf Of UNEMPLOYMENT APPEALS COMMISSION
Docket Date 2011-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PETER L. PENROD
Docket Date 2011-04-18
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of PETER L. PENROD
Docket Date 2011-04-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of UNEMPLOYMENT APPEALS COMMISSION
Docket Date 2011-04-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Erik W. Scharf
Docket Date 2011-04-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ERIK W. SCHARF
Docket Date 2011-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ERIK W. SCHARF
Docket Date 2011-03-31
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13)
Docket Date 2011-03-28
Type Motions Extensions
Subtype Motion To Toll Time
Description Motion To Toll Time
On Behalf Of ERIK W. SCHARF
Docket Date 2011-03-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of ERIK W. SCHARF
Docket Date 2011-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion for leave to file a replacement brief is granted as stated in the motion.
Docket Date 2011-02-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DOROTHY S. JOHNSON
Docket Date 2011-02-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file a replacement brief
On Behalf Of ERIK W. SCHARF
Docket Date 2011-02-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2011-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ entered: no copies
Docket Date 2011-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of UNEMPLOYMENT APPEALS COMMISSION
Docket Date 2011-01-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ARLIDES BERTOT
Docket Date 2011-01-10
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
Docket Date 2011-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARLIDES BERTOT

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-20
Reg. Agent Change 2015-06-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0310KA130023
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-384.80
Base And Exercised Options Value:
-384.80
Base And All Options Value:
-384.80
Awarding Agency Name:
Department of Justice
Performance Start Date:
2011-08-19
Description:
QUARTERLY SUBSISTANCE 4TH QTR 2011 FOR FDC MIAMI, FL
Naics Code:
424480: FRESH FRUIT AND VEGETABLE MERCHANT WHOLESALERS
Product Or Service Code:
8945: FOOD, OILS AND FATS
Procurement Instrument Identifier:
DJBP0309KA130040
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-573.50
Base And Exercised Options Value:
-573.50
Base And All Options Value:
-573.50
Awarding Agency Name:
Department of Justice
Performance Start Date:
2011-06-29
Description:
MONTHLY PRODUCE
Naics Code:
424480: FRESH FRUIT AND VEGETABLE MERCHANT WHOLESALERS
Product Or Service Code:
8915: FRUITS AND VEGETABLES
Procurement Instrument Identifier:
DJBP0309JA130032
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-3912.50
Base And Exercised Options Value:
-3912.50
Base And All Options Value:
-3912.50
Awarding Agency Name:
Department of Justice
Performance Start Date:
2010-05-28
Description:
MONTHLY PRODUCE
Naics Code:
424480: FRESH FRUIT AND VEGETABLE MERCHANT WHOLESALERS
Product Or Service Code:
8915: FRUITS AND VEGETABLES

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4477400.00
Total Face Value Of Loan:
4477400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-11-16
Type:
Complaint
Address:
2230 SW 2ND STREET, POMPANO BEACH, FL, 33069
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-02-25
Type:
Complaint
Address:
2230 SW 2ND STREET, POMPANO BEACH, FL, 33069
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4477400
Current Approval Amount:
4477400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
4529760.71

Motor Carrier Census

DBA Name:
SUN CITY PRODUCE CO
Carrier Operation:
Interstate
Fax:
(954) 867-5313
Add Date:
2001-03-06
Operation Classification:
Auth. For Hire
power Units:
75
Drivers:
64
Inspections:
14
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State