Search icon

SUN COMMODITIES, INC.

Company Details

Entity Name: SUN COMMODITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jan 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Aug 2008 (16 years ago)
Document Number: P98000006254
FEI/EIN Number 650805348
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

Agent

Name Role Address
ROBERT E. GOLDMAN, ESQ. Agent 1 EAST BROWARD BLVD., STE. 700, FORT LAUDERDALE, FL, 33301

Chief Executive Officer

Name Role Address
LESLIE GREGG Chief Executive Officer 2230 SW 2nd Street, Pompano Beach, FL, 33069

Secretary

Name Role Address
BETHEL ORLAND R Secretary 137 Mathews Street, Greensburg, PA, 15601

Treasurer

Name Role Address
BETHEL ORLAND R Treasurer 137 Mathews Street, Greensburg, PA, 15601

Vice President

Name Role Address
BETHEL GARY R Vice President 137 Mathews Street, Greensburg, PA, 15601

President

Name Role Address
Miller Christopher President 2230 SW 2ND STREET, POMPANO BEACH, FL, 33069

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 No data 2230 SW 2ND STREET, POMPANO BEACH, FL, FL, 33069
G21000045514 ATLANTIC GROCERY SUPPLY ACTIVE 2021-04-02 2026-12-31 No data 2130 SW 2ND STREET, POMPANO BEACH, FL, 33069
G20000008070 HILLANDALE FARMS PERISHIBLES OF FLORIDA ACTIVE 2020-01-17 2025-12-31 No data 2130 SW 2ND STREET, POMPANO BEACH, FL, 33069
G19000024676 SUN DIRECT PRODUCE COMPANY EXPIRED 2019-02-20 2024-12-31 No data 2230 SW 2ND STREET, POMPANO BEACH, FL, 33069
G15000097940 GLOBAL MARITIME SUPPLY CO. ACTIVE 2015-09-23 2026-12-31 No data 2230 SW 2ND STREET, POMPANO BEACH, FL, 33069
G14000077703 SUN INTERNATIONAL PRODUCE CO. EXPIRED 2014-07-28 2024-12-31 No data 2230 SW 2ND STREET, POMPANO BEACH, FL, 33069
G14000048064 THE SUNGROUP EXPIRED 2014-05-15 2024-12-31 No data 2230 SW 2ND STREET, POMPANO BEACH, FL, 33069
G13000071115 SUN CITY PRODUCE CO. EXPIRED 2013-07-16 2024-12-31 No data 2230 SW 2ND STREET, POMPANO BEACH, FL, 33069
G12000032460 SUN CITY PRODUCE COMPANY ACTIVE 2012-04-04 2027-12-31 No data 2230 SW 2ND STREET, POMPANO BEACH, FL, FL, 33069
G09000171275 GLOBAL MARITIME SUPPLY CO. EXPIRED 2009-11-03 2014-12-31 No data 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. No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-12 1 EAST BROWARD BLVD., STE. 700, FORT LAUDERDALE, FL 33301 No data
MERGER 2008-08-11 No data 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 No data
CHANGE OF MAILING ADDRESS 2005-02-22 2230 SW 2ND STREET, POMPANO BEACH, FL 33069 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State