Search icon

SUN COUNTRY CITRUS HAULING, INC. - Florida Company Profile

Company Details

Entity Name: SUN COUNTRY CITRUS HAULING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN COUNTRY CITRUS HAULING, 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: 19 Oct 1992 (33 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: V73299
FEI/EIN Number 650369253

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

Mail Address: P.O. BOX 1347, LABELLE, FL, 33975
Address: 890 SPRATT BLVD, LABELLE, FL, 33935
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEMING HAROLD R President POB 649, MOORE HAVEN, FL, 33471
MARSH JAMES L Vice President 15861 SWALLOWTAIL LN, FORT MYERS, FL, 33912
FLEMING ROSS Agent 443 AVE M, MOORE HAVEN, FL, 33471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-26 890 SPRATT BLVD, LABELLE, FL 33935 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 890 SPRATT BLVD, LABELLE, FL 33935 -
REGISTERED AGENT NAME CHANGED 2006-03-13 FLEMING, ROSS -
REGISTERED AGENT ADDRESS CHANGED 2006-03-13 443 AVE M, MOORE HAVEN, FL 33471 -

Documents

Name Date
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1720098303 2021-01-19 0455 PPS 890 Spratt Blvd, Labelle, FL, 33935-4494
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150211.17
Loan Approval Amount (current) 150211.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16930
Servicing Lender Name First Bank
Servicing Lender Address 300 E Sugarland Hwy, CLEWISTON, FL, 33440-3124
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Labelle, HENDRY, FL, 33935-4494
Project Congressional District FL-18
Number of Employees 15
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16930
Originating Lender Name First Bank
Originating Lender Address CLEWISTON, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151905.22
Forgiveness Paid Date 2022-03-03
1433357103 2020-04-10 0455 PPP 890 Spratt Blvd, LABELLE, FL, 33935-4420
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138800
Loan Approval Amount (current) 138800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16930
Servicing Lender Name First Bank
Servicing Lender Address 300 E Sugarland Hwy, CLEWISTON, FL, 33440-3124
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LABELLE, HENDRY, FL, 33935-4420
Project Congressional District FL-18
Number of Employees 44
NAICS code 115115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16930
Originating Lender Name First Bank
Originating Lender Address CLEWISTON, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 139686.7
Forgiveness Paid Date 2021-02-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
690516 Intrastate Non-Hazmat 2023-06-08 65000 2020 4 1 Auth. For Hire, Private(Property)
Legal Name SUN COUNTRY CITRUS HAULING INC
DBA Name -
Physical Address 890 SPRATT BLVD, LABELLE, FL, 33935, US
Mailing Address P O BOX 1347, LABELLE, FL, 33975, US
Phone (863) 674-1088
Fax -
E-mail SUNCOUNTRYINC@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State