Search icon

SUNSHINE SWEET CORN FARMERS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE SWEET CORN FARMERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 12 Jun 1967 (58 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Mar 2014 (11 years ago)
Document Number: 790854
FEI/EIN Number 596138206

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

Address: 800 TRAFALGAR COURT, STE 200, MAITLAND, FL, 32751
Mail Address: PO BOX 948153, MAITLAND, FL, 32794-8153
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLT TOMMY Director 457 OLD COUNTRY ROAD, WEST PALM BEACH, FL, 33414
ALLEN PAUL Director P.O. BOX 220, PAHOKEE, FL, 33476
AERTS MICHAEL Manager 800 TRAFALGAR COURT STE 200, MAITLAND, FL, 32751
RIFA DANIEL Director 111 Ponce De Leon Ave, Clewiston, FL, FL, 33440
RUMENIK TORI Manager 800 TRAFALGAR COURT, MAITLAND, FL, 32751
Hopkins Eric President 25849 CR 880, Belle Glade, FL, 33430
RUMENIK TORI Agent 800 TRAFALGAR COURT, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000036934 FLORIDA SWEET CORN EXCHANGE, INC. EXPIRED 2014-04-14 2019-12-31 - P.O. BOX 948153, MAITLAND, FL, 32794

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-24 RUMENIK, TORI -
AMENDMENT AND NAME CHANGE 2014-03-17 SUNSHINE SWEET CORN FARMERS OF FLORIDA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2005-01-06 800 TRAFALGAR COURT, STE 200, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2005-01-06 800 TRAFALGAR COURT, STE 200, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-06 800 TRAFALGAR COURT, STE 200, MAITLAND, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State