Search icon

SUNPOWER CORPORATION, SYSTEMS - Florida Company Profile

Company Details

Entity Name: SUNPOWER CORPORATION, SYSTEMS
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 16 Jan 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jun 2007 (18 years ago)
Document Number: F07000000254
FEI/EIN Number 208248962

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

Address: 880 HARBOUR WAY SOUTH, RICHMOND, CA, 94804, US
Mail Address: 880 HARBOUR WAY SOUTH, RICHMOND, CA, 94804, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PEARCE JENNIFER President 880 HARBOUR WAY SOUTH, RICHMOND, CA, 94804
LEE SAM Director 880 HARBOUR WAY SOUTH, RICHMOND, CA, 94804
GALLU CHRIS Director 880 HARBOUR WAY SOUTH, RICHMOND, CA, 94804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 880 HARBOUR WAY SOUTH, SUITE 600, RICHMOND, CA 94804 -
CHANGE OF MAILING ADDRESS 2024-01-11 880 HARBOUR WAY SOUTH, SUITE 600, RICHMOND, CA 94804 -
NAME CHANGE AMENDMENT 2007-06-25 SUNPOWER CORPORATION, SYSTEMS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001087358 TERMINATED 1000000699210 COLUMBIA 2015-11-04 2035-12-04 $ 3,939.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
Reg. Agent Resignation 2024-11-21
ANNUAL REPORT 2024-01-11
AMENDED ANNUAL REPORT 2023-08-04
AMENDED ANNUAL REPORT 2023-06-08
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-11-05
AMENDED ANNUAL REPORT 2021-10-04
ANNUAL REPORT 2021-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State