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 |
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 |
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 | - |
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 |
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