Search icon

SULCO, INC. - Florida Company Profile

Company Details

Entity Name: SULCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SULCO, 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: 29 Jun 1987 (38 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: J80072
FEI/EIN Number 592827231

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

Address: 5659 JOHNSON STREET, HOLLYWOOD, FL, 33021
Mail Address: 5659 JOHNSON STREET, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAROON SAMI S President 10212 SW 49 MANOR, COOPER CITY, FL, 33347
HAROON SAMI S Secretary 10212 SW 49 MANOR, COOPER CITY, FL, 33347
HAROON SAMI S Treasurer 10212 SW 49 MANOR, COOPER CITY, FL, 33347
HAROON SAMI S Director 10212 SW 49 MANOR, COOPER CITY, FL, 33347
HAROON SAMI S Agent 10212 SW49TH MANOR, COOPER CITY, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08094900237 CONTINENTAL DISCOUNT FOOD & BEVERAGE EXPIRED 2008-04-03 2013-12-31 - 5659 JOHNSON STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-03 10212 SW49TH MANOR, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 1996-08-05 5659 JOHNSON STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1996-08-05 HAROON, SAMI S -
CHANGE OF PRINCIPAL ADDRESS 1996-08-05 5659 JOHNSON STREET, HOLLYWOOD, FL 33021 -
REINSTATEMENT 1996-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-06-15
ANNUAL REPORT 2006-05-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State