Entity Name: | SUNFLOWER PURCHASING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNFLOWER PURCHASING 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: |
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 Feb 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Feb 2017 (8 years ago) |
Document Number: | P01000017892 |
FEI/EIN Number |
651143520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 140970, CORAL GABLES, FL, 33114, US |
Address: | 8305 N.W. 27TH STREET, SUITE 113, DORAL, FL, 33122 |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KONG JOSE MARIA | Director | 8305 N.W. 27TH STREET, DORAL, FL, 33122 |
ALBUREZ RODENAS EDWIN R | Director | 8305 NW 27TH ST., DORAL, FL, 33122 |
PRATS FERNANDEZ & CO PA | Agent | 999 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-02-13 | 8305 N.W. 27TH STREET, SUITE 113, DORAL, FL 33122 | - |
REINSTATEMENT | 2017-02-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-13 | 999 PONCE DE LEON BLVD., 1110, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-13 | PRATS FERNANDEZ & CO PA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2014-12-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-08 | 8305 N.W. 27TH STREET, SUITE 113, DORAL, FL 33122 | - |
REINSTATEMENT | 2013-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2002-07-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000249390 | TERMINATED | 1000000582894 | MIAMI-DADE | 2014-02-24 | 2034-03-04 | $ 1,218.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000550066 | LAPSED | 11-0014181, DIV. I | HILLSBOROUGH COUTNY COURT | 2011-08-12 | 2016-08-26 | $5,167.60 | FACTORY DIRECT, INC., 6601 ADAMO DR., TAMPA, FLA 33619 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-02 |
REINSTATEMENT | 2017-02-13 |
ANNUAL REPORT | 2015-09-21 |
Amendment | 2014-12-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State