Search icon

SUNFLOWER PURCHASING INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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