Search icon

THE SUNFLORAL COMPANY - Florida Company Profile

Company Details

Entity Name: THE SUNFLORAL COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SUNFLORAL COMPANY 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: 20 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000068861
FEI/EIN Number 043764908

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

Address: 290 E 1ST STREET, APOPKA, FL, 32703
Mail Address: PO BOX 2778, APOPKA, FL, 32704
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TULLOCH GINA F Director PO BOX 2778, APOPKA, FL, 32704
CARMICHAEL TAYLOR A Secretary PO BOX 2778, APOPKA, FL, 32704
TULLOCH GINA F Agent 290 E 1ST STREET, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2012-03-26 TULLOCH, GINA F -
CHANGE OF PRINCIPAL ADDRESS 2011-01-18 290 E 1ST STREET, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-18 290 E 1ST STREET, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2009-01-21 290 E 1ST STREET, APOPKA, FL 32703 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001067673 TERMINATED 1000000696110 ORANGE 2015-10-05 2035-12-04 $ 9,218.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000588974 TERMINATED 1000000666222 ORANGE 2015-03-16 2036-09-09 $ 29.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001456723 TERMINATED 1000000527158 ORANGE 2013-09-09 2033-10-03 $ 390.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-08-30
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State