Search icon

SUNLAND FOODS, INC. - Florida Company Profile

Company Details

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

SUNLAND FOODS, 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: 25 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000031199
FEI/EIN Number 710998738

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

Address: 811 south central ave, umatilla, FL, 32784, US
Mail Address: 811 S CENTRAL AVE, UMATILLA, FL, 32784
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIMARCO MARIO President 811 S CENTRAL AVE, UMATILLA, FL, 32784
DIMARCO MARIO Agent 811 south central ave, umatilla, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 811 south central ave, umatilla, FL 32784 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 811 south central ave, umatilla, FL -
CHANGE OF MAILING ADDRESS 2012-04-09 811 south central ave, umatilla, FL 32784 -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-03-01 DIMARCO, MARIO -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-19
REINSTATEMENT 2010-10-13
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-15
Off/Dir Resignation 2006-12-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State