Search icon

SUNBLOCK GREENHOUSES, INC. , - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

SUNBLOCK GREENHOUSES, 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: 15 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2024 (a year ago)
Document Number: P05000086106
FEI/EIN Number 562518534

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

Address: 26000 SW 197TH AVE, HOMESTEAD, FL, 33031, US
Mail Address: 26000 SW 197TH AVE, HOMESTEAD, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ FRANCISCO J President 26000 SW 197TH AVE, HOMESTEAD, FL, 33031
SERRANO MARISOL Vice President 26000 SW 197TH AVE, HOMESTEAD, FL, 33031
GONZALEZ FRANCISCO J Agent 26000 SW 197TH AVE, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 26000 SW 197TH AVE, HOMESTEAD, FL 33031 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 26000 SW 197TH AVE, HOMESTEAD, FL 33031 -
CHANGE OF MAILING ADDRESS 2024-05-01 26000 SW 197TH AVE, HOMESTEAD, FL 33031 -
REGISTERED AGENT NAME CHANGED 2024-05-01 GONZALEZ, FRANCISCO J -
REINSTATEMENT 2024-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CANCEL ADM DISS/REV 2007-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000608883 TERMINATED 1000001012022 MIAMI-DADE 2024-09-12 2034-09-18 $ 24.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J14001161487 TERMINATED 1000000641841 DADE 2014-09-26 2034-12-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000758709 TERMINATED 1000000360748 MIAMI-DADE 2012-10-18 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000399124 TERMINATED 1000000274878 MIAMI-DADE 2012-04-24 2032-05-09 $ 469.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-04-18
Type:
Referral
Address:
27600 SOUTHWEST 217TH AVENUE, HOMESTEAD, FL, 33031
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-01-18
Type:
FollowUp
Address:
20950 SW 177 AVE, MIAMI, FL, 33187
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-05-09
Type:
Referral
Address:
21800 SW 162 AVENUE, MIAMI, FL, 33170
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-05-09
Type:
Fat/Cat
Address:
21800 SW 162ND AVENUE, MIAMI, FL, 33170
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State