Entity Name: | SUNBLOCK INSULATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNBLOCK INSULATION 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: | 03 Jan 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Aug 2022 (3 years ago) |
Document Number: | P06000001245 |
FEI/EIN Number |
203884666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14272 sw 140th st, MIAMI, FL, 33186, US |
Mail Address: | 14272 sw 140th st, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POMA NESTOR B | President | 14272 sw 140th st, MIAMI, FL, 33186 |
POMA NESTOR B | Director | 14272 sw 140th st, MIAMI, FL, 33186 |
POMA NESTOR B | Agent | 14272 sw 140th st, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | 14272 sw 140th st, Suite 106, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2023-03-07 | 14272 sw 140th st, Suite 106, MIAMI, FL 33186 | - |
AMENDMENT | 2022-08-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-29 | 14272 sw 140th st, Suite 106, MIAMI, FL 33186 | - |
AMENDMENT | 2015-12-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-23 | POMA, NESTOR BJR. | - |
CANCEL ADM DISS/REV | 2008-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-07 |
Amendment | 2022-08-29 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State