Search icon

SUNBLOCK INSULATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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