Entity Name: | SUNPRO MARINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNPRO MARINE, 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: | 10 Jan 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Jul 2011 (14 years ago) |
Document Number: | P06000004005 |
FEI/EIN Number |
260134449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6196 NW 11TH ST, SUNRISE, FL, 33313 |
Mail Address: | 1300 SEABAY ROAD, WESTON, FL, 33326 |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALECKI DOBROMIR | President | 1300 SEABAY ROAD, WESTON, FL, 33326 |
MALECKI DOBROMIR | Director | 1300 SEABAY ROAD, WESTON, FL, 33326 |
MALECKI DOBROMIR M | Agent | 1300 SEABAY ROAD, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-07-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-07-15 | 6196 NW 11TH ST, SUNRISE, FL 33313 | - |
REGISTERED AGENT NAME CHANGED | 2011-07-15 | MALECKI, DOBROMIR M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-05-06 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State