Search icon

SINOFRESH HEALTHCARE PRODUCTS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SINOFRESH HEALTHCARE PRODUCTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SINOFRESH HEALTHCARE PRODUCTS 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: 06 Mar 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000021448
FEI/EIN Number 900453263

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

Address: 2357 S. Tamiami Tr #3, PMB# 110, VENICE, FL, 34293, US
Mail Address: 2357 S. Tamiami Tr #3, PMB# 110, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLUND DAVID President 2357 S. Tamiami Tr #3, VENICE, FL, 34293
OLUND DAVID Secretary 2357 S. Tamiami Tr #3, VENICE, FL, 34293
OLUND DAVID Director 2357 S. Tamiami Tr #3, VENICE, FL, 34293
Olund David Agent 2357 S. Tamiami Tr #3, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-04-29 Olund, David -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 2357 S. Tamiami Tr #3, PMB# 110, VENICE, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 2357 S. Tamiami Tr #3, PMB# 110, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2013-04-30 2357 S. Tamiami Tr #3, PMB# 110, VENICE, FL 34293 -
AMENDMENT 2009-08-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000159798 ACTIVE 1000000779548 SARASOTA 2018-04-13 2038-04-18 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000159806 ACTIVE 1000000779549 SARASOTA 2018-04-13 2028-04-18 $ 503.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J14000819309 ACTIVE 1000000554112 SARASOTA 2013-11-15 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J14000819317 LAPSED 1000000554113 SARASOTA 2013-11-15 2024-08-01 $ 760.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001110387 ACTIVE 1000000515980 SARASOTA 2013-06-05 2033-06-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000730351 ACTIVE 1000000287283 SARASOTA 2012-10-16 2032-10-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-17
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-10
Amendment 2009-08-04
ADDRESS CHANGE 2009-07-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State