Search icon

SUN POWER ELECTRIC CO INC - Florida Company Profile

Company Details

Entity Name: SUN POWER ELECTRIC CO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN POWER ELECTRIC CO 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: 18 Mar 2009 (16 years ago)
Date of dissolution: 20 Sep 2017 (8 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 20 Sep 2017 (8 years ago)
Document Number: P09000025060
FEI/EIN Number 943472315

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

Address: 1363 N E 182 ST, NORTH MIAMI BEACH, FL, 33162
Mail Address: 1363 N E 182 ST, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGIO'S TAX SERVICES Agent 1040 71ST ST STE 103, MIAMI BEACH, FL, 33141
MEDINA JANETT President 1363 N E 182 ST, NORTH MIAMI BEACH, FL, 33162
MEDINA SILVIO Vice President 1363 N E 182 ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2017-09-20 - -
AMENDMENT AND NAME CHANGE 2014-02-27 SUN POWER ELECTRIC CO INC -
AMENDMENT 2011-01-12 - -
REGISTERED AGENT NAME CHANGED 2011-01-12 PAGIO'S TAX SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 1040 71ST ST STE 103, MIAMI BEACH, FL 33141 -

Documents

Name Date
CORAPVDWN 2017-09-20
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-27
Amendment and Name Change 2014-02-27
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-02-20
Amendment 2011-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State