Search icon

SUNFLOWER NURSERY, INC. - Florida Company Profile

Company Details

Entity Name: SUNFLOWER NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNFLOWER NURSERY, 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: 11 Sep 2009 (16 years ago)
Date of dissolution: 13 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2023 (a year ago)
Document Number: P09000075923
FEI/EIN Number 800488231

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

Address: 2553 W. KELLY PARK ROAD, APOPKA, FL, 32712, US
Mail Address: 2553 W. KELLY PARK ROAD, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAE SUNG O President 2553 W. KELLY PARK ROAD, APOPKA, FL, 32712
BAE SUNG O Secretary 2553 W. KELLY PARK ROAD, APOPKA, FL, 32712
CHOI JUNG W Vice President 2553 W. KELLY PARK ROAD, APOPKA, FL, 32712
CHOI JUNG H Vice President 2553 W. KELLY PARK ROAD, APOPKA, FL, 32712
CHOI JUNG H Agent 2553 W. KELLY PARK ROAD, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-13 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 2553 W. KELLY PARK ROAD, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2013-02-28 CHOI, JUNG H -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-13
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State