Search icon

SUNALL FLOWER INC. - Florida Company Profile

Company Details

Entity Name: SUNALL FLOWER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNALL FLOWER 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: 15 Nov 2011 (13 years ago)
Document Number: P11000098629
FEI/EIN Number 36-4738828

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

Address: 2049 SOUTH OCEAN DR, APT 201, HALLANDALE BEACH, FL, 33009, US
Mail Address: 2049 SOUTH OCEAN DR, APT 201, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKOW JORGE President 2049 S OCEAN DR APT 201, HALLANDALE BEACH, FL, 33009
TIVERON PATRICIA E Vice President 2049 S OCEAN DR APT 201, HALLANDALE BEACH, FL, 33009
MARKOW NICOLAS J Secretary 2049 S OCEAN DR APT 201, HALLANDALE BEACH, FL, 33009
MARKOW JORGE Agent 2049 SOUTH OCEAN DR, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-12 2049 SOUTH OCEAN DR, APT 201, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2012-01-12 2049 SOUTH OCEAN DR, APT 201, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-12 2049 SOUTH OCEAN DR, APT 201, HALLANDALE BEACH, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State