Search icon

SUNPROFILE USA CORP.

Company Details

Entity Name: SUNPROFILE USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P14000047763
FEI/EIN Number 47-1018432
Address: 15233 Pacey Cove Dr., ORLANDO, FL, 32824, US
Mail Address: 15233 Pacey cove dr, Orlando, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MALDONADO ALVARO A Agent 15233 Pacey cove dr, Orlando, FL, 32824

Director

Name Role Address
MALDONADO ALVARO A Director 15233 Pacey cove dr, Orlando, FL, 32824

President

Name Role Address
MALDONADO ALVARO A President 15233 Pacey cove dr, Orlando, FL, 32824

Secretary

Name Role Address
MALDONADO ALVARO A Secretary 15233 Pacey cove dr, Orlando, FL, 32824

Treasurer

Name Role Address
MALDONADO ALVARO A Treasurer 15233 Pacey cove dr, Orlando, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000056160 SUNPROFILE EXPIRED 2014-06-10 2019-12-31 No data 4621 CASON COVE DR., UNIT 1114, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 15233 Pacey Cove Dr., ORLANDO, FL 32824 No data
CHANGE OF MAILING ADDRESS 2018-04-26 15233 Pacey Cove Dr., ORLANDO, FL 32824 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 15233 Pacey cove dr, Orlando, FL 32824 No data

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-01
Domestic Profit 2014-05-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State