Search icon

SUNPOWER CONTRACTORS INC - Florida Company Profile

Company Details

Entity Name: SUNPOWER CONTRACTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNPOWER CONTRACTORS 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: 22 Aug 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2016 (8 years ago)
Document Number: P14000070326
FEI/EIN Number 47-1719220

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

Address: 1010 W BEACON RD., LAKELAND, FL, 33803, US
Mail Address: 1010 W BEACON RD., LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLAN BERNATE ALEJANDRO President 1010 W BEACON RD., LAKELAND, FL, 33803
MILLAN BERNATE ALEJANDRO Agent 1010 W. BEACON RD., LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-11-03 1010 W BEACON RD., LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2017-11-03 1010 W. BEACON RD., LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 2017-11-03 MILLAN BERNATE, ALEJANDRO -
CHANGE OF MAILING ADDRESS 2017-11-03 1010 W BEACON RD., LAKELAND, FL 33803 -
AMENDMENT 2016-12-07 - -
NAME CHANGE AMENDMENT 2016-11-04 SUNPOWER CONTRACTORS INC -
REINSTATEMENT 2016-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-09-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000056380 TERMINATED 1000000978049 POLK 2024-01-19 2044-01-24 $ 49,047.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-03-02
AMENDED ANNUAL REPORT 2017-11-03
ANNUAL REPORT 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3821017706 2020-05-01 0455 PPP 1010 W BEACON RD, LAKELAND, FL, 33803
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68333
Loan Approval Amount (current) 68333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33803-0100
Project Congressional District FL-18
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68939.57
Forgiveness Paid Date 2021-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State