Search icon

SUNSOURCE FOODS, INC. - Florida Company Profile

Company Details

Entity Name: SUNSOURCE FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSOURCE FOODS, 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: 18 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: P15000077708
FEI/EIN Number 41-5125434

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

Address: 41 MOORE STREET, MERRITT ISLAND, FL, 32952
Mail Address: 41 MOORE STREET, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POUL ROMAN President 41 MOORE AVENUE, MERRITT ISLAND, FL, 32952
POUL ELIZABETH A Vice President 41 MOORE AVENUE, MERRITT ISLAND, FL, 32952
POUL ROMAN Agent 41 MOORE AVENUE, MERRITT ISLAND, FL, 32652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000100283 CANAVERAL MEATS & DELI ACTIVE 2015-09-30 2025-12-31 - 41 MOORE AVE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-02 POUL, ROMAN -
REINSTATEMENT 2016-12-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
REINSTATEMENT 2023-09-28
REINSTATEMENT 2020-08-05
ANNUAL REPORT 2018-08-09
REINSTATEMENT 2017-09-27
REINSTATEMENT 2016-12-02
Domestic Profit 2015-09-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State