Search icon

SUNFLOWER FOREST, INC. - Florida Company Profile

Company Details

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

SUNFLOWER FOREST, 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: 23 Oct 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000087440
FEI/EIN Number 47-5430905

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

Address: 313 WEST OAK STREET, ARCADIA, FL, 34266, US
Mail Address: C/O G.GOODMAN, 2323 W.SR 84, FORT LAUDERDALE, FL, 33312, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHANG XIAOLAN President 313 WEST OAK STREET, ARCADIA, FL, 34266
REESOR ALLEN Secretary 313 WEST OAK STREET, ARCADIA, FL, 34266
REESOR ALLEN Treasurer 313 WEST OAK STREET, ARCADIA, FL, 34266
BEHAR LAW GROUP Agent 888 SE 3RD AVE STE 400, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-15 313 WEST OAK STREET, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2018-09-15 313 WEST OAK STREET, ARCADIA, FL 34266 -
AMENDMENT 2015-12-28 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-09-15
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
Domestic Profit 2015-10-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State