Search icon

SUNFLORA, INC. - Florida Company Profile

Company Details

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

SUNFLORA, 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 May 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: P18000047116
FEI/EIN Number 83-0655948

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

Address: 600 8th Ave W., Suite 500, Palmetto, FL, 34221, US
Mail Address: 600 8th Ave W., Suite 500, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNFLORA INC 401(K) PLAN 2023 830655948 2024-07-23 SUNFLORA, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339900
Sponsor’s telephone number 7272350720
Plan sponsor’s address 600 8TH AVE W, STE 500, PALMETTO, FL, 34221

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
SUNFLORA INC 401(K) PROFIT SHARING PLAN & TRUST 2022 830655948 2023-07-18 SUNFLORA INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 532289
Sponsor’s telephone number 7272350720
Plan sponsor’s address 600 8TH AVENUE WEST SUITE 400, PALMETTO, FL, 34221

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SUNFLORA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 830655948 2022-08-25 SUNFLORA INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 532289
Sponsor’s telephone number 7272350720
Plan sponsor’s address 600 8TH AVENUE WEST SUITE 400, PALMETTO, FL, 34221

Signature of

Role Plan administrator
Date 2022-08-25
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SUNFLORA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 830655948 2021-06-25 SUNFLORA INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 532289
Sponsor’s telephone number 7272350720
Plan sponsor’s address 600 8TH AVENUE WEST SUITE 400, PALMETTO, FL, 34221

Signature of

Role Plan administrator
Date 2021-06-25
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SUNFLORA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 830655948 2020-05-08 SUNFLORA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 532289
Sponsor’s telephone number 7272350720
Plan sponsor’s address 411 19TH ST S, SAINT PETERSBURG, FL, 33712

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Rodriguez Wilfredo Secretary 600 8th Ave W., Palmetto, FL, 34221
Roman Eduardo J Agent 600 8th Ave W., Palmetto, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000071378 SUNMED ACTIVE 2019-06-26 2029-12-31 - 600 8TH AVENUE, W., SUITE 500, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 600 8th Ave W., Suite 500, Palmetto, FL 34221 -
CHANGE OF MAILING ADDRESS 2023-04-27 600 8th Ave W., Suite 500, Palmetto, FL 34221 -
REGISTERED AGENT NAME CHANGED 2023-04-27 Roman, Eduardo J -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 600 8th Ave W., Suite 500, Palmetto, FL 34221 -
AMENDMENT 2019-12-20 - -
AMENDMENT 2019-04-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-24
Amendment 2019-12-20
Amendment 2019-04-19
ANNUAL REPORT 2019-02-06
Domestic Profit 2018-05-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344568365 0420600 2020-01-23 411 19TH STREET SOUTH, SAINT PETERSBURG, FL, 33712
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2020-01-23
Case Closed 2020-05-28

Related Activity

Type Complaint
Activity Nr 1535740
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 F06
Issuance Date 2020-04-10
Current Penalty 2428.8
Initial Penalty 4048.0
Final Order 2020-05-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the information specified under paragraphs (f)(6)(i) through (ii) of this section: a. On or about 1/23/2019, in the laboratory area, employees were exposed to chemical hazards, in that, the bottles containing unknown chemicals on the countertops were not labeled correctly.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8976548705 2021-04-08 0455 PPS 600 8th Ave W Ste 400, Palmetto, FL, 34221-5164
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 472506.27
Loan Approval Amount (current) 472506.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palmetto, MANATEE, FL, 34221-5164
Project Congressional District FL-16
Number of Employees 54
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 477874.47
Forgiveness Paid Date 2022-05-31
5897127002 2020-04-06 0455 PPP 411 19th ST S, SAINT PETERSBURG, FL, 33712-1360
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 330500
Loan Approval Amount (current) 330500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address SAINT PETERSBURG, PINELLAS, FL, 33712-1360
Project Congressional District FL-14
Number of Employees 48
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 334998.47
Forgiveness Paid Date 2021-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State