Search icon

SUNRISE OLDS-TOYOTA, INC. - Florida Company Profile

Company Details

Entity Name: SUNRISE OLDS-TOYOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNRISE OLDS-TOYOTA, 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: 11 Jul 1974 (51 years ago)
Date of dissolution: 25 Feb 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2002 (23 years ago)
Document Number: 456701
FEI/EIN Number 591541831

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

Mail Address: P.O. BOX 770, NEW SMYRNA BEACH, FL, 32170, US
Address: 104 S. RIVERSIDE DR, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGINBOTHAM, DENNIS D Director 430 QUAY ASSISI, NEW SMYRNA BCH, FL 00000
HIGGINBOTHAM, DENNIS D Chairman 430 QUAY ASSISI, NEW SMYRNA BCH, FL 00000
J. DAVID WALSH Agent 432 S. BEACH ST., DAYTONA, FL, 32114
HIGGINBOTHAM, DENNIS D President 430 QUAY ASSISI, NEW SMYRNA BCH, FL 00000
HIGGINBOTHAM-MOODY TRUDY Secretary PO BOX 770, NEW SMYRNA BEACH, FL
HIGGINBOTHAM-MOODY TRUDY Treasurer PO BOX 770, NEW SMYRNA BEACH, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-02-25 - -
CHANGE OF MAILING ADDRESS 1998-09-09 104 S. RIVERSIDE DR, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 1998-09-09 104 S. RIVERSIDE DR, NEW SMYRNA BEACH, FL 32168 -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1993-03-03 - -
REGISTERED AGENT NAME CHANGED 1993-02-23 J. DAVID WALSH -
REGISTERED AGENT ADDRESS CHANGED 1993-02-23 432 S. BEACH ST., DAYTONA, FL 32114 -
NAME CHANGE AMENDMENT 1980-10-30 SUNRISE OLDS-TOYOTA, INC. -
NAME CHANGE AMENDMENT 1976-05-06 SUNRISE OLDS-TOYOTA-GMC, INC. -

Documents

Name Date
Voluntary Dissolution 2002-02-25
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-09-09
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1995-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13730353 0419700 1973-08-02 340 N BEACH ST, Daytona Beach, FL, 32015
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-02
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-08-17
Abatement Due Date 1973-08-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1973-08-17
Abatement Due Date 1973-08-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1973-08-17
Abatement Due Date 1973-08-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040010
Issuance Date 1973-08-17
Abatement Due Date 1973-08-21
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1973-08-17
Abatement Due Date 1973-08-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-08-17
Abatement Due Date 1973-08-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1973-08-17
Abatement Due Date 1973-08-21
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1973-08-17
Abatement Due Date 1973-08-28
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1973-08-17
Abatement Due Date 1973-09-13
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1973-08-17
Abatement Due Date 1973-08-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2

Date of last update: 01 Apr 2025

Sources: Florida Department of State