Entity Name: | 1930 SUNRISE INTEREST INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
1930 SUNRISE INTEREST 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: | 15 Oct 1975 (50 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 1994 (30 years ago) |
Document Number: | 486441 |
FEI/EIN Number |
591645444
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8 MAPLE STREET, WESTBURY, NY, 11590, US |
Mail Address: | 8 MAPLE STREET, 1ST FLOOR, WESTBURY, NY, 11590, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANK KENNETH | President | 8 MAPLE STREET, 1ST FLOOR, WESTBURY, NY, 11590 |
FRANK FRANKLIN L | Secretary | 8 MAPLE STREET, WESTBURY, NY, 11590 |
FRANK FRANKLIN L | Treasurer | 8 MAPLE STREET, WESTBURY, NY, 11590 |
FRANKLIN L. FRANK | Agent | 9623 CYPRESS PARK WAY, BOYNTON BEACH, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-11-18 | 9623 CYPRESS PARK WAY, BOYNTON BEACH, FL 33472 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-26 | 8 MAPLE STREET, WESTBURY, NY 11590 | - |
CHANGE OF MAILING ADDRESS | 2012-02-07 | 8 MAPLE STREET, WESTBURY, NY 11590 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-05 | FRANKLIN L. FRANK | - |
REINSTATEMENT | 1994-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-31 |
Reg. Agent Change | 2016-11-18 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State