Search icon

1930 SUNRISE INTEREST INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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