Search icon

SUNRISE ANIMAL HOSPITAL, INC.

Company Details

Entity Name: SUNRISE ANIMAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Sep 1976 (48 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: 513628
FEI/EIN Number 59-1691267
Address: 1190 NW 61 AVENUE, SUNRISE, FL 33313
Mail Address: 1190 NW 61 AVENUE, SUNRISE, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JONES, OLIVER R Agent 1190 NW 61 AVE, SUNRISE, FL 33313

President

Name Role Address
JONES, OLIVER R President 1190 NW 61 AVE., SUNRISE, FL 33313

Director

Name Role Address
JONES, OLIVER R Director 1190 NW 61 AVE., SUNRISE, FL 33313
JONES, LURA B Director 1190 NW 61 AVE, SUNRISE, FL 33313

Secretary

Name Role Address
JONES, LURA B Secretary 1190 NW 61 AVE, SUNRISE, FL 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2001-02-01 JONES, OLIVER R No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-01 1190 NW 61 AVE, SUNRISE, FL 33313 No data
CHANGE OF PRINCIPAL ADDRESS 1982-12-06 1190 NW 61 AVENUE, SUNRISE, FL 33313 No data
CHANGE OF MAILING ADDRESS 1982-12-06 1190 NW 61 AVENUE, SUNRISE, FL 33313 No data

Documents

Name Date
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-02-07

Date of last update: 06 Feb 2025

Sources: Florida Department of State