Search icon

SUNRISE HOME CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SUNRISE HOME CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNRISE HOME CENTER, 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: 27 Dec 1978 (46 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: 556081
FEI/EIN Number 591803026

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

Address: 7135 SOUTH U.S. #1, PORT ST LUCIE, FL, 34952
Mail Address: 7135 SOUTH U.S. #1, PORT ST LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAIN, ARNOLD L Treasurer 1609 CORONADO AVE, FT PIERCE, FL 00000
MINTON, EDWIN J. President 6101 S INDIAN RIVER DR, FT PIERCE, FL 00000
GAZDACKO, ANNA MARIE Secretary 5703 MYRTLE DRIVE, FT PIERCE, FL 00000
MAIN, ARNOLD L Director 1609 CORONADO AVE, FT PIERCE, FL 00000
MINTON, EDWIN J. Director 6101 S INDIAN RIVER DR, FT PIERCE, FL 00000
GAZDACKO, ANNA MARIE Assistant Treasurer 5703 MYRTLE DRIVE, FT PIERCE, FL 00000
ARNOLD L MAIN Agent 1609 CORONADO AVE, FT PIERCE, FL, 34982
MAIN, ARNOLD L Vice President 1609 CORONADO AVE, FT PIERCE, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1989-06-13 7135 SOUTH U.S. #1, PORT ST LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 1989-06-13 7135 SOUTH U.S. #1, PORT ST LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 1988-04-29 1609 CORONADO AVE, FT PIERCE, FL 34982 -

Date of last update: 01 May 2025

Sources: Florida Department of State