Search icon

SUNRISE TRADING CORP.

Company Details

Entity Name: SUNRISE TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Sep 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: F03000004420
FEI/EIN Number 221739432
Address: 705 FENTRESS BLVD, SUITE 2, DAYTONA BEACH, FL, 32114
Mail Address: 8 HOPE STREET, JERSEY CITY, NJ, 07307, US
ZIP code: 32114
County: Volusia
Place of Formation: NEW JERSEY

Agent

Name Role Address
CAMPBELL STEPHEN Agent 705 FENTRESS BLVD., DAYTONA BEACH, FL, 32114

President

Name Role Address
YAZEJIAN JACOB E President 8 HOPE STREET, JERSEY CITY, NJ, 073071306

Secretary

Name Role Address
YAZEJIAN JACOB E Secretary 8 HOPE STREET, JERSEY CITY, NJ, 073071306
YAZEJIAN CARMEN E Secretary 8 HOPE STREET, JERSEY CITY, NJ, 073071306

Vice President

Name Role Address
LEDBETTER KARL V Vice President 8 HOPE STREET, JERSEY CITY, NJ, 07307

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-24 CAMPBELL, STEPHEN No data
REINSTATEMENT 2015-04-24 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2012-02-08 705 FENTRESS BLVD, SUITE 2, DAYTONA BEACH, FL 32114 No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-01 705 FENTRESS BLVD, SUITE 2, DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-13 705 FENTRESS BLVD., SUITE 2, DAYTONA BEACH, FL 32114 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000090896 TERMINATED 1000000732281 VOLUSIA 2017-01-17 2027-02-16 $ 2,386.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-04-24
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-06-21
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-04-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1993786 Intrastate Non-Hazmat 2010-12-14 - - 5 5 Exempt For Hire
Legal Name SUNRISE TRADING CORP
DBA Name CHARTER RECYCLING CORP
Physical Address 705 FENTRESS BOULEVARD, DAYTONA BEACH, FL, 32114, US
Mailing Address 8 HOPE STREET, JERSEY CITY, NJ, 07307, US
Phone (386) 274-2700
Fax (386) 274-7090
E-mail RAGS4FUN2@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Feb 2025

Sources: Florida Department of State