Search icon

SUNRISE CORROSION, INC. - Florida Company Profile

Company Details

Entity Name: SUNRISE CORROSION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 31 May 2011 (14 years ago)
Date of dissolution: 07 Apr 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Apr 2015 (10 years ago)
Document Number: F11000002309
FEI/EIN Number 460525087

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

Address: 8501 ASTRONAUT BLVD, SUITE 5-286, CAPE CANAVERAL, FL, 32920, XX
Mail Address: 300 INTERNATIONAL DR., STE. 100, WILLIAMSVILLE, NY, 14221
ZIP code: 32920
County: Brevard
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SHIM WINSTON President 300 INTERNATIONAL DRIVE STE 100, WILLIAMSVILLE, NY, 14221
SHIM WINSTON Secretary 300 INTERNATIONAL DRIVE STE 100, WILLIAMSVILLE, NY, 14221
SHIM WINSTON Treasurer 300 INTERNATIONAL DRIVE STE 100, WILLIAMSVILLE, NY, 14221
SHIM WINSTON Director 300 INTERNATIONAL DRIVE STE 100, WILLIAMSVILLE, NY, 14221
BAGATAVICIUS PAUL Vice President 300 INTERNATIONAL DRIVE STE 100, WILLIAMSVILLE, NY, 14221
BAGATAVICIUS PAUL Director 300 INTERNATIONAL DRIVE STE 100, WILLIAMSVILLE, NY, 14221
ROOKES DEAN Vice President 300 INTERNATIONAL DRIVE STE 100, WILLIAMSVILLE, NY, 14221
ROOKES DEAN Director 300 INTERNATIONAL DRIVE STE 100, WILLIAMSVILLE, NY, 14221
MELDRUM JAY Director 8501 ASTRONAUT BLVD STE 5-286, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-04-07 - -
CHANGE OF MAILING ADDRESS 2015-04-07 8501 ASTRONAUT BLVD, SUITE 5-286, CAPE CANAVERAL, FL 32920 XX -
REGISTERED AGENT CHANGED 2015-04-07 REGISTERED AGENT REVOKED -
REINSTATEMENT 2015-04-01 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-31 8501 ASTRONAUT BLVD, SUITE 5-286, CAPE CANAVERAL, FL 32920 XX -

Documents

Name Date
WITHDRAWAL 2015-04-07
REINSTATEMENT 2015-04-01
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2012-01-10
Foreign Profit 2011-05-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State