Search icon

SUNRISE TRACTOR & EQUIPMENT, INC.

Company Details

Entity Name: SUNRISE TRACTOR & EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Jun 1997 (28 years ago)
Date of dissolution: 14 Jun 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Jun 2011 (14 years ago)
Document Number: F97000003229
FEI/EIN Number 650759147
Address: 120 BRUBAKER AVENUE, NEW HOLLAND, PA, 17557
Mail Address: 120 BRUBAKER AVENUE, NEW HOLLAND, PA, 17557
Place of Formation: DELAWARE

President

Name Role Address
KINDRED TOM J President 5316 STATELY OAK STREET, FT. PIERCE, FL, 34981

Director

Name Role Address
KINDRED TOM J Director 5316 STATELY OAK STREET, FT. PIERCE, FL, 34981
HOOPER MARK Director 500 DILLER AVENUE, NEW HOLLAND, PA, 17557
BOUGHTON RONALD W Director 500 DILLER AVENUE, NEW HOLLAND, PA, 17557

Vice President

Name Role Address
HOOPER MARK Vice President 500 DILLER AVENUE, NEW HOLLAND, PA, 17557

Secretary

Name Role Address
BOUGHTON RONALD W Secretary 500 DILLER AVENUE, NEW HOLLAND, PA, 17557

Treasurer

Name Role Address
BOUGHTON RONALD W Treasurer 500 DILLER AVENUE, NEW HOLLAND, PA, 17557

Assistant Secretary

Name Role Address
GREEBY SHERI L Assistant Secretary 500 DILLER AVENUE, NEW HOLLAND, PA, 17557

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-06-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-06-14 120 BRUBAKER AVENUE, NEW HOLLAND, PA 17557 No data
CHANGE OF MAILING ADDRESS 2011-06-14 120 BRUBAKER AVENUE, NEW HOLLAND, PA 17557 No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
Withdrawal 2011-06-14
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State