Search icon

SUNRISE FINANCIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SUNRISE FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNRISE FINANCIAL SERVICES, 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: 06 Dec 1984 (40 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: H33063
FEI/EIN Number 592477002

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

Address: 1504 53rd Avenue West, Bradenton, FL, 34207, US
Mail Address: 1504 53rd Avenue West, Bradenton, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADY MICHAEL H President 5006 Peeples Road, Plant City, FL, 33565
BRADY MICHAEL H Treasurer 5006 Peeples Road, Plant City, FL, 33565
BRADY MICHAEL H Clerk 5006 Peeples Road, Plant City, FL, 33565
BRADY MICHAEL H Agent 5006 Peeples Road, Plant City, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-18 1504 53rd Avenue West, Bradenton, FL 34207 -
CHANGE OF MAILING ADDRESS 2022-05-18 1504 53rd Avenue West, Bradenton, FL 34207 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 5006 Peeples Road, Plant City, FL 33565 -
REGISTERED AGENT NAME CHANGED 2011-01-04 BRADY, MICHAEL H -
CANCEL ADM DISS/REV 2010-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001111528 TERMINATED 1000000432736 MANATEE 2012-12-17 2022-12-28 $ 1,372.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000518343 LAPSED 2011-CA-6722 12TH JUD CIR, MANATEE COUNTY 2012-06-08 2017-07-18 $160,942.88 WELLS FARGO BANK, N.A., A NATIONAL BANKING ASSOC, 1 EAST BROWARD BLVD, SECOND FLOOR, MAIL CODE: Z-6066-022, FT. LAUDERDALE, FL 33301
J12000499247 LAPSED 11-3007-CA 12TH JUD CIR CHARLOTTEE CTY FL 2012-05-29 2017-06-29 $498,171.75 WELLS FARGO BANK, N.A., 1 EAST BROWARD BLVD., SECOND FLOOR, MAIL CODE: Z-6066-022, FT. LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State