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 |
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 |
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 | - | - |
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 |
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