Search icon

SUNRISE SYSTEMS OF BREVARD, INC.

Company Details

Entity Name: SUNRISE SYSTEMS OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Mar 1985 (40 years ago)
Document Number: H46298
FEI/EIN Number 59-2567521
Address: 280 N. BURNETT RD., COCOA, FL 32926
Mail Address: P.O. BOX 3188, COCOA, FL 32924-3188
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CROWE, MICHAEL E Agent 450 ISLAND BEACH BOULEVARD, MERRITT ISLAND, FL 32952

President

Name Role Address
CROWE, MICHAEL E President 450 ISLAND BEACH BLVD, MERRITT ISLAND, FL 32952

Director

Name Role Address
CROWE, MICHAEL E Director 450 ISLAND BEACH BLVD, MERRITT ISLAND, FL 32952

Vice President

Name Role Address
ANCONA, MARK A Vice President 2533 TERRI LANE, COCOA, FL 32926
Crowe, Robert D Vice President 280 N. BURNETT RD., COCOA, FL 32926

Secretary

Name Role Address
DAVIS WOODROW, PATRICIA R Secretary 5021 Fleetwood Place, Cocoa, FL 32926

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000029727 PEAK-SSBI JV EXPIRED 2010-04-02 2015-12-31 No data PO BOX 3068, COCOA, FL, 32924

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-02-28 CROWE, MICHAEL E No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-02 280 N. BURNETT RD., COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 1997-05-02 280 N. BURNETT RD., COCOA, FL 32926 No data
REGISTERED AGENT ADDRESS CHANGED 1991-03-06 450 ISLAND BEACH BOULEVARD, MERRITT ISLAND, FL 32952 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State