Search icon

SUNRISE NEWS AND SHOPPER, INC.

Company Details

Entity Name: SUNRISE NEWS AND SHOPPER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jun 1986 (39 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: J17108
FEI/EIN Number 65-0001380
Address: 8421 SUNSET STRIP, SUNRISE, FL 33322
Mail Address: P. O. BOX 130207, SUNRISE, FL 33313
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MANGERIAN, MAYDA Agent 8421 SUNSET STRIP, SUNRISE, FL 33313

Director

Name Role Address
MANGERIAN,MAYDA Director 8421 SUNSET STRIP, SUNRISE, FL 33322

Secretary

Name Role Address
MANGERIAN,STEVEN G. Secretary 8421 SUNSET STRIP, SUNRISE, FL 33322

Treasurer

Name Role Address
MANGERIAN,STEVEN G. Treasurer 8421 SUNSET STRIP, SUNRISE, FL 33322

President

Name Role Address
MANGERIAN,MAYDA President 8421 SUNSET STRIP, SUNRISE, FL 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-14 8421 SUNSET STRIP, SUNRISE, FL 33322 No data
CHANGE OF MAILING ADDRESS 1998-04-14 8421 SUNSET STRIP, SUNRISE, FL 33322 No data
REGISTERED AGENT NAME CHANGED 1987-04-01 MANGERIAN, MAYDA No data
REGISTERED AGENT ADDRESS CHANGED 1987-04-01 8421 SUNSET STRIP, SUNRISE, FL 33313 No data

Documents

Name Date
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State