Search icon

SUNRAE AUTO BODY INC. - Florida Company Profile

Company Details

Entity Name: SUNRAE AUTO BODY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNRAE AUTO BODY 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: 20 Nov 1989 (35 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L31795
FEI/EIN Number 650192410

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

Address: 1452 10TH CT., LAKE PARK, FL, 33403, US
Mail Address: 1452 10TH CT., LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMPOLO ANTHONY Vice President 1452 10TH CT., LAKE PARK, FL, 33403
GAMPOLO ANTHONY Director 1452 10TH CT., LAKE PARK, FL, 33403
gampolo antony l Agent 1452 10TH CT., LAKE PARK, FL, 33403
GAMPOLO, PATRICIA J. President 1452 10TH CT., LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-16 - -
REGISTERED AGENT NAME CHANGED 2018-04-16 gampolo, antony l -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 1452 10TH CT., LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2004-04-29 1452 10TH CT., LAKE PARK, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 1452 10TH CT., LAKE PARK, FL 33403 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000169753 ACTIVE CL19000491-00 CIRCUIT COURT ARLINGTON, VA 2019-07-15 2029-03-28 $56,310.00 STRATEGIC FUNDING SOURCE, INC., 120 WEST 45TH STREET, 4TH FLOOR, NEW YORK, NY 10036
J19000028967 TERMINATED 1000000809985 PALM BEACH 2019-01-03 2039-01-09 $ 2,363.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000024992 TERMINATED 1000000767191 PALM BEACH 2017-12-27 2038-01-17 $ 46,478.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2018-04-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State