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 |
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 |
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 | - |
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 |
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