Entity Name: | SUNRISE CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNRISE CONSTRUCTION, 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: | 16 Mar 1990 (35 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | L58895 |
FEI/EIN Number |
593003257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1628 N. DALE MABRY, SUITE 110, LUTZ, FL, 33548, US |
Mail Address: | 1628 N. DALE MABRY, SUITE 110, LUTZ, FL, 33548, US |
ZIP code: | 33548 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARPENTER STEPHEN P | President | 3143 LAKE PADGETT DRIVE, LAND O'LAND, FL, 34639 |
CARPENTER STEPHEN P | Agent | 3143 LAKE PADGETT DRIVE, LAND O'LAKES, FL, 34639 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-05-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-28 | 1628 N. DALE MABRY, SUITE 110, LUTZ, FL 33548 | - |
CHANGE OF MAILING ADDRESS | 2004-05-28 | 1628 N. DALE MABRY, SUITE 110, LUTZ, FL 33548 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-04-23 | 3143 LAKE PADGETT DRIVE, LAND O'LAKES, FL 34639 | - |
REGISTERED AGENT NAME CHANGED | 1996-04-23 | CARPENTER, STEPHEN P | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002214517 | LAPSED | 502008CC015819XXXXSBRS | COUNTY COURT PALM BEACH COUNTY | 2009-10-21 | 2014-11-16 | $10,714.91 | EMPLOYERS PREFERRED INS. CO., AMCOMP PREFERRED INS. CO., 701 U.S. HIGHWAY 1 SUITE 200, NORTH PALM BEACH, FL 33408 |
J06000110507 | LAPSED | 05-CC-31979-J | HILLSBOROUGH COUNTY COURT | 2006-05-11 | 2011-05-19 | $7,338.05 | SMITH & HUDSON INTERIORS, INC., 5003 N 40TH STREET, SUITE #101, TAMPA, FL 33610 |
J04900001279 | TERMINATED | 03-9263-CO-39 | CO CT PINELLAS CIVIL DIVISION | 2004-01-09 | 2009-01-15 | $13396.80 | COX LUMBER CO., 3300 FAIRFIELD AVE. SOUTH, ST. PETERSBURG, FL 33712 |
Name | Date |
---|---|
REINSTATEMENT | 2004-05-28 |
ANNUAL REPORT | 2002-04-02 |
ANNUAL REPORT | 2001-01-19 |
ANNUAL REPORT | 2000-01-29 |
ANNUAL REPORT | 1999-03-29 |
ANNUAL REPORT | 1998-02-02 |
ANNUAL REPORT | 1997-05-05 |
ANNUAL REPORT | 1996-04-23 |
ANNUAL REPORT | 1995-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State