Search icon

SUNRISE CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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