Search icon

SUNRISE COMPONENTS AND TESTING, INC. - Florida Company Profile

Company Details

Entity Name: SUNRISE COMPONENTS AND TESTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNRISE COMPONENTS AND TESTING, 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: 13 Aug 1990 (35 years ago)
Date of dissolution: 16 Dec 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2013 (11 years ago)
Document Number: L92794
FEI/EIN Number 593020890

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

Address: 2209 SUMMIT VIEW DR., VALRICO, FL, 33596
Mail Address: P O BOX 475, VALRICO, FL, 33595
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNEN, RICHARD President 2209 SUMMIT VIEW DR., VALRICO, FL, 33594
GREENWOOD MARY L Agent 619 E LUMSDEN AVENUE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-04 2209 SUMMIT VIEW DR., VALRICO, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-08 619 E LUMSDEN AVENUE, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2001-02-13 2209 SUMMIT VIEW DR., VALRICO, FL 33596 -
REGISTERED AGENT NAME CHANGED 2001-02-13 GREENWOOD, MARY L -

Documents

Name Date
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-16
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State