Entity Name: | SONRISE CHURCH AND SCHOOL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 24 Aug 2012 (13 years ago) |
Date of dissolution: | 16 Aug 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Aug 2019 (6 years ago) |
Document Number: | N12000008199 |
FEI/EIN Number |
46-0856871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3151 Hardin Combee Road, LAKELAND, FL, 33801, US |
Mail Address: | 3151 Hardin Combee Road, LAKELAND, FL, 33801, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burton Stephen | Lead | 3151 Hardin Combee Road, LAKELAND, FL, 33801 |
Davis John | Elde | 3151 Hardin Combee Road, LAKELAND, FL, 33801 |
Rans Shawn | Elde | 3151 Hardin Combee Road, LAKELAND, FL, 33801 |
Burton Stephen | Agent | 3151 Hardin Combee Road, LAKELAND, FL, 33801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000020729 | RENOVATION CHURCH | EXPIRED | 2018-02-07 | 2023-12-31 | - | 3151 HARDIN COMBEE ROAD, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-08-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-16 | Burton, Stephen | - |
NAME CHANGE AMENDMENT | 2018-01-08 | SONRISE CHURCH AND SCHOOL INC. | - |
NAME CHANGE AMENDMENT | 2017-11-16 | RENOVATION CHURCH INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 3151 Hardin Combee Road, LAKELAND, FL 33801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | 3151 Hardin Combee Road, LAKELAND, FL 33801 | - |
CHANGE OF MAILING ADDRESS | 2015-01-12 | 3151 Hardin Combee Road, LAKELAND, FL 33801 | - |
REINSTATEMENT | 2013-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-08-16 |
ANNUAL REPORT | 2018-02-16 |
Name Change | 2018-01-08 |
Name Change | 2017-11-16 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-05-01 |
REINSTATEMENT | 2013-10-09 |
Domestic Non-Profit | 2012-08-24 |
Date of last update: 03 May 2025
Sources: Florida Department of State