Search icon

SONRISE CHURCH AND SCHOOL INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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