Entity Name: | SUNRISE ON THE BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 May 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P00000048480 |
FEI/EIN Number | 593646371 |
Address: | 116 SAN MARCO AVE, ST. AUGUSTINE, FL, 32084, US |
Mail Address: | 116 SAN MARCO AVE, ST. AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHETH NICK E | Agent | 116 SAN MARCO AVE, ST. AUGUSTINE, FL, 32084 |
Name | Role | Address |
---|---|---|
HEDQWIST GUNNAR | Director | 431 LEEWARD IS., CLEARWATER BEACH, FL, 33767 |
HEDQWIST MONICA | Director | 431 LEEWARD IS., CLEARWATER BEACH, FL, 33767 |
Name | Role | Address |
---|---|---|
SHETH NICK | Secretary | 116 SAN MARCO AVE, ST. AUGUSTINE, FL, 32084 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000100570 | RAMADA HISTORIC HOTEL | EXPIRED | 2010-11-02 | 2015-12-31 | No data | 116 SAN MARCO AVE, ST AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REINSTATEMENT | 2010-10-15 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-15 | 116 SAN MARCO AVE, ST. AUGUSTINE, FL 32084 | No data |
CHANGE OF MAILING ADDRESS | 2010-10-15 | 116 SAN MARCO AVE, ST. AUGUSTINE, FL 32084 | No data |
REGISTERED AGENT NAME CHANGED | 2010-10-15 | SHETH, NICK ESQ | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-15 | 116 SAN MARCO AVE, ST. AUGUSTINE, FL 32084 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
AMENDMENT | 2009-11-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000902475 | ACTIVE | 1000000186579 | ST JOHNS | 2010-09-01 | 2030-09-08 | $ 41,466.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J10000902459 | ACTIVE | 1000000186577 | ST JOHNS | 2010-09-01 | 2030-09-08 | $ 7,973.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
REINSTATEMENT | 2010-10-15 |
Amendment | 2009-11-19 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-04-27 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-01-29 |
ANNUAL REPORT | 2002-06-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State