Search icon

SUNRISE ON THE BEACH, INC. - Florida Company Profile

Company Details

Entity Name: SUNRISE ON THE BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNRISE ON THE BEACH, 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 May 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000048480
FEI/EIN Number 593646371

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

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

Key Officers & Management

Name Role Address
HEDQWIST GUNNAR Director 431 LEEWARD IS., CLEARWATER BEACH, FL, 33767
HEDQWIST MONICA Director 431 LEEWARD IS., CLEARWATER BEACH, FL, 33767
SHETH NICK Secretary 116 SAN MARCO AVE, ST. AUGUSTINE, FL, 32084
SHETH NICK E Agent 116 SAN MARCO AVE, ST. AUGUSTINE, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000100570 RAMADA HISTORIC HOTEL EXPIRED 2010-11-02 2015-12-31 - 116 SAN MARCO AVE, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-15 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-15 116 SAN MARCO AVE, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2010-10-15 116 SAN MARCO AVE, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2010-10-15 SHETH, NICK ESQ -
CHANGE OF PRINCIPAL ADDRESS 2010-10-15 116 SAN MARCO AVE, ST. AUGUSTINE, FL 32084 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-11-19 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State