Search icon

SON RISE AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: SON RISE AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SON RISE AUTOMOTIVE, 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 Jun 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P00000059330
FEI/EIN Number 593650836

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

Address: 1800 N.W. 10TH ST., OCALA, FL, 34475
Mail Address: 1800 N.W. 10TH ST., OCALA, FL, 34475
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBS MATTHEW J Director 1800 N.W. 10TH ST., OCALA, FL, 34475
GIBBS MATTHEW J Agent 1800 N.W. 10TH ST., OCALA, FL, 34475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-01-03 GIBBS, MATTHEW JSR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001005112 LAPSED 10-3120-CA-G 5TH JUD CIR, MARION COUNTY 2010-10-11 2015-10-25 $51,840.00 CENTERSTATE BANK OF FLORIDA, N.A., 60 SW 17TH STREET, OCALA, FL 34471

Documents

Name Date
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State