Search icon

SUNRISE CATERING, INC. - Florida Company Profile

Company Details

Entity Name: SUNRISE CATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNRISE CATERING, 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 Oct 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000096937
FEI/EIN Number 651048241

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

Address: 10610 W. OAKLAND PARK BLVD, SUNRISE, FL, 33351
Mail Address: 10610 W. OAKLAND PARK BLVD, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIZZO MARY E Vice President 2436 WHALE HARBOR LANE, FORT LAUDERDALE, FL, 33312
GIZZO MARY E Director 2436 WHALE HARBOR LANE, FORT LAUDERDALE, FL, 33312
URBANY JAMES P Agent 7438 NORTHWEST 49TH COURT, LAUDERHILL, FL, 33319
URBANY JAMES P President 7438 NORTHWEST 49TH COURT, LAUDERHILL, FL, 33319
URBANY JAMES P Treasurer 7438 NORTHWEST 49TH COURT, LAUDERHILL, FL, 33319
URBANY JAMES P Director 7438 NORTHWEST 49TH COURT, LAUDERHILL, FL, 33319
GIZZO MARY E Secretary 2436 WHALE HARBOR LANE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-15 10610 W. OAKLAND PARK BLVD, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2003-01-15 10610 W. OAKLAND PARK BLVD, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-11 7438 NORTHWEST 49TH COURT, LAUDERHILL, FL 33319 -
REGISTERED AGENT NAME CHANGED 2002-03-11 URBANY, JAMES P -
REINSTATEMENT 2002-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State