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 |
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 |
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 | - | - |
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