Entity Name: | SUNRISE JANITORIAL SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Mar 2001 (24 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P01000027061 |
FEI/EIN Number | 593704066 |
Address: | 1100 GARY DR, ST. CLOUD, FL, 34772 |
Mail Address: | 1100 GARY DR, ST. CLOUD, FL, 34772 |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS LISA A | Agent | 1100 GARY DR, ST. CLOUD, FL, 34772 |
Name | Role | Address |
---|---|---|
DAVIS LISA A | President | 1100 GARY DR, ST. CLOUD, FL, 34772 |
Name | Role | Address |
---|---|---|
DAVIS RICHARD A | Vice President | 1100 GRAY DR, SAINT CLOUD, FL, 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-12 | 1100 GARY DR, ST. CLOUD, FL 34772 | No data |
CHANGE OF MAILING ADDRESS | 2003-05-12 | 1100 GARY DR, ST. CLOUD, FL 34772 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-12 | 1100 GARY DR, ST. CLOUD, FL 34772 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000190117 | ACTIVE | 1000000080158 | 3688 1462 | 2008-05-19 | 2028-06-11 | $ 706.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-04-24 |
ANNUAL REPORT | 2004-07-28 |
ANNUAL REPORT | 2003-05-12 |
ANNUAL REPORT | 2002-05-16 |
Domestic Profit | 2001-03-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State