Entity Name: | SUNRISE HEATING & AIR CONDITIONING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Aug 2001 (23 years ago) |
Document Number: | P01000080171 |
FEI/EIN Number | 593754934 |
Address: | 236 Tollgate Trail, Longwood, FL, 32750, US |
Mail Address: | 236 Tollgate Trail, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECKWITH THOMAS C | Agent | 709 Greentree Ct, LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
BECKWITH THOMAS C | Vice President | 709 Greentree Ct, LAKE MARY, FL, 33746 |
Name | Role | Address |
---|---|---|
BECKWITH AARON M | President | 236 Tollgate Trail, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
Beckwith Samantha L | Chief Financial Officer | 236 Tollgate Trail, Longwood, FL, 32750 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000102737 | SUNRISE HEATING & AIR CONDITIONING INC | ACTIVE | 2018-09-18 | 2028-12-31 | No data | 236 TOLLGATE TRAIL, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-14 | Beckwith, Samantha Leigh | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-14 | 236 Tollgate Trail, Longwood, FL 32750 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-12 | 236 Tollgate Trail, Longwood, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-11 | 236 Tollgate Trail, Longwood, FL 32750 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001113981 | TERMINATED | 1000000191348 | SEMINOLE | 2010-10-25 | 2020-12-15 | $ 806.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State