Search icon

SUNRISE HEATING & AIR CONDITIONING INC.

Company Details

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

Agent

Name Role Address
BECKWITH THOMAS C Agent 709 Greentree Ct, LAKE MARY, FL, 32746

Vice President

Name Role Address
BECKWITH THOMAS C Vice President 709 Greentree Ct, LAKE MARY, FL, 33746

President

Name Role Address
BECKWITH AARON M President 236 Tollgate Trail, Longwood, FL, 32750

Chief Financial Officer

Name Role Address
Beckwith Samantha L Chief Financial Officer 236 Tollgate Trail, Longwood, FL, 32750

Fictitious Names

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

Events

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

Debts

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

Documents

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