Search icon

SUNRISE KTGO, INC. - Florida Company Profile

Company Details

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

SUNRISE KTGO, 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: 07 Jun 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000063678
FEI/EIN Number 611417008

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

Address: 2050 EAST OAKLAND PARK BOULEVARD, 205, FT. LAUDERDALE, FL, 33306
Mail Address: 2050 EAST OAKLAND PARK BOULEVARD, 205, FT. LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER KENNETH E Director 1400 NE 56TH STREET, APT. 102, FT. LAUDERDALE, FL, 33334
POWELL JOHN C Secretary 2800 NE 35TH STREET, FT. LAUDERDALE, FL, 33306
POWELL JOHN C Treasurer 2800 NE 35TH STREET, FT. LAUDERDALE, FL, 33306
POWELL JOHN C Director 2800 NE 35TH STREET, FT. LAUDERDALE, FL, 33306
WALKER BRUCE Vice President 3290 N.W. 21ST ST., LAUDERHILL, FL, 33311
WALKER BRUCE Director 3290 N.W. 21ST ST., LAUDERHILL, FL, 33311
WALKER KENNETH E President 1400 NE 56TH STREET, APT. 102, FT. LAUDERDALE, FL, 33334
PRINCE A. DONNAHOE IV, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-18 2050 EAST OAKLAND PARK BOULEVARD, 205, FT. LAUDERDALE, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-18 1333 S. UNIVERSITY DRIVE, 210, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2007-01-18 2050 EAST OAKLAND PARK BOULEVARD, 205, FT. LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2007-01-18 PRINCE A DONNAHOE IV, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000305238 ACTIVE 1000000060699 44615 486 2007-09-17 2027-09-19 $ 16,044.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2007-01-18
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-06-28
ANNUAL REPORT 2003-04-30
Domestic Profit 2002-06-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State