Search icon

SUNRISE PREMIUMS, INC. - Florida Company Profile

Headquarter

Company Details

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

SUNRISE PREMIUMS, 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: 31 Mar 2003 (22 years ago)
Date of dissolution: 17 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2012 (12 years ago)
Document Number: P03000035826
FEI/EIN Number 861054696

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

Address: 300 E 75 STREET, NEW YORK, NY, 10021
Mail Address: 300 E 75 STREET, NEW YORK, NY, 10021
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUNRISE PREMIUMS, INC., NEW YORK 3487687 NEW YORK

Key Officers & Management

Name Role Address
KESSLER STEVEN President 300 E. 75TH STREET #17G, NEW YORK, NY, 10017
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-17 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2010-08-23 NRAI SERVICES, INC -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 300 E 75 STREET, NEW YORK, NY 10021 -
CHANGE OF MAILING ADDRESS 2010-04-27 300 E 75 STREET, NEW YORK, NY 10021 -
CANCEL ADM DISS/REV 2005-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Voluntary Dissolution 2012-12-17
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-15
Reg. Agent Change 2010-08-23
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-04-26
Off/Dir Resignation 2007-03-27
ANNUAL REPORT 2007-01-19
Reg. Agent Change 2006-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State