Search icon

SUNRISE TRAILER & RV PARK, INC. - Florida Company Profile

Company Details

Entity Name: SUNRISE TRAILER & RV PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNRISE TRAILER & RV PARK, 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: 26 Aug 2003 (22 years ago)
Date of dissolution: 09 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Aug 2018 (7 years ago)
Document Number: P03000093655
FEI/EIN Number 510480217

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

Address: 1821 N US HWY 1, FORT PIERCE, FL, 34946, US
Mail Address: 827 S KINGS HIGHWAY, FORT PIERCE, FL, 34945, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNRISE TRAILER & RV PARK, INC. Agent -
STERN BARRY President 1821 N US HWY 1, FORT PIERCE, FL, 34946
STERN BARRY Director 1821 N US HWY 1, FORT PIERCE, FL, 34946

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000001579 FORT PIERCE KOA EXPIRED 2016-01-05 2021-12-31 - 1821 N US HWY 1, FORT PIERCE, FL, 34946
G08267900357 SUNRISE RV RESORT EXPIRED 2008-09-23 2013-12-31 - 11331 WESTLAND CIRCLE, BOYNTON BEACH, FL, 33437
G08267900368 SUNRISE BOAT & RV STORAGE EXPIRED 2008-09-23 2013-12-31 - 11331 WESTLAND CIRCLE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-09 - -
CHANGE OF MAILING ADDRESS 2017-06-13 1821 N US HWY 1, FORT PIERCE, FL 34946 -
REGISTERED AGENT NAME CHANGED 2016-04-26 Sunrise Trailer & RV Park, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 1821 N US HWY 1, FORT PIERCE, FL 34946 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1821 N US HWY 1, FORT PIERCE, FL 34946 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000043473 TERMINATED 1000000732287 ST LUCIE 2017-01-13 2037-01-19 $ 4,750.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000469936 TERMINATED 1000000718545 ST LUCIE 2016-07-29 2036-08-04 $ 4,005.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000350375 TERMINATED 1000000714213 ST LUCIE 2016-05-25 2036-06-01 $ 3,058.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13001389544 TERMINATED 1000000526474 ST LUCIE 2013-09-03 2033-09-12 $ 5,210.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12000564073 TERMINATED 1000000370482 ST LUCIE 2012-08-13 2032-08-22 $ 4,333.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000396957 LAPSED 562010CA001660AXXXHC ST. LUCIE COUNTY CIRCUIT COURT 2011-06-14 2016-06-23 $28,228.29 GARY ROBERTS NURSERY AND LANDSCAPE, INC., 4200 JOHNSON ROAD, FORT PIERCE, FLORIDA 34946

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-09-17
ANNUAL REPORT 2009-05-12
ANNUAL REPORT 2008-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State