Search icon

SUNRISE CARIBBEAN GOURMET RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: SUNRISE CARIBBEAN GOURMET RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNRISE CARIBBEAN GOURMET RESTAURANT, 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: 12 Jul 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000103061
FEI/EIN Number 342004603

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

Address: 1415 EDGE WOOD AVE, JACKSONVILLE, FL, 32254
Mail Address: 1415 EDGE WOOD AVE, JACKSONVILLE, FL, 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALEY LOUIS President 11427 SWORDFISH DRIVE, JACKSONVILLE, FL, 32218
DALEY CHARMAINE Vice President 11427 SWORDFISH DRIVE, JACKSONVILLE, FL, 32218
DALEY TAMARA Secretary 11427 SWORDFISH DRIVE, JACKSONVILLE, FL, 32218
DALEY FREDINE Treasurer 11427 SWORDFISH DRIVE, JACKSONVILLE, FL, 32218
DALEY LOUIS Agent 11427 SWORDFISH DR, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-11-14 DALEY, LOUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-06-08 11427 SWORDFISH DR, JACKSONVILLE, FL 32218 -
REINSTATEMENT 2007-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-15 1415 EDGE WOOD AVE, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2005-07-15 1415 EDGE WOOD AVE, JACKSONVILLE, FL 32254 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001494674 TERMINATED 1000000537444 DUVAL 2013-09-18 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2013-04-26
Dom/For AR 2012-11-14
Dom/For AR 2011-06-08
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-05-15
ANNUAL REPORT 2008-06-19
REINSTATEMENT 2007-12-19
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-07-15
Domestic Profit 2004-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State