Entity Name: | SUNRISE C.L. HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Aug 2004 (20 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P04000116508 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 6103 GALLEON WAY, TAMPA, FL, 33615 |
Mail Address: | 6103 GALLEON WAY, TAMPA, FL, 33615 |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CVITKOVICH ROBERT C | Agent | 6103 GALLEON WAY, TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
CVITKOVICH ROBERT C | Director | 6103 GALLEON WAY, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-01 | 6103 GALLEON WAY, TAMPA, FL 33615 | No data |
CHANGE OF MAILING ADDRESS | 2006-05-01 | 6103 GALLEON WAY, TAMPA, FL 33615 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-01 | 6103 GALLEON WAY, TAMPA, FL 33615 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-05-07 |
ANNUAL REPORT | 2007-06-05 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-27 |
Domestic Profit | 2004-08-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State