Search icon

SEA TOWN OF SUNRISE, CORP. - Florida Company Profile

Company Details

Entity Name: SEA TOWN OF SUNRISE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA TOWN OF SUNRISE, CORP. 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 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000082631
FEI/EIN Number 202929814

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

Address: 2750 W SUNRISE BLVD, FT LAUDERDALE, FL, 33311
Mail Address: 2750 W SUNRISE BLVD, FT LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALEH NEZAM President 2750 W SUNRISE BLVD, FT LAUDERDALE, FL, 33311
SALEH NEZAM Director 2750 W SUNRISE BLVD, FT LAUDERDALE, FL, 33311
MAALI MOAID Vice President 2750 W SUNRISE BLVD, FT LAUDERDALE, FL, 33311
MAALI MOAID Director 2750 W SUNRISE BLVD, FT LAUDERDALE, FL, 33311
SALEH NEZAM Agent 2750 W SUNRISE BLVD, FT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-02 - -
CHANGE OF MAILING ADDRESS 2009-11-02 2750 W SUNRISE BLVD, FT LAUDERDALE, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-04-23 - -
AMENDMENT 2008-09-22 - -
AMENDMENT 2008-05-22 - -
REGISTERED AGENT NAME CHANGED 2008-05-22 SALEH, NEZAM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000648227 TERMINATED 1000000174961 BROWARD 2010-06-03 2030-06-09 $ 894.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000320363 TERMINATED 1000000155925 BROWARD 2010-01-13 2030-02-16 $ 6,548.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2009-11-02
Amendment 2009-04-23
Amendment 2008-09-22
ANNUAL REPORT 2008-05-22
Amendment 2008-05-22
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-04
Domestic Profit 2005-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State