Search icon

SUNRISE PET SUPPLY, INC - Florida Company Profile

Company Details

Entity Name: SUNRISE PET SUPPLY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNRISE PET SUPPLY, 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: 23 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000117223
FEI/EIN Number 203345498

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

Address: 5728 CLARK RD, SARASOTA, FL, 34233, US
Mail Address: 5728 CLARK RD, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH THOM A President 5728 CLARK RD, SARASOTA, FL, 34233
BROWN CORINNE L Treasurer 4658 Baycedar Lane, SARASOTA, FL, 34241
SMITH THOM A Agent 5728 CLARK RD, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 5728 CLARK RD, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2018-01-23 5728 CLARK RD, SARASOTA, FL 34233 -
NAME CHANGE AMENDMENT 2005-10-17 SUNRISE PET SUPPLY, INC -

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State