Search icon

SUN-RISE ACUPUNCTURE, INC.

Company Details

Entity Name: SUN-RISE ACUPUNCTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2009 (16 years ago)
Document Number: P06000081773
FEI/EIN Number 205049887
Address: 213 S Dillard St, Suite 110A, WINTER GARDEN, FL, 34787, US
Mail Address: 213 S Dillard St, Suite 110A, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MARGEWICZ JANINE M Agent 213 S Dillard St, WINTER GARDEN, FL, 34787

President

Name Role Address
M Margewicz Janine M President 152 Prairie Falcon Drive, GROVELAND, FL, 34736

Secretary

Name Role Address
M Margewicz Janine M Secretary 152 Prairie Falcon Drive, GROVELAND, FL, 34736

Treasurer

Name Role Address
M Margewicz Janine M Treasurer 152 Prairie Falcon Drive, GROVELAND, FL, 34736

Vice President

Name Role Address
HOULE MARTIN Vice President 152 Prairie Falcon Drive, GROVELAND, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034155 WEST ORLANDO ACUPUNCTURE ACTIVE 2014-04-06 2029-12-31 No data 152 PRAIRIE FALCON DRIVE, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-28 213 S Dillard St, Suite 110A, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 213 S Dillard St, Suite 110A, WINTER GARDEN, FL 34787 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 213 S Dillard St, Suite 110A, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2011-04-22 MARGEWICZ, JANINE M No data
REINSTATEMENT 2009-03-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
ARTICLES OF CORRECTION 2006-07-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1502877307 2020-04-28 0491 PPP 213 S Dillard St. Suite110A, WINTER GARDEN, FL, 34787
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1400
Loan Approval Amount (current) 1400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER GARDEN, ORANGE, FL, 34787-0001
Project Congressional District FL-10
Number of Employees 1
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1415.48
Forgiveness Paid Date 2021-06-08
6414878306 2021-01-27 0491 PPS 223 Valencia Shores Dr, Winter Garden, FL, 34787-2619
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1400
Loan Approval Amount (current) 1400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Garden, ORANGE, FL, 34787-2619
Project Congressional District FL-10
Number of Employees 2
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1408.21
Forgiveness Paid Date 2021-08-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State