Search icon

SUNRISE CONTRACTING SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SUNRISE CONTRACTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNRISE CONTRACTING SERVICES, 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: 30 Oct 2006 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000137254
FEI/EIN Number 205799484

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

Address: 1509 John Carroll Drive, PENSACOLA, FL, 32504, US
Mail Address: 1509 John Carroll Drive, PENSACOLA, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUNRISE CONTRACTING SERVICES, INC., MISSISSIPPI 1029410 MISSISSIPPI
Headquarter of SUNRISE CONTRACTING SERVICES, INC., ALABAMA 000-031-758 ALABAMA

Key Officers & Management

Name Role Address
REAVES CANDACE M President 1509 John Carroll Drive, PENSACOLA, FL, 32504
REAVES MARSHALL Secretary 1509 JOHN CARROLL DR, PENSACOLA, FL, 32504
WALKER KAREN Agent 1707 JOHN CARROLL DR, PENSACOLA, FL, 32504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-04-20 1509 John Carroll Drive, PENSACOLA, FL 32504 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 1509 John Carroll Drive, PENSACOLA, FL 32504 -
AMENDMENT 2014-03-24 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-15 1707 JOHN CARROLL DR, PENSACOLA, FL 32504 -
AMENDMENT 2013-10-15 - -
REGISTERED AGENT NAME CHANGED 2013-10-15 WALKER, KAREN -
AMENDMENT 2013-01-28 - -
AMENDMENT 2012-09-04 - -
AMENDMENT 2012-05-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000430304 LAPSED 2017 CA 100 ESCAMBIA CO 2019-05-24 2024-06-24 $24,665.76 JESSE CASEY , INC, 1509 HOGAN ROAD, PENSACOLA, FLORIDA 32504

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-27
Off/Dir Resignation 2015-08-12
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-15
Amendment 2014-03-24
Amendment 2013-10-15
ANNUAL REPORT 2013-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State