Search icon

SUNRISE DONUTS, INC. - Florida Company Profile

Company Details

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

SUNRISE DONUTS, 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: 27 Nov 2006 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P06000147144
FEI/EIN Number 205956277

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

Mail Address: 15230 SW 26 Street, DAVIE, FL, 33326, US
Address: 7823 WEST SUNRISE BLVD, PLANTATION, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIVETT KENNETH J Chief Executive Officer 15230 SW 26 Street, DAVIE, FL, 33326
PRIVETT CLINTON Vice President 14930 E Falcons Lea Dr, DAVIE, FL, 33331
PRIVETT KENNETH J Agent 15230 SW 26 Street, DAVIE, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-20 7823 WEST SUNRISE BLVD, PLANTATION, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-20 15230 SW 26 Street, DAVIE, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 7823 WEST SUNRISE BLVD, PLANTATION, FL 33322 -
REGISTERED AGENT NAME CHANGED 2009-04-30 PRIVETT, KENNETH J -
CANCEL ADM DISS/REV 2008-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-10-06
ANNUAL REPORT 2007-04-26
Domestic Profit 2006-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3968718008 2020-06-25 0491 PPP 8321 N CENTURY BLVD, CENTURY, FL, 32535-1629
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2770
Loan Approval Amount (current) 2770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33
Servicing Lender Name United Bank
Servicing Lender Address 200, E Nashville Ave, Atmore, AL, 36502-2536
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address CENTURY, ESCAMBIA, FL, 32535-1629
Project Congressional District FL-01
Number of Employees 1
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 33
Originating Lender Name United Bank
Originating Lender Address Atmore, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2789.39
Forgiveness Paid Date 2021-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State