Entity Name: | SUNRISE HOME AND GARDEN CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNRISE HOME AND GARDEN CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Dec 2006 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 May 2022 (3 years ago) |
Document Number: | P06000150796 |
FEI/EIN Number |
208351485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5480 N Ocean Drive, BPHC, Rivera Beach, FL, 33404, US |
Mail Address: | 5480 N Ocean Drive, BPHC, Rivera Beach, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARAHI MOUNIR | President | 5480 N Ocean Drive, Rivera Beach, FL, 33404 |
SZEWCZYK BERNARDYNA | Vice President | 5480 N Ocean Drive, Rivera Beach, FL, 33404 |
FARAHI MOUNIR | Agent | 5480 N Ocean Drive, Rivera Beach, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 5480 N Ocean Drive, BPHC, Rivera Beach, FL 33404 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 5480 N Ocean Drive, BPHC, Rivera Beach, FL 33404 | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 5480 N Ocean Drive, BPHC, Rivera Beach, FL 33404 | - |
AMENDMENT | 2022-05-17 | - | - |
AMENDMENT | 2019-02-27 | - | - |
AMENDMENT | 2018-08-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-01-23 | FARAHI, MOUNIR | - |
CANCEL ADM DISS/REV | 2007-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001102608 | TERMINATED | 1000000495493 | PALM BEACH | 2013-05-01 | 2023-06-12 | $ 300.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J13000614462 | TERMINATED | 1000000435759 | PALM BEACH | 2013-02-27 | 2023-03-27 | $ 462.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J13000183575 | TERMINATED | 1000000283143 | PALM BEACH | 2012-12-13 | 2023-01-23 | $ 1,044.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-08 |
Amendment | 2022-05-17 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-12 |
Amendment | 2019-02-27 |
ANNUAL REPORT | 2019-01-17 |
Amendment | 2018-08-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State