Search icon

SUNRISE CONTRACTORS, INC.

Company Details

Entity Name: SUNRISE CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Apr 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Jan 2010 (15 years ago)
Document Number: P07000050306
FEI/EIN Number 260263310
Address: 2570 25th Ave. N., St. Petersburg, FL, 33713, US
Mail Address: 2570 25th Ave. N., St. Petersburg, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
TREAT ROBERT C Agent 11160 2nd Street E, Tampa, FL, 33706

President

Name Role Address
TREAT ROBERT C President 11160 2nd Street E, St. Petersburg, FL, 33706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000085656 SUNRISE RESTORATION EXPIRED 2013-08-28 2018-12-31 No data 4410 N. CLARK AVE., TAMPA, FL, 33614
G13000081846 911 RESTORATION OF TAMPA EXPIRED 2013-08-16 2018-12-31 No data 4410 N. CLARK AVE., TAMPA, FL, 33614
G09000188632 SUNRISE CONTRACTORS EXPIRED 2009-12-24 2014-12-31 No data 1580 SAWGRASS CORPORATE PARKWAY #130, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-05 11160 2nd Street E, Apt 2, Tampa, FL 33706 No data
CHANGE OF MAILING ADDRESS 2025-01-05 2570 25th Ave. N., St. Petersburg, FL 33713 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-05 2570 25th Ave. N., St. Petersburg, FL 33713 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 401 59th Lane S, Tampa, FL 33707 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 401 59th Lane S, St. Petersburg, FL 33707 No data
CHANGE OF MAILING ADDRESS 2015-08-06 401 59th Lane S, St. Petersburg, FL 33707 No data
REGISTERED AGENT NAME CHANGED 2011-03-16 TREAT, ROBERT C No data
AMENDMENT AND NAME CHANGE 2010-01-11 SUNRISE CONTRACTORS, INC. No data
CANCEL ADM DISS/REV 2009-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000590959 TERMINATED 1000000605136 PALM BEACH 2014-04-16 2034-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001359141 TERMINATED 1000000524320 HILLSBOROU 2013-08-28 2023-09-05 $ 611.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001041584 TERMINATED 1000000419625 HILLSBOROU 2012-12-13 2032-12-19 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Court Cases

Title Case Number Docket Date Status
ROBERT C. TREAT, SUNRISE CONTRACTORS, INC., ET AL., VS 911 RESTORATION OF TAMPA, L L C, ET AL., 2D2015-4644 2015-10-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-003090

Parties

Name Robert C. Treat
Role Appellant
Status Active
Representations BRADLEY S. BELL, ESQ., PHILIP A. BEACH, ESQ.
Name SUNRISE CONTRACTORS, INC.
Role Appellant
Status Active
Name SUNRISE RESTORATION LLC
Role Appellant
Status Active
Name Tomas Lelczuk
Role Appellee
Status Active
Name 911 RESTORATION OF TAMPA, LLC
Role Appellee
Status Active
Representations Peter Mineo, Jr., Esq.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Robert C. Treat
Docket Date 2016-08-16
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description grant brief timely filed ~ AB
Docket Date 2016-08-12
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of 911 Restoration of Tampa, LLC
Docket Date 2016-08-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of 911 Restoration of Tampa, LLC
Docket Date 2016-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Note mot amended
On Behalf Of 911 Restoration of Tampa, LLC
Docket Date 2016-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of 911 Restoration of Tampa, LLC
Docket Date 2016-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of 911 Restoration of Tampa, LLC
Docket Date 2016-02-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Robert C. Treat
Docket Date 2016-02-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Robert C. Treat
Docket Date 2016-02-02
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ MBK
Docket Date 2016-01-29
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Robert C. Treat
Docket Date 2016-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Robert C. Treat
Docket Date 2016-01-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Black, and Lucas
Docket Date 2016-01-27
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2016-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2016-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Robert C. Treat
Docket Date 2016-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2016-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Robert C. Treat
Docket Date 2015-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2015-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Robert C. Treat
Docket Date 2015-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-10-27
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-10-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert C. Treat

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State