Search icon

AL SUNRISE INC - Florida Company Profile

Company Details

Entity Name: AL SUNRISE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AL SUNRISE 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: 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 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2021 (4 years ago)
Document Number: P09000031598
FEI/EIN Number 264635184

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

Address: 2241 TRUMPETER SWAN AVE, BARTOW, FL, 33830, US
Mail Address: 2241 TRUMPETER SWAN AVE, BARTOW, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNAS REHAN President 164-35 77TH AVENUE, FRESH MEADOW, NY, 11366
HOSSAIN MOHAMMAD I Treasurer 2241 TRUMPETER SWAN AVE, BARTOW, FL, 33830
HOSSAIN MOHAMMAD I Agent 2241 TRUMPETER SWAN AVE, BARTOW, FL, 33830

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000027768 WINTER HAVEN SUNOCO EXPIRED 2011-03-17 2016-12-31 - 1502 RECKER HIGHWAY, WINTER HAVEN, FL, 33880-1954

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-10 2241 TRUMPETER SWAN AVE, BARTOW, FL 33830 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-10 2241 TRUMPETER SWAN AVE, BARTOW, FL 33830 -
CHANGE OF MAILING ADDRESS 2024-05-10 2241 TRUMPETER SWAN AVE, BARTOW, FL 33830 -
REINSTATEMENT 2021-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-28 HOSSAIN, MOHAMMAD IQBAL -
AMENDMENT 2013-11-18 - -
AMENDMENT 2009-05-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000419537 TERMINATED 1000000871090 POLK 2020-12-17 2040-12-23 $ 32,467.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13000058215 TERMINATED 1000000447771 POLK 2012-12-26 2023-01-02 $ 320.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-10-11
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5448867409 2020-05-12 0455 PPP 1502 Recker Hwy, Winter Haven, FL, 33880
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6572
Loan Approval Amount (current) 6572
Undisbursed Amount 0
Franchise Name Sunoco - APlus Franchise Agreement
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33880-0001
Project Congressional District FL-09
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6648.31
Forgiveness Paid Date 2021-07-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State