Search icon

SUNRISE AUTO RECONDITIONING INC - Florida Company Profile

Company Details

Entity Name: SUNRISE AUTO RECONDITIONING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNRISE AUTO RECONDITIONING 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 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2025 (2 months ago)
Document Number: P09000056328
FEI/EIN Number 800438951

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

Address: 13790 ROOSEVELT BLVD,, CLEARWATER, FL, 33762, US
Mail Address: 13790 ROOSEVELT BLVD,, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EHLERS BRIAN President 2320 10TH ST SE, LARGO, FL, 33771
EHLERS BRIAN Agent 2320 10TH ST SE, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 8201 Park Blvd, Seminole, FL 33777 -
REINSTATEMENT 2025-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 8201 Park Blvd, Seminole, FL 33777 -
REGISTERED AGENT NAME CHANGED 2025-01-10 EHLERS, BRIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-15 13790 ROOSEVELT BLVD,, SUITE 3, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2018-06-15 13790 ROOSEVELT BLVD,, SUITE 3, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-13 2320 10TH ST SE, LARGO, FL 33771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000321976 ACTIVE 1000000957707 PINELLAS 2023-06-29 2043-07-12 $ 3,268.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000580781 ACTIVE 1000000906614 PINELLAS 2021-11-01 2041-11-10 $ 3,320.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000670990 ACTIVE 1000000843438 PINELLAS 2019-10-07 2039-10-09 $ 1,432.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000671006 ACTIVE 1000000843444 PINELLAS 2019-10-07 2029-10-09 $ 448.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000653277 ACTIVE 1000000842062 PINELLAS 2019-09-26 2039-10-02 $ 1,598.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2025-01-10
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State