Search icon

SNAPPERS ON SUNRISE, CORP.

Company Details

Entity Name: SNAPPERS ON SUNRISE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jan 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Mar 2023 (2 years ago)
Document Number: P10000006295
FEI/EIN Number 271751719
Mail Address: 5300 W Hillsboro Blvd, Coconut Creek, FL, 33073, US
Address: 2750 WEST SUNRISE BLVD, FT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JUMA KHAIR M Agent 2750 WEST SUNRISE BLVD, FT LAUDERDALE, FL, 33311

Director

Name Role Address
JUMA KHAIR M Director 2750 WEST SUNRISE BLVD, FT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000006028 SNAPPERS FISH & CHICKEN ACTIVE 2024-01-10 2029-12-31 No data 2750 WEST SUNRISE BLVD, SUNRISE, FL, 33311

Events

Event Type Filed Date Value Description
AMENDMENT 2023-03-13 No data No data
CHANGE OF MAILING ADDRESS 2022-04-26 2750 WEST SUNRISE BLVD, FT LAUDERDALE, FL 33311 No data
REINSTATEMENT 2019-03-18 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-18 JUMA, KHAIR M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001471664 TERMINATED 1000000531943 BROWARD 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-04-29
Amendment 2023-03-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-03-18
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State