Search icon

SUNRISE BLVD PETROLEUM CORP

Company Details

Entity Name: SUNRISE BLVD PETROLEUM CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P10000026694
FEI/EIN Number APPLIED FOR
Address: 2801 WEST SUNRISE BLVD, FORT LAUDERDALE, FL, 33311, US
Mail Address: 2801 WEST SUNRISE BLVD, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HOSSAIN MOHAMMAD A Agent 20504 NE 9 TH CORT, MIAMI, FL, 33179

Manager

Name Role Address
HOSSAIN MOHAMMAD Manager 2801 WEST SUNRISE BLVD, FORT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000078372 SUNRISE BP EXPIRED 2013-08-06 2018-12-31 No data 2801 W. SUNRISE BLVD, FT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 2801 WEST SUNRISE BLVD, FORT LAUDERDALE, FL 33311 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001025809 TERMINATED 1000000506100 BROWARD 2013-05-21 2033-05-29 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-09-06
Domestic Profit 2010-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State