Search icon

SUNRISE 2 SUNSET ENTERPRISES, INC.

Company Details

Entity Name: SUNRISE 2 SUNSET ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jun 2010 (15 years ago)
Document Number: P10000047517
FEI/EIN Number 27-2823345
Address: 4512 PINE CONE PLACE, COCOA, FL, 32926, US
Mail Address: 4512 PINE CONE PLACE, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
TOMASKO THOMAS C Agent 7205 CARRILLON AVENUE, COCOA, FL, 32927

President

Name Role Address
TOMASKO THOMAS C President 7205 CARRILLON AVENUE, COCOA, FL, 32927

Vice President

Name Role Address
TOMASKO TAE Vice President 7205 CARRILLON AVENUE, COCOA, FL, 32927

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000045936 COCOA AUTO SALES & SERVICE ACTIVE 2023-04-11 2028-12-31 No data 7205 CARILLON AVE, COCOA, FL, 32927
G16000032545 COCOA AUTO SALES & SERVICE ACTIVE 2016-03-30 2026-12-31 No data 2705 N COCOA BLVD, COCOA, FL, 32922
G10000052082 COCOA AUTO SALES & SERVICE EXPIRED 2010-06-10 2015-12-31 No data 2705 N COCOA BLVD, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 4512 PINE CONE PLACE, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2023-04-11 4512 PINE CONE PLACE, COCOA, FL 32926 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 7205 CARRILLON AVENUE, COCOA, FL 32927 No data
REGISTERED AGENT NAME CHANGED 2014-02-14 TOMASKO, THOMAS C No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State