Search icon

SUNRISE OF NORTH FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUNRISE OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jun 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000059246
FEI/EIN Number 452635926
Address: 179 College Dr. #18, Orange Park, FL, 32065, US
Mail Address: 179 College Dr. #18, Orange Park, FL, 32065, US
ZIP code: 32065
City: Orange Park
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON JAMES J President 11732 HABROSO LN, JACKSONVILLE, FL, 32258
EDWARDS BETTY J Vice President 8302 Staghorn Rd., JACKSONVILLE, FL, 32244
Crawford Brittany Vice President 9766 OLD ST AUGUSTINE RD UNIT #3, JACKSONVILLE, 32257
Crawford Brittany o 9766 OLD ST AUGUSTINE RD UNIT #3, JACKSONVILLE, 32257
Edwards Cody Vice President 9766 OLD ST AUGUSTINE RD UNIT #3, JACKSONVILLE, 32257
Edwards Cody o 9766 OLD ST AUGUSTINE RD UNIT #3, JACKSONVILLE, 32257
Condit Joyce Vice President 9766 OLD ST AUGUSTINE RD UNIT #3, JACKSONVILLE, 32257
Condit Joyce o 9766 OLD ST AUGUSTINE RD UNIT #3, JACKSONVILLE, 32257
EDWARDS BETTY J Agent 8302 Staghorn Rd, JACKSONVILLE, FL, 32244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000067676 HALFPIPE EXPIRED 2011-07-06 2016-12-31 - 10071 ELMBROOK CIR, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-11 179 College Dr. #18, Orange Park, FL 32065 -
CHANGE OF MAILING ADDRESS 2018-06-11 179 College Dr. #18, Orange Park, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 8302 Staghorn Rd, JACKSONVILLE, FL 32244 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001096037 TERMINATED 1000000700661 CLAY 2015-11-25 2035-12-04 $ 2,292.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15001096029 TERMINATED 1000000700631 DUVAL 2015-11-25 2035-12-04 $ 3,923.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-06-11
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-07-10
Domestic Profit 2011-06-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State