Entity Name: | SUNRISE OF NORTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Jun 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P11000059246 |
FEI/EIN Number | 45-2635926 |
Address: | 179 College Dr. #18, Orange Park, FL 32065 |
Mail Address: | 179 College Dr. #18, Orange Park, FL 32065 |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDWARDS, BETTY J | Agent | 8302 Staghorn Rd, JACKSONVILLE, FL 32244 |
Name | Role | Address |
---|---|---|
JACKSON, JAMES J | President | 11732 HABROSO LN, JACKSONVILLE, FL 32258 |
Name | Role | Address |
---|---|---|
EDWARDS, BETTY J | Vice President | 8302 Staghorn Rd., JACKSONVILLE, FL 32244 |
Name | Role | Address |
---|---|---|
Crawford, Brittany | VP of Operations | 9766 OLD ST AUGUSTINE RD UNIT #3, JACKSONVILLE 32257 UN |
Name | Role | Address |
---|---|---|
Edwards, Cody | VP of Sales | 9766 OLD ST AUGUSTINE RD UNIT #3, JACKSONVILLE 32257 UN |
Name | Role | Address |
---|---|---|
Condit, Joyce | VP of Marketing | 9766 OLD ST AUGUSTINE RD UNIT #3, JACKSONVILLE 32257 UN |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000067676 | HALFPIPE | EXPIRED | 2011-07-06 | 2016-12-31 | No data | 10071 ELMBROOK CIR, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-11 | 179 College Dr. #18, Orange Park, FL 32065 | No data |
CHANGE OF MAILING ADDRESS | 2018-06-11 | 179 College Dr. #18, Orange Park, FL 32065 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 8302 Staghorn Rd, JACKSONVILLE, FL 32244 | No data |
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 |
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 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State