Search icon

SUNRISE TELECOM, INC.

Headquarter

Company Details

Entity Name: SUNRISE TELECOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (6 years ago)
Document Number: P13000020577
FEI/EIN Number 46-1381519
Address: 224 W Manor Dr, Chesterfield, MO, 63017, US
Mail Address: 501 8th St, Valley Park, MO, 63088, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUNRISE TELECOM, INC., MINNESOTA 6289913c-23ac-ee11-907c-00155d01c440 MINNESOTA
Headquarter of SUNRISE TELECOM, INC., KENTUCKY 1358271 KENTUCKY
Headquarter of SUNRISE TELECOM, INC., COLORADO 20248209747 COLORADO
Headquarter of SUNRISE TELECOM, INC., IDAHO 4071120 IDAHO
Headquarter of SUNRISE TELECOM, INC., ILLINOIS CORP_70854562 ILLINOIS

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Treasurer

Name Role Address
BAUMGARTNER ADAM Treasurer 224 W Manor Dr, Chesterfield, MO, 63017

Director

Name Role Address
BAUMGARTNER ADAM Director 224 W Manor Dr, Chesterfield, MO, 63017
BAUMGARTNER TIFANY Director 224 W Manor Dr, Chesterfield, MO, 63017

President

Name Role Address
Baumgartner Tifany President 224 W Manor Dr, Chesterfield, MO, 63017

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000072641 SUNRISE TELECOM ACTIVE 2024-06-11 2029-12-31 No data 501 8TH ST, VALLEY PARK, MO, 63088

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-17 476 RIVERSIDE AVE, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2024-06-17 LEGALINC CORPORATE SERVICES INC. No data
CHANGE OF MAILING ADDRESS 2023-03-28 224 W Manor Dr, Chesterfield, MO 63017 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 224 W Manor Dr, Chesterfield, MO 63017 No data
REINSTATEMENT 2018-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2015-06-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
Reg. Agent Change 2024-06-17
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-01-07
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-01-30
Reg. Agent Change 2016-10-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State