Search icon

SUNRISE MOTOR VEHICLES, INC.

Company Details

Entity Name: SUNRISE MOTOR VEHICLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jul 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000061492
FEI/EIN Number 46-3263813
Address: 5435 SOUTH U.S. HIGHWAY 1, FORT PIERCE, FL, 34982, US
Mail Address: P.O. BOX 12699, FORT PIERCE, FL, 34979, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
TIERNEY JOHN SIII Agent 311 SOUTH 2ND STREET, FORT PIERCE, FL, 34950

President

Name Role Address
TIERNEY MARY JO President 1712 COCONUT DRIVE, FORT PIERCE, FL, 34949

Secretary

Name Role Address
TIERNEY MARY JO Secretary 1712 COCONUT DRIVE, FORT PIERCE, FL, 34949

Director

Name Role Address
TIERNEY MARY JO Director 1712 COCONUT DRIVE, FORT PIERCE, FL, 34949
WETZEL MICHAEL E Director 1712 COCONUT DRIVE, FORT PIERCE, FL, 34949
TIERNEY JOHN SIII Director 3707 PROMENADE WAY, FORT PIERCE, FL, 34982

Vice President

Name Role Address
WETZEL MICHAEL E Vice President 1712 COCONUT DRIVE, FORT PIERCE, FL, 34949

Treasurer

Name Role Address
WETZEL MICHAEL E Treasurer 1712 COCONUT DRIVE, FORT PIERCE, FL, 34949

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000017798 SUNRISE VOLKSWAGEN OF FORT PIERCE EXPIRED 2019-02-04 2024-12-31 No data P O BOX 12699, FT PIERCE, FL, 34979
G13000076254 SUNRISE VOLKSWAGEN OF FORT PIERCE EXPIRED 2013-07-31 2018-12-31 No data 5349 S. U.S.1, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 5435 SOUTH U.S. HIGHWAY 1, FORT PIERCE, FL 34982 No data

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-02-27
Domestic Profit 2013-07-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State