Search icon

SUNRISE AUTO INC - Florida Company Profile

Company Details

Entity Name: SUNRISE AUTO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNRISE AUTO INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Mar 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000022911
FEI/EIN Number 46-5083195

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2401 NW 19TH STREET, FT LAUDERDALE, FL, 33311, US
Mail Address: 47 COUNTRY LAKE CIRCLE, BOYNTON BEACH, FL, 33436
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
khanam hema Agent 47 COUNTRY LAKE CIRCLE, BOYNTON BEACH, FL, 33436
KHANAM HEMA President 47 COUNTRY LAKE CIRCLE, BOYNTON BEACH, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000029448 SPEEDY AUTO EXPIRED 2014-03-24 2019-12-31 - 2401 NW 19TH STREET, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-02 2401 NW 19TH STREET, FT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2015-01-02 khanam, hema -
AMENDMENT 2014-12-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000586521 ACTIVE 1000000759173 BROWARD 2017-10-13 2027-10-20 $ 344.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000445033 ACTIVE 1000000744830 BROWARD 2017-07-25 2037-08-03 $ 49,266.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-02
Amendment 2014-12-08
Domestic Profit 2014-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State