Search icon

SUNRISE AUTO MALL INC. - Florida Company Profile

Company Details

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

SUNRISE AUTO MALL 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: 03 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000030299
FEI/EIN Number 46-5470832

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

Address: 1600 W SUNRISE BLVD, FORT LAUDERDALE, FL, 33311
Mail Address: 201 SANTA MONICA BLVD - STE. 300, SANTA MONICA, CA, 90401
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VACCARO CHARLES President 1600 W SUNRISE BLVD., FORT LAUDERDALE, FL, 33311
VACCARO CHARLES Treasurer 1600 W SUNRISE BLVD., FORT LAUDERDALE, FL, 33311
VACCARO CHARLES Secretary 1600 W SUNRISE BLVD., FORT LAUDERDALE, FL, 33311
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-12-15 - -
AMENDMENT 2015-11-24 - -
CHANGE OF MAILING ADDRESS 2015-11-24 1600 W SUNRISE BLVD, FORT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 1600 W SUNRISE BLVD, FORT LAUDERDALE, FL 33311 -
AMENDMENT 2015-02-20 - -
AMENDMENT 2014-05-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000681290 TERMINATED 1000000724331 BROWARD 2016-10-13 2036-10-21 $ 63,585.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000418545 LAPSED COCE16-9274 (53) 17TH JUDICIAL CIRCUIT BROWARD 2016-06-17 2021-07-13 $5,000.00 ANTHONY SAPP, 357 NW 1ST COURT, FORT LAUDERDALE, FL 33311
J16000317952 TERMINATED 1000000713016 BROWARD 2016-05-10 2036-05-18 $ 62,424.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000179261 TERMINATED 1000000706952 BROWARD 2016-03-03 2036-03-10 $ 106,475.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001114376 TERMINATED 1000000701149 BROWARD 2015-12-04 2035-12-14 $ 87,799.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001036769 TERMINATED 1000000690126 BROWARD 2015-08-05 2035-12-04 $ 61,351.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000626867 TERMINATED 1000000678547 BROWARD 2015-05-26 2035-05-28 $ 118,084.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-03-30
Amendment 2015-12-15
Amendment 2015-11-24
ANNUAL REPORT 2015-04-29
Amendment 2015-02-20
Off/Dir Resignation 2015-02-11
Amendment 2014-05-06
Domestic Profit 2014-04-03
Off/Dir Resignation 2014-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State