Search icon

SUNRISE SPINE & REHAB, INC. - Florida Company Profile

Company Details

Entity Name: SUNRISE SPINE & REHAB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNRISE SPINE & REHAB, 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: 29 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000019347
FEI/EIN Number 82-1690618

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

Address: 6092 W. OAKLAND PARK BLVD., SUNRISE, FL, 33313, US
Mail Address: 6092 W. OAKLAND PARK BLVD., SUNRISE, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURCH LAURENCE President 8209 N.W. 12 COURT, PLANTATION, FL, 33322
BURCH LAURENCE Treasurer 8209 N.W. 12 COURT, PLANTATION, FL, 33322
BURCH LAURENCE Secretary 8209 N.W. 12 COURT, PLANTATION, FL, 33322
BURCH JANE-ANN Vice President 8209 N.W. 12 COURT, PLANTATION, FL, 33322
BURCH LAURENCE jDr. Agent 8209 N.W. 12 COURT, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-04-29 - -
REGISTERED AGENT NAME CHANGED 2021-04-29 BURCH, LAURENCE john, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-30 6092 W. OAKLAND PARK BLVD., SUNRISE, FL 33313 -
CHANGE OF MAILING ADDRESS 2017-08-30 6092 W. OAKLAND PARK BLVD., SUNRISE, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-30 8209 N.W. 12 COURT, PLANTATION, FL 33322 -

Documents

Name Date
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-04-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-08-30
ANNUAL REPORT 2017-07-27
Domestic Profit 2016-02-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State