Entity Name: | SUNRISEPLUMBINGANDWATERFILTRATION. COM INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNRISEPLUMBINGANDWATERFILTRATION. COM 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: | 14 Oct 2022 (2 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P22000079175 |
FEI/EIN Number |
92-0721856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6299 TROPICAIRE BLVD, NORTH PORT, FL, 34291, US |
Mail Address: | 6299 TROPICAIRE BLVD, NORTH PORT, FL, 34291, US |
ZIP code: | 34291 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TART JASON | President | 6299 TROPICAIRE BOULEVARD, NORTH PORT, FL, 34291 |
TART JASON W | Agent | 6299 TROPICAIRE BLVD, NORTH PORT, FL, 34291 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT | 2023-05-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-11 | 6299 TROPICAIRE BLVD, NORTH PORT, FL 34291 | - |
CHANGE OF MAILING ADDRESS | 2023-05-11 | 6299 TROPICAIRE BLVD, NORTH PORT, FL 34291 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000664050 | ACTIVE | 2024-CC-015965-O | ORANGE COUNTY | 2024-10-24 | 2029-10-28 | $11754.64 | HAJOCA CORPORATION, 10715 NORTH RIEGER ROAD, BATON ROUGE, LA 70809 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-08-15 |
Amendment | 2023-05-11 |
Domestic Profit | 2022-10-14 |
Off/Dir Resignation | 2022-10-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State