Search icon

SUNRISE AIR, INC. - Florida Company Profile

Company Details

Entity Name: SUNRISE AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNRISE AIR, 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: 05 May 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P93000034404
FEI/EIN Number 650408450

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

Mail Address: 200 S. BISCAYNE BLVD., 41ST FLOOR, MIAMI, FL, 33131-2398
Address: 5095 S.W. 82ND STREET, MIAMI, FL, 33143-503, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLOCK JOSEPH P President 5095 S.W. 82ND STREET, MIAMI, FL, 331438503
KLOCK JOSEPH P Secretary 5095 S.W. 82ND STREET, MIAMI, FL, 331438503
KLOCK JOSEPH P Director 5095 S.W. 82ND STREET, MIAMI, FL, 331438503
DECARAN-VOIGT GABRIEL R Secretary 200 S BISCAYNE BLVD 41ST FLOOR, MIAMI, FL, 331312398
LOPEZ IVAN R Treasurer 200 S BISCAYNE BLVD, MIAMI, FL, 331312398
DECARAN-VOIGT GABRIEL R Vice President 200 S BISCAYNE BLVD 41ST FLOOR, MIAMI, FL, 331312398
DECARAN-VOIGT GABRIEL R Assistant Treasurer 200 S BISCAYNE BLVD 41ST FLOOR, MIAMI, FL, 331312398
OVIEDO LUIS F Secretary 200 S. BISCAYNE BLVD., MIAMI, FL, 33131
OVIEDO LUIS F Assistant Treasurer 200 S. BISCAYNE BLVD., MIAMI, FL, 33131
KLOCK JOSEPH P Agent 200 S BISCAYNE BLVD, MIAMI, FL, 331312398

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2000-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-12 5095 S.W. 82ND STREET, MIAMI, FL 33143-503 -
CHANGE OF MAILING ADDRESS 1995-03-30 5095 S.W. 82ND STREET, MIAMI, FL 33143-503 -
REINSTATEMENT 1994-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000284035 LAPSED 05-198-CA MARTIN COUNTY CIRCUIT 2013-01-28 2018-02-01 $602,937.07 U.S. BANCORP EQUIPMENT FINANCE, INC., 1310 MADRID STREET, MARSHALL, MN 56258

Court Cases

Title Case Number Docket Date Status
SUNRISE AIR, INC. and JOSEPH P. KLOCK, JR. VS U.S. BANCORP EQUIPMENT FINANCE, INC. 4D2013-0760 2013-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
05-198 CA

Parties

Name SUNRISE AIR, INC.
Role Appellant
Status Active
Representations Joseph P. Klock, ROBERTO E MORAN
Name JOSEPH P. KLOCK, JR. (DNU)
Role Appellant
Status Active
Name U.S. BANCORP EQUIPMENT FINANCE, INC.
Role Appellee
Status Active
Representations Richard B. Storfer, Riley W. Cirulnick
Name HON. GEORGE SHAHOOD
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-22
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC14-492
Docket Date 2014-03-19
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC14-492
Docket Date 2014-03-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record) ~ (e)
Docket Date 2014-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-02-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants' motion and certification filed January 23, 2014, requesting a written opinion regarding the per curiam decision dated January 8, 2014 is hereby denied.
Docket Date 2014-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-01-31
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR CERTIFICATION
On Behalf Of U.S. BANCORP EQUIPMENT FINANCE
Docket Date 2014-01-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 2/7/14) "CERTIFICATION OF AA'S, REQUESTING A WRITTEN OPINION"
On Behalf Of SUNRISE AIR, INC.
Docket Date 2014-01-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants' motion filed August 7, 2013, for attorney's fees is hereby denied; further, ORDERED that appellee's motion filed July 12, 2013, for attorneys' fees is hereby denied.
Docket Date 2014-01-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ Affirmed in part & Dismissed in part
Docket Date 2013-10-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ dispensed with oral argument.
Docket Date 2013-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' motion filed August 5, 2013, for extension of time is granted, and appellant shall serve the reply brief within five (5) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **PENDING MOTION**
On Behalf Of SUNRISE AIR, INC.
Docket Date 2013-08-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SUNRISE AIR, INC.
Docket Date 2013-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SUNRISE AIR, INC.
Docket Date 2013-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' motion filed July 30, 2013, for extension of time is granted, and appellants shall serve the reply brief on or before August 5, 2013. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SUNRISE AIR, INC.
Docket Date 2013-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***PENDING MOTION***
On Behalf Of U.S. BANCORP EQUIPMENT FINANCE
Docket Date 2013-07-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. BANCORP EQUIPMENT FINANCE
Docket Date 2013-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ TO 07/15/13
Docket Date 2013-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of U.S. BANCORP EQUIPMENT FINANCE
Docket Date 2013-06-19
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVENTEEN (17) VOLS. (e)
Docket Date 2013-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed June 13, 2013, for extension of time is granted, and appellee shall serve the answer brief on or before July 8, 2013. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2013-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of U.S. BANCORP EQUIPMENT FINANCE
Docket Date 2013-05-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Roberto E Moran 0059361
Docket Date 2013-05-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SUNRISE AIR, INC.
Docket Date 2013-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed May 6, 2013, for extension of time is granted, and appellants shall serve the initial brief twenty (20) days from service of the index of the record on appeal. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SUNRISE AIR, INC.
Docket Date 2013-04-05
Type Notice
Subtype Notice
Description Notice ~ (DIRECTIONS TO CLERK)
On Behalf Of SUNRISE AIR, INC.
Docket Date 2013-04-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Roberto E Moran 0059361
Docket Date 2013-03-15
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 3/8/13 ORDER4
On Behalf Of SUNRISE AIR, INC.
Docket Date 2013-03-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service
Docket Date 2013-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUNRISE AIR, INC.
Docket Date 2013-03-01
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-08-05
ANNUAL REPORT 2001-02-03
REINSTATEMENT 2000-10-24
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State