Search icon

SUNRISE CARPET CLEANING, INC. - Florida Company Profile

Company Details

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

SUNRISE CARPET CLEANING, 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: 01 Sep 1994 (31 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: P94000065506
FEI/EIN Number 650516045

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

Address: 2113 SW 12TH CT, DELRAY BEACH, FL, 33445
Mail Address: 2113 SW 12TH CT, DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDRE JEAN Manager 2113 SW 12TH CT, DELRAY BEACH, FL, 33445
ALEXANDRE JEAN Agent 2113 SW 12TH CT, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 2113 SW 12TH CT, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2010-05-01 2113 SW 12TH CT, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 2113 SW 12TH CT, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2007-05-01 ALEXANDRE, JEAN -

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State