Entity Name: | SUNRISE 55, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNRISE 55, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Aug 1995 (30 years ago) |
Document Number: | P95000061435 |
FEI/EIN Number |
650604919
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7071 W. Commercial Blvd, STE 2A, TAMARAC, FL, 33319, US |
Mail Address: | 7071 W. Commercial Blvd, STE 2A, TAMARAC, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Genet Benjamin | President | 7071 W. Commercial Blvd, TAMARAC, FL, 33319 |
Genet Benjamin | Agent | 7071 W. Commercial Blvd, TAMARAC, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-19 | 7071 W. Commercial Blvd, STE 2A, TAMARAC, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2019-02-19 | 7071 W. Commercial Blvd, STE 2A, TAMARAC, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-19 | Genet, Benjamin | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-19 | 7071 W. Commercial Blvd, STE 2A, TAMARAC, FL 33319 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State