Search icon

1075 WEST SUNRISE CORP. - Florida Company Profile

Company Details

Entity Name: 1075 WEST SUNRISE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1075 WEST SUNRISE CORP. 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: 17 Jan 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000005690
FEI/EIN Number 650720431

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

Address: 1337 OCEAN BREEZE AVE, MARATHON, FL, 33050, US
Mail Address: P.O. BOX 800303, AVENTURA, FL, 33280, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINTRAUB ALLEN Director P.O. BOX 800303 N/A, AVENTURA, FL, 33280
WEINTRAB ALLEN Agent 1337 OCEAN BREEZE AVE, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-20 1337 OCEAN BREEZE AVE, MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-20 1337 OCEAN BREEZE AVE, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 1997-11-18 1337 OCEAN BREEZE AVE, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 1997-11-18 WEINTRAB, ALLEN -

Documents

Name Date
ANNUAL REPORT 1998-04-20
Reg. Agent Change 1997-11-21
Reg. Agent Resignation 1997-10-24
ANNUAL REPORT 1997-05-02
DOCUMENTS PRIOR TO 1997 1996-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State