Search icon

SUNRISE NISSAN OF JACKSONVILLE, INC.

Company Details

Entity Name: SUNRISE NISSAN OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Feb 1997 (28 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Jul 2001 (24 years ago)
Document Number: P97000012351
FEI/EIN Number 59-3427446
Mail Address: 200 SW 1ST AVE., 14TH FLOOR, FT. LAUDERDALE, FL 33301
Address: 200 SW 1st Avenue, 14th Floor, Fort Lauderdale, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1159878 C/O AUTONATION INC, 200 SW 1ST AVE, FORT LAUDERDALE, FL, 33301 C/O AUTONATION INC, 200 SW 1ST AVE, FORT LAUDERDALE, FL, 33301 954-769-6000

Filings since 2019-02-22

Form type S-3ASR
File number 333-229818-561
Filing date 2019-02-22
File View File

Filings since 2017-11-09

Form type 424B5
File number 333-209585-501
Filing date 2017-11-09
File View File

Filings since 2017-11-07

Form type 424B5
File number 333-209585-501
Filing date 2017-11-07
File View File

Filings since 2017-08-03

Form type POSASR
File number 333-209585-501
Filing date 2017-08-03
File View File

Filings since 2016-02-18

Form type S-3ASR
File number 333-209585-501
Filing date 2016-02-18
File View File

Filings since 2016-02-17

Form type POSASR
File number 333-193972-365
Filing date 2016-02-17
File View File

Filings since 2015-09-18

Form type 424B5
File number 333-193972-365
Filing date 2015-09-18
File View File

Filings since 2015-09-16

Form type 424B5
File number 333-193972-365
Filing date 2015-09-16
File View File

Filings since 2014-02-14

Form type S-3ASR
File number 333-193972-365
Filing date 2014-02-14
File View File

Filings since 2014-02-13

Form type POSASR
File number 333-179519-318
Filing date 2014-02-13
File View File

Filings since 2012-02-14

Form type S-3ASR
File number 333-179519-318
Filing date 2012-02-14
File View File

Filings since 2012-01-30

Form type 424B5
File number 333-157354-42
Filing date 2012-01-30
File View File

Filings since 2012-01-27

Form type 424B5
File number 333-157354-42
Filing date 2012-01-27
File View File

Filings since 2010-04-01

Form type 424B2
File number 333-157354-42
Filing date 2010-04-01
File View File

Filings since 2010-03-31

Form type 424B5
File number 333-157354-42
Filing date 2010-03-31
File View File

Filings since 2010-02-23

Form type POSASR
File number 333-157354-42
Filing date 2010-02-23
File View File

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

PRESIDENT SECRETARY AND DIRECTOR

Name Role Address
EDMUNDS, COLEMAN PRESIDENT SECRETARY AND DIRECTOR 200 SW 1ST AVE. 14TH FLOOR, FT. LAUDERDALE, FL 33301

Treasurer

Name Role Address
SCHOENBORN, DAVID Treasurer 200 SW 1ST AVE., 14TH FLOOR FT. LAUDERDALE, FL 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000034174 AUTONATION COLLISION CENTER JACKSONVILLE EXPIRED 2013-04-09 2018-12-31 No data 200 SW 1ST AVE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G13000034175 AUTONATION COLLISION CENTER EXPIRED 2013-04-09 2018-12-31 No data 200 SW 1ST AVE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G13000029012 AUTONATION NISSAN JACKSONVILLE EXPIRED 2013-03-25 2018-12-31 No data 200 SW 1ST AVE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-09-26 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 200 SW 1st Avenue, 14th Floor, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2010-04-29 200 SW 1st Avenue, 14th Floor, Fort Lauderdale, FL 33301 No data
AMENDED AND RESTATEDARTICLES 2001-07-30 No data No data
REINSTATEMENT 2000-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CORPORATE MERGER 1998-04-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000017927

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-27
Reg. Agent Change 2017-09-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State