Search icon

SUNRISE GLOBAL MARKETING, INC.

Company Details

Entity Name: SUNRISE GLOBAL MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2000 (24 years ago)
Document Number: P98000032672
FEI/EIN Number 650839003
Address: 416 W, San Ysidro Blvd., Ste. L PMB 44, SAN YSIDRO, CA, 92173, US
Mail Address: 416 W. SAN YSIDRO BLVD., STE. L PMB 44, SAN YSIDRO, CA, 92173, US
Place of Formation: FLORIDA

Agent

Name Role
INCORP SERVICES, INC. Agent

President

Name Role Address
CILLIERS CHRISTIAAN President 416 W. SAN YSIDRO BLVD., SAN YSIDRO, CA, 92173

Vice President

Name Role Address
CILLIERS DAPHNE Vice President 416 W. SAN YSIDRO BLVD., SAN YSIDRO, CA, 92173

Secretary

Name Role Address
CILLIERS DAPHNE Secretary 416 W. SAN YSIDRO BLVD., SAN YSIDRO, CA, 92173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000112057 VAPIRI ELECTRONIC CIGARETTES EXPIRED 2011-11-17 2016-12-31 No data 7044 CAMINO DEGRAZIA UNIT 221, SAN DIEGO, CA, 92111

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 416 W, San Ysidro Blvd., Ste. L PMB 44, SAN YSIDRO, CA 92173 No data
CHANGE OF MAILING ADDRESS 2013-01-22 416 W, San Ysidro Blvd., Ste. L PMB 44, SAN YSIDRO, CA 92173 No data
REGISTERED AGENT NAME CHANGED 2007-02-21 INCORP SERVICES, INC. No data
REINSTATEMENT 2000-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
AMENDMENT AND NAME CHANGE 2000-07-10 SUNRISE GLOBAL MARKETING, INC. No data
NAME CHANGE AMENDMENT 1998-05-21 SUNRISE AUCTIONEERS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State