Entity Name: | SUNRISE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNRISE GROUP, 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: | 11 Jul 1991 (34 years ago) |
Document Number: | S67441 |
FEI/EIN Number |
650271930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 185 E INDIANTOWN ROAD, 112, JUPITER, FL, 33477 |
Mail Address: | 185 E INDIANTOWN ROAD, 112, JUPITER, FL, 33477 |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEMBURA MICHAEL D | President | 17095 BAY STREET, JUPITER, FL, 33477 |
CEMBURA MICHAEL D | Agent | 185 E INDIANTOWN ROAD, JUPITER, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2007-01-08 | CEMBURA, MICHAEL D | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-31 | 185 E INDIANTOWN ROAD, 112, JUPITER, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 2001-01-31 | 185 E INDIANTOWN ROAD, 112, JUPITER, FL 33477 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-01-31 | 185 E INDIANTOWN ROAD, 112, JUPITER, FL 33477 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State