Search icon

BUNNELL FOUNDATION, INC - Florida Company Profile

Company Details

Entity Name: BUNNELL FOUNDATION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUNNELL FOUNDATION, 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: 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: 24 May 1972 (53 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 401785
FEI/EIN Number 591403177

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

Address: 7840 sw 26th street, MIAMI, FL, 33155, US
Mail Address: 7840 sw 26th street, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUNNELL RICHARD A Director 7840 SW 26 ST, MIAMI, FL, 33155
BUNNELL RICHARD A President 7840 SW 26 ST, MIAMI, FL, 33155
BUNNELL RICHARD A Secretary 7840 SW 26 ST, MIAMI, FL, 33155
BUNNELL RICHARD A Treasurer 7840 SW 26 ST, MIAMI, FL, 33155
BUNNELL RICHARD A Agent 7840 sw 26th street, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 7840 sw 26th street, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2020-06-29 7840 sw 26th street, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 7840 sw 26th street, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2015-04-13 BUNNELL, RICHARD ALVIN -

Court Cases

Title Case Number Docket Date Status
MAXIMO DORRA, et al., VS BUNNELL FOUNDATION, INC., et al., 3D2022-0305 2022-02-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-29302

Parties

Name MAXIMO DORRA
Role Appellant
Status Active
Representations JESSE L. YOUNG
Name NURI DORRA
Role Appellant
Status Active
Name BUNNELL FOUNDATION, INC
Role Appellee
Status Active
Representations THOMAS GREGORY ALBERTS, WALTER E. STEVENS
Name SOLVER STRUCTURAL PARTNERSHIP, INC.
Role Appellee
Status Active
Name DENIS K. SOLANO
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-05-16
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2022-05-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-25
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2022-04-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-03-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MAXIMO DORRA
Docket Date 2022-02-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 25, 2022.
Docket Date 2022-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-02-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BUNNELL FOUNDATION, INC.
Docket Date 2022-02-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311084800 0418800 2007-09-20 2734 NW 21ST STREET, MIAMI, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2008-01-09
Case Closed 2008-03-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19180011 A
Issuance Date 2008-01-10
Abatement Due Date 2008-02-22
Current Penalty 1000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19180066 E02
Issuance Date 2008-01-10
Abatement Due Date 2008-02-22
Current Penalty 1000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19180105 A
Issuance Date 2008-01-10
Abatement Due Date 2008-01-15
Current Penalty 1000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2008-01-10
Abatement Due Date 2008-02-22
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19180066 D04
Issuance Date 2008-01-10
Abatement Due Date 2008-02-22
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 03
311084818 0418800 2007-09-20 2734 NW 21ST STREET, MIAMI, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-09-20
Case Closed 2008-10-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2007-09-28
Abatement Due Date 2007-10-03
Current Penalty 875.0
Initial Penalty 1750.0
Contest Date 2007-11-02
Final Order 2008-01-10
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2007-09-28
Abatement Due Date 2007-10-11
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 2007-11-02
Final Order 2008-01-10
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 M05 I
Issuance Date 2007-09-28
Abatement Due Date 2007-10-03
Current Penalty 625.0
Initial Penalty 1250.0
Contest Date 2007-11-02
Final Order 2008-01-10
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2007-09-28
Abatement Due Date 2007-10-09
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 2007-11-02
Final Order 2008-01-10
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2007-09-28
Abatement Due Date 2007-10-03
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 2007-11-02
Final Order 2008-01-10
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19150055 A01
Issuance Date 2007-09-28
Abatement Due Date 2007-10-09
Current Penalty 875.0
Initial Penalty 1750.0
Contest Date 2007-11-02
Final Order 2008-01-10
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19150055 A07
Issuance Date 2007-09-28
Abatement Due Date 2007-10-09
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 2007-11-02
Final Order 2008-01-10
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19150055 A09
Issuance Date 2007-09-28
Abatement Due Date 2007-10-03
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 2007-11-02
Final Order 2008-01-10
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19180022 A
Issuance Date 2007-09-28
Abatement Due Date 2007-10-09
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 2007-11-02
Final Order 2008-01-10
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01010
Citaton Type Serious
Standard Cited 19180022 B
Issuance Date 2007-09-28
Abatement Due Date 2007-10-09
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 2007-11-02
Final Order 2008-01-10
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01011
Citaton Type Serious
Standard Cited 19180081 H
Issuance Date 2007-09-28
Abatement Due Date 2007-10-03
Current Penalty 875.0
Initial Penalty 1750.0
Contest Date 2007-11-02
Final Order 2008-01-10
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01012
Citaton Type Serious
Standard Cited 19180105 B01
Issuance Date 2007-09-28
Abatement Due Date 2007-10-09
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 2007-11-02
Final Order 2008-01-10
Nr Instances 1
Nr Exposed 3
Gravity 10
110056348 0418800 1994-12-27 2600 SUNSET DRIVE ISLAND 2, MIAMI BEACH, FL, 33140
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1995-01-29
Case Closed 1995-04-21

Related Activity

Type Accident
Activity Nr 361081433

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A09
Issuance Date 1995-03-20
Abatement Due Date 1995-03-23
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
108995952 0418800 1993-02-18 ANGLERS CLUB(NORTH OF CARD SOUND BRIDGE, KEY LARGO, FL, 33037
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-02-19
Case Closed 1994-07-11

Related Activity

Type Complaint
Activity Nr 77170496
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260251 B01
Issuance Date 1993-04-27
Abatement Due Date 1993-04-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260550 A02
Issuance Date 1993-04-27
Abatement Due Date 1993-04-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260550 A06
Issuance Date 1993-04-27
Abatement Due Date 1993-04-30
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260550 A07 II
Issuance Date 1993-04-27
Abatement Due Date 1993-04-30
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002D
Citaton Type Serious
Standard Cited 19260550 A12
Issuance Date 1993-04-27
Abatement Due Date 1993-04-30
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002E
Citaton Type Serious
Standard Cited 19260550 F01 IV
Issuance Date 1993-04-27
Abatement Due Date 1993-04-30
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260605 B02
Issuance Date 1993-04-27
Abatement Due Date 1993-04-30
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260605 D03
Issuance Date 1993-04-27
Abatement Due Date 1993-04-30
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-04-27
Abatement Due Date 1993-04-30
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1993-04-27
Abatement Due Date 1993-04-30
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1993-04-27
Abatement Due Date 1993-04-30
Nr Instances 1
Nr Exposed 6
Gravity 01
18292714 0418800 1989-11-08 S.W. 40 ST. BIRD ROAD & TURNPIKE, KENDALL, FL, 33175
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 1989-11-08
Case Closed 1989-11-08

Related Activity

Type Complaint
Activity Nr 72461247
Safety Yes
13381793 0418800 1981-02-03 13075 MIRANDA STREET, Coral Gables, FL, 33156
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1981-02-04
Case Closed 1982-03-02

Related Activity

Type Accident
Activity Nr 350065652

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A09
Issuance Date 1981-02-12
Abatement Due Date 1981-02-15
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Related Event Code (REC) Accident

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6171877206 2020-04-27 0455 PPP 1320 NW 18 AVE, MIAMI, FL, 33125
Loan Status Date 2021-11-16
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33125-1000
Project Congressional District FL-26
Number of Employees 10
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39083.18
Forgiveness Paid Date 2021-09-14
1750748603 2021-03-13 0455 PPS 1320 NW 18th Ave, Miami, FL, 33125-2354
Loan Status Date 2022-09-10
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50029
Loan Approval Amount (current) 50029
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-2354
Project Congressional District FL-26
Number of Employees 3
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State