Search icon

BUNNELL FOUNDATION, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Miami
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

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50029.00
Total Face Value Of Loan:
50029.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-09-20
Type:
Planned
Address:
2734 NW 21ST STREET, MIAMI, FL, 33142
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2007-09-20
Type:
Planned
Address:
2734 NW 21ST STREET, MIAMI, FL, 33142
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-12-27
Type:
Accident
Address:
2600 SUNSET DRIVE ISLAND 2, MIAMI BEACH, FL, 33140
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-02-18
Type:
Complaint
Address:
ANGLERS CLUB(NORTH OF CARD SOUND BRIDGE, KEY LARGO, FL, 33037
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-11-08
Type:
Complaint
Address:
S.W. 40 ST. BIRD ROAD & TURNPIKE, KENDALL, FL, 33175
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$50,029
Date Approved:
2021-03-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,029
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $50,027
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$50,000
Date Approved:
2020-04-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,083.18
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $50,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State