BUNNELL FOUNDATION, INC - Florida Company Profile

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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAXIMO DORRA, et al., VS BUNNELL FOUNDATION, INC., et al., | 3D2022-0305 | 2022-02-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State