Search icon

STURDIVENT FOODS, INC.

Company Details

Entity Name: STURDIVENT FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jun 1975 (50 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: 478658
FEI/EIN Number 59-1618995
Mail Address: PO BOX 10533, NAPLES, FL 34101
Address: 5566 SHIRLEY STREET ., NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
STURDIVENT, MARK B. Agent 5566 SHIRLEY STREET, NAPLES, FL 34109

President

Name Role Address
STURDIVENT, MARK B. President 6411 SABLE RIDGE LANE, NAPLES, FL 34109

Director

Name Role Address
STURDIVENT, MARK B. Director 6411 SABLE RIDGE LANE, NAPLES, FL 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 5566 SHIRLEY STREET, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 5566 SHIRLEY STREET ., NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2006-08-16 5566 SHIRLEY STREET ., NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 1998-03-24 STURDIVENT, MARK B. No data
NAME CHANGE AMENDMENT 1996-06-04 STURDIVENT FOODS, INC. No data
AMENDMENT 1996-03-18 No data No data
INVOLUNTARILY DISSOLVED 1986-10-17 No data No data
REINSTATEMENT 1986-10-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001118143 LAPSED 2010-CA-6863 20TH JUDICIAL COLLIER COUNTY 2012-12-17 2017-12-28 $470,121.34 SYNOVUS BANK, 12450 ROOSEVELT BLVD., STE 301, ST. PETERSBURG, FL 33716
J12000950702 TERMINATED 1000000395530 COLLIER 2012-11-19 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Court Cases

Title Case Number Docket Date Status
STURDIVENT FOODS, INC., ET AL VS BANK OF NAPLES, ET AL 2D2011-3980 2011-08-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
11-1121-CA

Parties

Name MARK B. STURDIVENT
Role Appellant
Status Active
Name STURDIVENT FOODS, INC.
Role Appellant
Status Active
Representations KIRT R. POSTHUMA, ESQ., JON D. PARRISH, ESQ.
Name JULIE A. STURDIVENT
Role Appellant
Status Active
Name STURDIVENT HOLDINGS, L L C
Role Appellee
Status Active
Name FIRST FLORIDA BANK
Role Appellee
Status Active
Name HOMER HELTER'S MILITARY &
Role Appellee
Status Active
Name BANK OF NAPLES
Role Appellee
Status Active
Representations CRAIG A. GODDY, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-09-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-09-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2011-09-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STURDIVENT FOODS, INC.
Docket Date 2011-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STURDIVENT FOODS, INC.
Docket Date 2011-09-02
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Tic Cab/JB
Docket Date 2011-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation
Docket Date 2011-08-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ not certified - CERTIFIED COPY FILED ON 08/29/11
On Behalf Of STURDIVENT FOODS, INC.
Docket Date 2011-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STURDIVENT FOODS, INC.
Docket Date 2011-08-16
Type Order
Subtype Show Cause Jurisdiction
Description rehearing not appealable
Docket Date 2011-08-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STURDIVENT FOODS, INC.

Documents

Name Date
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-02-18

Date of last update: 06 Feb 2025

Sources: Florida Department of State