Search icon

SUNNILAND CORPORATION

Company Details

Entity Name: SUNNILAND CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Nov 1979 (45 years ago)
Document Number: 844615
FEI/EIN Number 591937683
Address: 1735 SR 419, LONGWOOD, FL, 32750
Mail Address: 7440 STATE HIGHWAY 121, MCKINNEY, TX, 75070, US
ZIP code: 32750
County: Seminole
Place of Formation: DELAWARE

Chairman

Name Role Address
MOORE, THOMAS W. Chairman 1735 SR 419, LONGWOOD, FL, 32750

President

Name Role Address
MOORE, THOMAS W. President 1735 SR 419, LONGWOOD, FL, 32750

Director

Name Role Address
MOORE, THOMAS W. Director 1735 SR 419, LONGWOOD, FL, 32750
TREES MICHAEL C Director 1735 SR 419, LONGWOOD, FL, 32750
MOORE LEE P Director 1735 SR 419, LONGWOOD, FL, 32750
Moore Asma Sara Director 1735 SR 419, LONGWOOD, FL, 32750

Treasurer

Name Role Address
TREES MICHAEL C Treasurer 1735 SR 419, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-10-17 No data No data

Court Cases

Title Case Number Docket Date Status
SYNOT CONSTRUCTION, LLC AND TONY S. JACKSON VS SUNNILAND CORPORATION 5D2024-0301 2024-02-06 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2023-SC-002242

Parties

Name SYNOT CONSTRUCTION LLC
Role Appellant
Status Active
Name Tony S. Jackson
Role Appellant
Status Active
Name SUNNILAND CORPORATION
Role Appellee
Status Active
Representations Debra Fields
Name Hon. James J. Dekleva
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-03-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO WALLET
Docket Date 2024-02-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-28
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2024-02-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/1/2024
On Behalf Of Tony S. Jackson
Docket Date 2024-02-06
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2024-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA, SYNOT CONTRUCTION, LLC, W/IN 10 DYS SHOW CAUSE RE: WHY THE APPEAL SHOULD NOT PROCEED AS TO TONY S. JACKSON ONLY, IF SYNOT DIRES TO PROSECUTE W/IN 10 DYS RETAIN COUNSEL; COMPANY CANNOT PROCEED PRO SE; COUNSEL FILE NTC OF APPEARANCE; AA T. JACKSSON FILE AMENDED NOA W/IN 10 DYS...

Date of last update: 02 Jan 2025

Sources: Florida Department of State