Search icon

SUN QUEST HOMES, INC. - Florida Company Profile

Company Details

Entity Name: SUN QUEST HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUN QUEST HOMES, 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: 03 Nov 1983 (41 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: G68364
FEI/EIN Number 592342258

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

Address: 125 ENGLEWOOD GARDEN CT, ENGLEWOOD, FL, 34223, US
Mail Address: PO BOX 958, ENGLEWOOD, FL, 34295, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SODERQUIST CHARLES E President 125 ENGLEWOOD GARDEN CT, ENGLEWOOD, FL, 34223
SODERQUIST CHARLES E Secretary 125 ENGLEWOOD GARDEN CT, ENGLEWOOD, FL, 34223
SODERQUIST CHARLES E Treasurer 125 ENGLEWOOD GARDEN CT, ENGLEWOOD, FL, 34223
SODERQUIST CHARLES E Agent 125 ENGLEWOOD GARDEN CT, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-04-27 125 ENGLEWOOD GARDEN CT, ENGLEWOOD, FL 34223 -
REGISTERED AGENT NAME CHANGED 2011-04-27 SODERQUIST, CHARLES EIII -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 125 ENGLEWOOD GARDEN CT, ENGLEWOOD, FL 34223 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-16 125 ENGLEWOOD GARDEN CT, ENGLEWOOD, FL 34223 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000446550 LAPSED 07-1441-CC CHARLOTTE COUNTY CIRCUIT COURT 2008-12-10 2013-12-29 $19,551.86 THE SHERWIN-WILLIAMS COMPANY, 2699 LEE ROAD, SUITE 200, WINTER PARK, FL 32789
J02000377220 LAPSED 2000-15703-CA 12TH JUD CIR SARASOTA COUNTY 2002-09-04 2007-10-21 $26,069.63 STEVEN J DARLING, 400 NORTH PORTIA STREET, NOKAOMIS FL 74275

Court Cases

Title Case Number Docket Date Status
BRUCE J. KAVITSKY VS SUN QUEST HOMES, INC., ET AL., 2D2016-4856 2016-10-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011-CA-4597

Parties

Name BRUCE J. KAVITSKY
Role Appellant
Status Active
Name FERGUSON, SKIPPER, SHAW, KEYSER, BARON & TIRABASSI, P. A.
Role Appellee
Status Active
Name SUN QUEST HOMES, INC.
Role Appellee
Status Active
Representations DAVID S. MAGLICH, ESQ., MICHAEL J. CORSO, ESQ.
Name DAVID MAGLICH
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-06-28
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of April 11, 2017, requiring the filing of an initial brief.
Docket Date 2017-06-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wallace, LaRose, and Rothstein-Youakim
Docket Date 2017-04-11
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days or this case will be dismissed without further notice.
Docket Date 2017-02-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20)
Docket Date 2017-02-07
Type Record
Subtype Record on Appeal
Description Received Records ~ ITEN
Docket Date 2016-12-16
Type Notice
Subtype Notice
Description Notice ~ Notification of Non-Payment for Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2016-11-30
Type Response
Subtype Response
Description RESPONSE ~ TO 11/14/16 ORDER FOR COMPLETE COPY OF ORDER APPEALED.
Docket Date 2016-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUN QUEST HOMES, INC.
Docket Date 2016-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRUCE J. KAVITSKY
Docket Date 2016-10-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BRUCE J. KAVITSKY and GILDA TESSER VS SUN QUEST HOMES, INC. 2D2015-5398 2015-12-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011 CA 004597 NC

Parties

Name BRUCE J. KAVITSKY
Role Appellant
Status Active
Name GILDA TESSER
Role Appellant
Status Active
Name SUN QUEST HOMES, INC.
Role Appellee
Status Active
Representations DAVID S. MAGLICH, ESQ.
Name FERGUSON, SKIPPER, SHAW, KEYSER, BARON & TIRABASSI, P. A.
Role Appellee
Status Active
Name DAVID S. MAGLICH, ESQ.
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-02
Type Notice
Subtype Notice
Description Notice ~ Third Notification of Non-Payment for Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2016-02-12
Type Notice
Subtype Notice
Description Notice ~ Second Notification of Non-Payment for Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2016-01-27
Type Notice
Subtype Notice
Description Notice ~ Notification of Non-Payment for Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2015-12-15
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2015-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ "COMPLIANCE WITH ORDER OF THE SECOND DISTRICT COURT OF APPEAL AND AMENDED NOTICE OF APPEAL"
On Behalf Of BRUCE J. KAVITSKY
Docket Date 2015-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRUCE J. KAVITSKY
Docket Date 2016-09-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-09-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO AND MOTION TO STRIKE APPELLANTS' MOTION FOR RECONSIDERATION AND REHEARING -- Noted
On Behalf Of SUN QUEST HOMES, INC.
Docket Date 2016-09-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2016-08-22
Type Record
Subtype Appendix to Motion
Description REHEARING REINSTATEMENT MOTION APPENDIX/ATTACHMENT ~ "SUPPLEMENT TO THE MOTION FOR RECONSIDERATION AND REHEARING FILED ON MONDAY, AUGUST 15, 2016"
On Behalf Of BRUCE J. KAVITSKY
Docket Date 2016-08-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR RECONSIDERATION AND REHEARING DUE TO MEDICAL EMERGENCY AND INCAPACITATION SINCE JUNE 7, 2016, AND FOR NEWLY RAISED JURISIDICTIONAL ISSUE IN THIS COURT"
On Behalf Of BRUCE J. KAVITSKY
Docket Date 2016-08-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c
Docket Date 2016-08-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Wallace, and Lucas
Docket Date 2016-08-04
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is granted. This appeal is dismissed for failure to prosecute. The appellee's motion for award of appellate attorneys' fees is denied.
Docket Date 2016-07-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEAL AND FOR AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of SUN QUEST HOMES, INC.
Docket Date 2016-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUN QUEST HOMES, INC.
Docket Date 2016-07-19
Type Notice
Subtype Notice
Description Notice ~ Notification of No Activity on Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2016-06-10
Type Order
Subtype Order on Motion To Abate
Description Order Denying Motion to Abate ~ The appellants' motion to hold appeal in temporary abeyance is denied. The appellants shall serve the initial brief within 20 days of this order, failing which this appeal will be at risk for failure to prosecute. All further papers filed in this court by the appellants must be signed by both appellants, failing which the filing will be subject to being stricken.
Docket Date 2016-06-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of SUN QUEST HOMES, INC.
Docket Date 2016-05-23
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten (10) days from the date of this order to appellant's "motion to hold appeal in temporary abeyance."
Docket Date 2016-05-20
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of BRUCE J. KAVITSKY
Docket Date 2016-04-27
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20)

Documents

Name Date
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State