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 |
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 |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRUCE J. KAVITSKY VS SUN QUEST HOMES, INC., ET AL., | 2D2016-4856 | 2016-10-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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) |
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