Search icon

SONNY'S TREE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SONNY'S TREE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SONNY'S TREE SERVICE, 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: 28 Nov 1984 (40 years ago)
Date of dissolution: 01 Nov 1985 (40 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 01 Nov 1985 (40 years ago)
Document Number: H31751
FEI/EIN Number 000000000

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

Address: 11611 OLD HILLSBOROUGH AVENUE, SEFFNER, FL, 33584
Mail Address: 11611 OLD HILLSBOROUGH AVENUE, SEFFNER, FL, 33584
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICK, CALVIN President 11611 OLD HILLSBOROUGH, SEFFNER, FL
DICK, CALVIN Director 11611 OLD HILLSBOROUGH, SEFFNER, FL
DICK, SYLVIA Vice President 11611 OLD HILLSBOROUGH, SEFFNER, FL
DICK, SYLVIA Secretary 11611 OLD HILLSBOROUGH, SEFFNER, FL
DICK, SYLVIA Director 11611 OLD HILLSBOROUGH, SEFFNER, FL
DICK, KEITH Director 11611 OLD HILLSBOROUGH, SEFFNER, FL
DICK, CALVIN Agent 11611 OLD HILLSBOROUGH AVENUE, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Court Cases

Title Case Number Docket Date Status
PATCO CONTRACTORS, INC., N/K/A PATCO TRANSPORT,INC. VS SONNY & SYLVIA ENTERPRISES, ET AL 2D2016-0537 2016-02-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-1 5427

Parties

Name PATCO CONTRACTORS, INC.
Role Appellant
Status Active
Representations STEPHEN G. MURTY, ESQ.
Name N/K/A PATCO TRANSPORT, INC.
Role Appellant
Status Active
Name SONNY & SYLVIA ENTERPRISES, INC.
Role Appellee
Status Active
Representations GEORGE C. BEDELL, I I I, ESQ., C. ELMON GATLIN, ESQ.
Name SONNY'S TREE SERVICE, INC.
Role Appellee
Status Active
Name F. B. T., L L C
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal of appeal and cross-appeal, filed January 9, 2017, is treated as a motion for voluntary dismissal and is granted. The appeal and cross-appeal involving appellant/cross-appellee Patco Contractors, Inc. and appellee/cross-appellant Sonny & Sylvia Enterprises d/b/a Sonny's Tree Service, are dismissed.
Docket Date 2017-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2017-03-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2017-02-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2017-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 3-RB DUE 02/20/17
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2017-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-RB DUE 02/17/17
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2017-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2017-01-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT PATCO CONTRACTORS, INC.'S AND APPELLEE SONNY & SYLVIA ENTERPRISES JOINT STIPULATION FOR DISMISSAL OF APPEAL AND CROSS APPEAL
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2017-01-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SONNY & SYLVIA ENTERPRISES
Docket Date 2017-01-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SONNY & SYLVIA ENTERPRISES
Docket Date 2016-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 22-AB DUE 01/06/17 (Appellee, F.B.T., LLC)
On Behalf Of SONNY & SYLVIA ENTERPRISES
Docket Date 2016-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-AB DUE 01/06/17 (Sonny & Sylvia Enterprises, Inc. d/b/a Sonny's Tree Service)
On Behalf Of SONNY & SYLVIA ENTERPRISES
Docket Date 2016-11-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-AB DUE 12/15/16 (Appellee, F.B.T., LLC)
On Behalf Of SONNY & SYLVIA ENTERPRISES
Docket Date 2016-11-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's motion for leave to file amended initial brief is granted. The amended brief is accepted as filed. The initial brief filed October 18, 2016, is stricken.
Docket Date 2016-10-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2016-10-21
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2016-10-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2016-10-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ AMENDED SUPPLEMENTAL
Docket Date 2016-10-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-09-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ In light of the appellant's status report, the court hereby sets the deadline for service of the initial brief at October 17, 2016.
Docket Date 2016-09-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT PATCO CONTRACTORS, INC.'S AMENDED STATUS REPORT IN REGARDS TO SUPPLEMENTING THE RECORD
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2016-09-12
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellee F.B.T., LLC on September 7, 2016, filed a response to a motion filed by the appellant requesting an extension of time to serve the initial brief. The most recent such motion was filed in this court a month earlier, on August 8. If the appellee is referring to a more recent motion, that motion has not been filed in this court. To the extent that the appellee is in fact responding to the August 8 motion, the response is noted.
Docket Date 2016-09-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT PATCO CONTRACTORS, INC.'S UPDATED STATUS REPORT IN REGARDS TO SUPPLEMENTING THE RECORD PURSUANT TO RULE 9.200 PER COURT ORDER
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2016-09-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE F.B.T., LLC'S RESPONSE TO APPELLANT PATCO CONTRACTORS, INC.'S MOTION FOR THE EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of SONNY & SYLVIA ENTERPRISES
Docket Date 2016-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to serve the initial brief is granted, and the initial brief or, an updated status report, if necessary, shall be filed within thirty days from the date of this order.
Docket Date 2016-08-10
Type Misc. Events
Subtype Certificate
Description Certificate ~ APPELLANT PATCO CONTRACTORS, INC.'S SUPPLEMENTAL CERTIFICATE OF CONFERENCE
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2016-08-08
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 PATCO CONTRACTORS, INC.
Docket Date 2016-08-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT PATCO CONTRACTORS, INC.'S STATUS REPORT IN REGARDS TO SUPPLEMENTING THE RECORD PURSUANT TO RULE 9.200 PER COURT ORDER
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2016-08-05
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellant shall file a status report on preparation of the supplemental record within 10 days of this order.
Docket Date 2016-06-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE F.B.T., LLC'S RESPONSE TO APPELLANT PATCO CONTRACTORS, INC.'S MOTION TO CORRECT ERROR IN THE RECORD AND TO SUPPLEMENT THE RECORD PURSUANT TO RULE 9.200 AND MOTION FOR EXTENSION OF TIME WITHIN WHICH TO FILE INITIAL BRIEF
On Behalf Of SONNY & SYLVIA ENTERPRISES
Docket Date 2016-06-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellant's motion to correct the record is granted. Record pages 1155-1173 and 1177-1184 are stricken from the record on appeal.Appellant's motion to supplement the record is granted. The appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.The appellant's motion for extension of time to serve the initial brief is granted. The brief shall be served within 45 days of this order.
Docket Date 2016-06-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ MOTION TO CORRECT ERROR IN THE RECORD AND TO SUPPLEMENT THE RECORD PURSUANT TO RULE 9.200 AND MOTION FOR EXTENSION OF TIME WITHIN WHICH TO FILE INITIAL BRIEF
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2016-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 2-IB DUE 06/02/16
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2016-04-20
Type Record
Subtype Transcript
Description Transcript Received
Docket Date 2016-04-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 46 - IB DUE 05/31/16
On Behalf Of PATCO CONTRACTORS, INC.
Docket Date 2016-02-17
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ NOTICE OF CROSS APPEAL FEE DUE
Docket Date 2016-02-17
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of SONNY & SYLVIA ENTERPRISES
Docket Date 2016-02-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-02-10
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-02-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PATCO CONTRACTORS, INC.

Date of last update: 01 May 2025

Sources: Florida Department of State