Entity Name: | SON-COR VILLA APARTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SON-COR VILLA APARTMENTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Aug 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Aug 1989 (36 years ago) |
Document Number: | J90124 |
FEI/EIN Number |
30-0912951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 173 NW 15TH STREET, POMPANO BEACH, FL, 33060, US |
Mail Address: | 173 NW 15TH STREET, POMPANO BEACH, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS, IRMA C. | Vice President | 173 NW 15 STREET, POMPANO BEACH, FL |
WILLIAMS, IRMA C. | Secretary | 173 NW 15 STREET, POMPANO BEACH, FL |
WILLIAMS, IRMA C. | Director | 173 NW 15 STREET, POMPANO BEACH, FL |
WILLIAMS-FINNEY SONYA TISSANDI | President | 173 NW 15 STREET, POMPANO BEACH, FL |
WILLIAMS-FINNEY SONYA TISSANDI | Director | 173 NW 15 STREET, POMPANO BEACH, FL |
WILLIAMS-FINNEY SONYA | Agent | 173 NW 15TH STREET, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2002-03-06 | WILLIAMS-FINNEY, SONYA | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-06 | 173 NW 15TH STREET, POMPANO BEACH, FL 33060 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-02-19 | 173 NW 15TH STREET, POMPANO BEACH, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 1996-02-19 | 173 NW 15TH STREET, POMPANO BEACH, FL 33060 | - |
REINSTATEMENT | 1989-08-10 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAMARIA GIGGER, Appellant(s) v. SON-COR VILLA APARTMENTS, Appellee(s) | 4D2023-2242 | 2023-09-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Samaria Gigger |
Role | Appellant |
Status | Active |
Name | SON-COR VILLA APARTMENTS, INC. |
Role | Appellee |
Status | Active |
Representations | Linnes Finney, Jr. |
Name | Hon. Kim Theresa Mollica |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-06-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-05-30 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2023-12-01 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief |
On Behalf Of | Samaria Gigger |
Docket Date | 2023-12-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Samaria Gigger |
View | View File |
Docket Date | 2023-10-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal -- 128 PAGES |
On Behalf Of | Broward Clerk |
Docket Date | 2023-10-12 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Samaria Gigger |
Docket Date | 2023-10-11 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Show Cause re Compliance with Prior Order |
View | View File |
Docket Date | 2023-09-18 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed |
View | View File |
Docket Date | 2023-09-18 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2023-09-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-09-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2023-09-18 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Civil Cover Sheet |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State