Search icon

SUNSHORE LEASING CORP.

Company Details

Entity Name: SUNSHORE LEASING CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Nov 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 1995 (29 years ago)
Document Number: L28754
FEI/EIN Number 65-0153960
Address: 3914 W. OBISPO STREET, TAMPA, FL 33629
Mail Address: 3914 W. Obispo St., TAMPA, FL 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DE LAPOUYADE, NORMAN J. Agent 3914 W. OBISPO STREET, TAMPA, FL 33629

Director

Name Role Address
De Lapouyade, Norman J. Director 3914 W. Obispo St., TAMPA, FL 33629

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-03-06 3914 W. OBISPO STREET, TAMPA, FL 33629 No data
CHANGE OF PRINCIPAL ADDRESS 2005-06-29 3914 W. OBISPO STREET, TAMPA, FL 33629 No data
REGISTERED AGENT ADDRESS CHANGED 2005-06-29 3914 W. OBISPO STREET, TAMPA, FL 33629 No data
AMENDMENT 1995-12-18 No data No data
REINSTATEMENT 1992-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000032202 TERMINATED 1000000407836 HILLSBOROU 2012-12-26 2033-01-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J04900026669 INACTIVE WITH A SECOND NOTICE FILED 2002 CA 11870 NC SARASOTA COUNTY COURT 2004-12-13 2009-12-20 $140000.00 GARY LYONS AND ERIN LYONS, 12790 EL CAMINO REAL, SAN DIEGO, CA 92130

Court Cases

Title Case Number Docket Date Status
SUNSHORE LEASING CORP. VS ADVENT HOME CARE, INC., ET AL 2D2014-4167 2014-09-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-007881

Parties

Name SUNSHORE LEASING CORP.
Role Appellant
Status Active
Representations DAVID A. TOWNSEND, ESQ.
Name ADVENT HOME CARE INC.
Role Appellee
Status Active
Representations DEBRA M. METZLER, ESQ., DANIEL P. MITCHELL, ESQ. (DECEASED)
Name BRIAN CICHON
Role Appellee
Status Active
Name CARLIA M. CICHON
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-04-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Both Appellant (Sunshore Leasing Corp.) and Appellees (Advent Home Care, Inc., Carlia Cichon, and Brian Cichon) have filed timely motions seeking an award of appellate attorneys' fees pursuant to the provisions of the leases in the event either party is deemed the prevailing party in this appeal. Appellees are the prevailing party in this appeal. Accordingly, we grant Appellees' motion and remand to the trial court for a determination of the amount of all reasonable appellate attorneys' fees incurred in this appeal. We deny Appellant's motion.
Docket Date 2015-04-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-01-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SUNSHORE LEASING CORP.
Docket Date 2015-01-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA David A. Townsend, Esq. 0149560
On Behalf Of SUNSHORE LEASING CORP.
Docket Date 2015-01-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUNSHORE LEASING CORP.
Docket Date 2015-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ADVENT HOME CARE, INC.
Docket Date 2015-01-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ADVENT HOME CARE, INC.
Docket Date 2015-01-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Daniel P. Mitchell, Esq. 0302937
On Behalf Of ADVENT HOME CARE, INC.
Docket Date 2015-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ADVENT HOME CARE, INC.
Docket Date 2014-12-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SUNSHORE LEASING CORP.
Docket Date 2014-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-12-15
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 SUNSHORE LEASING CORP.
Docket Date 2014-11-19
Type Record
Subtype Record on Appeal
Description Received Records ~ STEPHENS
Docket Date 2014-09-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of SUNSHORE LEASING CORP.
Docket Date 2014-09-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-09-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUNSHORE LEASING CORP.
Docket Date 2014-09-04
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-09-22
ANNUAL REPORT 2015-03-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State