SUNSHORE LEASING CORP. - Florida Company Profile

Entity Name: | SUNSHORE LEASING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNSHORE LEASING CORP. 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: | 09 Nov 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Dec 1995 (30 years ago) |
Document Number: | L28754 |
FEI/EIN Number |
650153960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3914 W. OBISPO STREET, TAMPA, FL, 33629, US |
Mail Address: | 3914 W. Obispo St., TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
De Lapouyade Norman J | Director | 3914 W. Obispo St., TAMPA, FL, 33629 |
DE LAPOUYADE, NORMAN J. | Agent | 3914 W. OBISPO STREET, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-03-06 | 3914 W. OBISPO STREET, TAMPA, FL 33629 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-06-29 | 3914 W. OBISPO STREET, TAMPA, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-06-29 | 3914 W. OBISPO STREET, TAMPA, FL 33629 | - |
AMENDMENT | 1995-12-18 | - | - |
REINSTATEMENT | 1992-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUNSHORE LEASING CORP. VS ADVENT HOME CARE, INC., ET AL | 2D2014-4167 | 2014-09-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State