Search icon

SUNSHINE LEASING, INC. - Florida Company Profile

Company Details

Entity Name: SUNSHINE LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSHINE LEASING, 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: 25 Jun 1990 (35 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: L83188
FEI/EIN Number APPLIED FOR

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

Address: C/O JOHN BASILE, 15101 US HWY. 19, HUDSON, FL, 34667
Mail Address: C/O JOHN BASILE, 15101 US HWY. 19, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASILE, JOHN Agent 15101 US HWY. 19, HUDSON, FL, 34667
BASILE, ANTHONY J. Director 11134 TYLER DR., PORT RICHEY, FL
BASILE, JOHN Director 16007 ADOBE DR., HUDSON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Court Cases

Title Case Number Docket Date Status
BRIAN TURNBULL AND MARILYN TURNBULL VS TERESSA L. WILL, ET AL. 2D2021-3056 2021-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2020-CA-004934NC

Parties

Name BRIAN TURNBULL
Role Appellant
Status Active
Representations MARK A. NELSON, ESQ.
Name MARILYN TURNBULL
Role Appellant
Status Active
Name TERESSA L. WILL
Role Appellee
Status Active
Representations NICOLE PRICE, ESQ., TELESE L. ZUBERER, ESQ., BRIAN L. TRIMYER, ESQ., BIANCA N. MANOS, ESQ.
Name SUNSHINE LEASING, INC.
Role Appellee
Status Active
Name CHRIS M. WILL
Role Appellee
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-11-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-23
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-11-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BRIAN TURNBULL
Docket Date 2021-11-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000).
Docket Date 2021-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE OF APPEAL
On Behalf Of BRIAN TURNBULL
Docket Date 2021-11-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days from the date of this order, Appellants may file a notice of voluntary dismissal, failing which the case shall proceed.
Docket Date 2021-11-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BRIAN TURNBULL
Docket Date 2021-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2021-10-08
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ NOTICE OF APPEAL AMENDED CERTIFICATE OF SERVICE
On Behalf Of BRIAN TURNBULL
Docket Date 2021-10-04
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2021-10-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of BRIAN TURNBULL
Docket Date 2021-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of BRIAN TURNBULL
Docket Date 2021-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State