Search icon

ST. PETERSBURG DEVELOPMENT CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: ST. PETERSBURG DEVELOPMENT CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. PETERSBURG DEVELOPMENT CORPORATION, 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: 06 Jan 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000003976
FEI/EIN Number APPLIED FOR

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

Mail Address: PO BOX 8809, SEMINOLE, FL, 33775
Address: 1705 49TH STREET SOUTH, GULFPORT, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NESTOR PEREZ LLC President -
NESTOR PEREZ Agent 1705 49TH STREET SOUTH, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-25 1705 49TH STREET SOUTH, GULFPORT, FL 33707 -
REGISTERED AGENT NAME CHANGED 2009-04-25 NESTOR, PEREZ -
REGISTERED AGENT ADDRESS CHANGED 2009-04-25 1705 49TH STREET SOUTH, GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 2001-04-20 1705 49TH STREET SOUTH, GULFPORT, FL 33707 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000407239 ACTIVE 13-1116-CO-40 PINELLAS COUNTY COURT, CIVIL 2023-09-05 2028-09-05 $16,090.38 PLATTE RIVER INSURANCE COMPANY, 1600 ASPEN COMMONS, 3RD FLOOR, MIDDLETON, WI 53562

Court Cases

Title Case Number Docket Date Status
BAY VILLAGE OF ST. PETERSBURG, et al., VS ALTIS CARDINAL STORAGE, L L C 2D2016-3239 2016-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
11-8823-CI

Parties

Name ST. PETERSBURG DEVELOPMENT CORPORATION, INC.
Role Appellant
Status Active
Name BAY VILLAGE OF ST. PETERSBURG
Role Appellant
Status Active
Representations JOHN R. CAPPA, I I, ESQ.
Name MID COUNTY PROPERTIES INC.
Role Appellant
Status Active
Name SUNSHINE PROPERTIES OF PINELLAS, INC.
Role Appellant
Status Active
Name AFFORDABLE REALTY & PROPERTY M
Role Appellant
Status Active
Name MICHAEL SHIMSHONI
Role Appellant
Status Active
Name THE MOSLEY MOTEL OF ST. PETERSBURG, INC.
Role Appellant
Status Active
Name PINELLAS PROPERTIES, INC.
Role Appellant
Status Active
Name ALTIS CARDINAL STORAGE, L L C
Role Appellee
Status Active
Representations W. PATRICK AYERS, ESQ.
Name HON. JACK ST. ARNOLD
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Altis Cardinal Storage, LLC's January 23, 2017, "motion for attorneys' fees" is denied.
Docket Date 2017-04-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BAY VILLAGE OF ST. PETERSBURG
Docket Date 2017-01-23
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ MOTION FOR ATTORNEY'S FEES
On Behalf Of ALTIS CARDINAL STORAGE, L L C
Docket Date 2017-01-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ALTIS CARDINAL STORAGE, L L C
Docket Date 2017-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALTIS CARDINAL STORAGE, L L C
Docket Date 2016-12-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BAY VILLAGE OF ST. PETERSBURG
Docket Date 2016-12-05
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ consolidated IB
Docket Date 2016-10-05
Type Record
Subtype Record on Appeal
Description Received Records ~ ST. ARNOLD
Docket Date 2016-09-15
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ Appellants' motion to consolidate is granted, and the above cases are consolidated for appeal for all purposes.The appellants' motion for extension of time filed in appeal 2D16-3239 is granted to the extent that the record preparation and briefing schedule shall be that of case 2D16-3635, with tolling allowed due to the pendency of the motion to consolidate. The record index shall be served within 40 days of this order, the consolidated initial brief shall be served within 60 days of this order, and record shall be transmitted within 100 days of this order. [u]Cf.[u] Fla. R. App. P. 9.110(e), (f).
Docket Date 2016-08-25
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ Upon further consideration, this appeal is reclassified as a final appeal and will require a record. The July 27, 2016, order classifying the case as a nonfinal appeal is vacated.
Docket Date 2016-08-15
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 BAY VILLAGE OF ST. PETERSBURG
Docket Date 2016-08-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The stay effected by this court's August 8, 2016, order is withdrawn.
Docket Date 2016-08-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANTS' MOTION TO CONSOLIDATE APPEALS AND FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of BAY VILLAGE OF ST. PETERSBURG
Docket Date 2016-08-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF APPELLEE TO APPELLANTS' RENEWED EMERGENCY MOTION TO STAY PENDING REVIEW AND REQUEST FOR EXPEDITED REVIEW AND DISCHARGE OF ANY STAY ISSUED BY ORDER OF AUGUST 8, 2016
On Behalf Of ALTIS CARDINAL STORAGE, L L C
Docket Date 2016-08-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellants' emergency motion to stay is treated as a motion to review the trial court's order denying stay. See Fla. R. App. P. 9.310(a), (f). The appellee shall respond to the motion within 10 days of this order. Execution of the writ of possession is hereby stayed pending this court's final review of the motion to review.
Docket Date 2016-08-04
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ APPELLANTS' RENEWED EMERGENCY MOTION TO STAY PENDING REVIEW
On Behalf Of BAY VILLAGE OF ST. PETERSBURG
Docket Date 2016-08-04
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of BAY VILLAGE OF ST. PETERSBURG
Docket Date 2016-08-04
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The appellants' emergency motion to stay pending review is denied without prejudice to the appellants to file a motion to review the trial court's order denying stay. See Fla. R. App. P. 9.310(f). So that this court can conduct a meaningful review of whether the trial court abused its discretion in denying the stay, any motion to review must be accompanied by an appendix that includes the stay motion in the trial court, any response, and the trial court's order, as well as the objections to the foreclosure sale and any responses.
Docket Date 2016-08-03
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of BAY VILLAGE OF ST. PETERSBURG
Docket Date 2016-08-03
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of BAY VILLAGE OF ST. PETERSBURG
Docket Date 2016-07-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BAY VILLAGE OF ST. PETERSBURG
Docket Date 2016-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BAY VILLAGE OF ST. PETERSBURG
Docket Date 2016-07-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
BAY VILLAGE OF ST. PETERSBURG, et al., VS ALTIS CARDINAL STORAGE, L L C 2D2016-2705 2016-06-17 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
11-8823-CI

Parties

Name PINELLAS PROPERTIES, INC.
Role Appellant
Status Active
Name ST. PETERSBURG DEVELOPMENT CORPORATION, INC.
Role Appellant
Status Active
Name THE MOSLEY MOTEL OF ST. PETERSBURG, INC.
Role Appellant
Status Active
Name MICHAEL SHIMSHONI
Role Appellant
Status Active
Name MID COUNTY PROPERTIES INC.
Role Appellant
Status Active
Name AFFORDABLE REALTY AND PROPERTY MANAGEMENT, INC.
Role Appellant
Status Active
Name BAY VILLAGE OF ST. PETERSBURG
Role Appellant
Status Active
Representations JOHN R. CAPPA, ESQ., MICHAEL P. FUINO, ESQ.
Name SUNSHINE PROPERTIES OF PINELLAS, INC.
Role Appellant
Status Active
Name ALTIS CARDINAL STORAGE, L L C
Role Appellee
Status Active
Representations W. PATRICK AYERS, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-26
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of ALTIS CARDINAL STORAGE, L L C
Docket Date 2017-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellee's motion for appellate attorney's fees is denied.
Docket Date 2016-08-26
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION FOR ATTORNEY FEES
On Behalf Of ALTIS CARDINAL STORAGE, L L C
Docket Date 2016-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALTIS CARDINAL STORAGE, L L C
Docket Date 2016-07-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BAY VILLAGE OF ST. PETERSBURG
Docket Date 2016-06-29
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ The appellants' motion to stay pending review is treated as a motion to review the trial court's order denying stay. See Fla. R. App. P. 9.130(a), (f). The motion to review is granted only to the extent that this court has reviewed the trial court's order. The order is approved, and no stay is imposed.
Docket Date 2016-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAY VILLAGE OF ST. PETERSBURG
Docket Date 2016-06-28
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of ALTIS CARDINAL STORAGE, L L C
Docket Date 2016-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-23
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-06-17
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BAY VILLAGE OF ST. PETERSBURG
Docket Date 2016-06-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-05-11
ANNUAL REPORT 2007-05-13
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-18
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-04-20
Domestic Profit 2000-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305224651 0420600 2002-05-08 2885 46TH AVE N., ST PETERSBURG, FL, 33709
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2002-10-11
Case Closed 2002-10-11

Related Activity

Type Referral
Activity Nr 202387650
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2002-09-27
Abatement Due Date 2002-10-24
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 D01 I
Issuance Date 2002-09-27
Abatement Due Date 2002-10-24
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-06-27
Abatement Due Date 2002-07-24
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2002-09-27
Abatement Due Date 2002-10-24
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 02 Mar 2025

Sources: Florida Department of State