Search icon

BURNT STORE COMMONS, INC - Florida Company Profile

Company Details

Entity Name: BURNT STORE COMMONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BURNT STORE COMMONS, 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: 14 Mar 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P00000026096
FEI/EIN Number 651015737

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

Address: 950 TAMIAMI TRL, STE 101, PORT CHARLOTTE, FL, 33953
Mail Address: 950 TAMIAMI TRL, STE 101, PORT CHARLOTTE, FL, 33953
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN CAROL J Director 950 TAMIAMI TRL STE 101, PORT CHARLOTTE, FL, 33953
DUNN CAROL J President 950 TAMIAMI TRL STE 101, PORT CHARLOTTE, FL, 33953
DUNN CAROL J Secretary 950 TAMIAMI TRL STE 101, PORT CHARLOTTE, FL, 33953
DUNN CAROL J Treasurer 950 TAMIAMI TRL STE 101, PORT CHARLOTTE, FL, 33953
OSKEY RONALD J Director 950 TAMIAMI TRL STE 101, PORT CHARLOTTE, FL, 33953
DUNN CAROL J Agent 950 TAMIAMI TRAIL, STE 101, PORT CHARLOTTE, FL, 33953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-04-21 DUNN, CAROL J -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 950 TAMIAMI TRAIL, STE 101, PORT CHARLOTTE, FL 33953 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 950 TAMIAMI TRL, STE 101, PORT CHARLOTTE, FL 33953 -
CHANGE OF MAILING ADDRESS 2007-04-23 950 TAMIAMI TRL, STE 101, PORT CHARLOTTE, FL 33953 -
NAME CHANGE AMENDMENT 2004-11-04 BURNT STORE COMMONS, INC -

Court Cases

Title Case Number Docket Date Status
PUNTA GORDA LODGING, L L C VS FIFTH THIRD BANK, ET AL 2D2011-1505 2011-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
09-5878

Parties

Name PUNTA GORDA LODGING, L L C
Role Appellant
Status Active
Representations MIMI S. WOLOK, ESQ.
Name BURNT STORE COMMONS, INC
Role Appellee
Status Active
Name FIFTH THIRD BANK
Role Appellee
Status Active
Representations SCOTT A. BEATTY, ESQ., BRIAN M. BEASON, ESQ., Edward Lee Wotitzky, Esq., DOUGLAS L. WALDORF, ESQ.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-06-06
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of PUNTA GORDA LODGING, L L C
Docket Date 2011-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-05-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-02-21
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-07-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ to deem ab filed
Docket Date 2011-07-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DEEM ANSWER BRIEF FILED
On Behalf Of FIFTH THIRD BANK
Docket Date 2011-07-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ EMAILED 07/11/11
On Behalf Of PUNTA GORDA LODGING, L L C
Docket Date 2011-06-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 6/20/11
On Behalf Of FIFTH THIRD BANK
Docket Date 2011-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief, date certain ~ amended IB
Docket Date 2011-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 9 VOLUMES RICHARDS (8 VOLS OF ROA & 1 SUPP VOL)
Docket Date 2011-06-06
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of PUNTA GORDA LODGING, L L C
Docket Date 2011-05-31
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 05/26/11
On Behalf Of PUNTA GORDA LODGING, L L C
Docket Date 2011-05-25
Type Order
Subtype Order
Description Miscellaneous Order ~ stip to correct rec treated as mot to supp rec
Docket Date 2011-05-23
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of PUNTA GORDA LODGING, L L C
Docket Date 2011-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIFTH THIRD BANK
Docket Date 2011-04-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2011-04-04
Type Response
Subtype Response
Description RESPONSE ~ Show cause response.
On Behalf Of PUNTA GORDA LODGING, L L C
Docket Date 2011-03-28
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED** (see 04/06/11 order)
Docket Date 2011-03-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PUNTA GORDA LODGING, L L C

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-04
Name Change 2004-11-04
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State