Search icon

GENE SULTAN, INC. - Florida Company Profile

Company Details

Entity Name: GENE SULTAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENE SULTAN, 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: 29 Mar 2000 (25 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P00000033442
Address: 3549 MAGELLAN CIR., #417, AVENTURA, FL, 33180
Mail Address: 3549 MAGELLAN CIR., #417, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULTAN GENE Director 3549 MAGELLAN CIR., #417, AVENTURA, FL, 33180
SULTAN GENE Agent 3549 MAGELLAN CIR., #417, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Court Cases

Title Case Number Docket Date Status
FLORIDA LAND TRUST NO. 1199LB, ETC. VS BANK OF NEW YORK MELLON, ETC., ET AL. 5D2015-1904 2015-06-02 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2012-CA-002519

Parties

Name FLORIDA LAND TRUST NO. 1199LB
Role Appellant
Status Active
Representations LLOYD VINSON OSMAN
Name Bank of New York Mellon
Role Appellee
Status Active
Representations GEORGE MINSKI, Scott P. Kiernan, PATRICK SEAN MEIGHAN, Erin M. Berger, PAUL T. HINCKLEY
Name JAY SULTAN
Role Appellee
Status Active
Name GENE SULTAN, INC.
Role Appellee
Status Active
Name HON. FRANCES S. KING
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-12-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-11-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2015-11-18
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2015-11-17
Type Notice
Subtype Notice
Description Notice ~ OF NON-COMPLIANCE W/ 11/2 ORDER
On Behalf Of Bank of New York Mellon
Docket Date 2015-11-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS
Docket Date 2015-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-08-25
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 FLORIDA LAND TRUST NO. 1199LB
Docket Date 2015-08-12
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order ~ IB DUE W/I 15 DYS.
Docket Date 2015-07-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 7/15 ORDER
On Behalf Of FLORIDA LAND TRUST NO. 1199LB
Docket Date 2015-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2015-07-15
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ INIT BRF/APX DUE W/IN 15 DAYS; 6/29 ORDER W/DRWN
Docket Date 2015-07-14
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of FLORIDA LAND TRUST NO. 1199LB
Docket Date 2015-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2015-06-29
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRWN PER 7/15 ORDER
Docket Date 2015-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/27/15
On Behalf Of FLORIDA LAND TRUST NO. 1199LB
Docket Date 2015-06-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2000-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State