Search icon

JEREMY SUTTER, INC.

Company Details

Entity Name: JEREMY SUTTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jul 2011 (14 years ago)
Document Number: P00000063995
FEI/EIN Number 651032592
Address: 3104 Sunny Harbor Drive, Punta Gorda, FL, 33982, US
Mail Address: 3104 Sunny Harbor Drive, Punta Gorda, FL, 33982, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
SUTTER DONNA Agent 3104 Sunny Harbor Drive, Punta Gorda, FL, 33982

President

Name Role Address
Sutter Jeremy President 3104 Sunny Harbor Drive, Punta Gorda, FL, 33982

Treasurer

Name Role Address
Sutter Jeremy Treasurer 3104 Sunny Harbor Drive, Punta Gorda, FL, 33982

Director

Name Role Address
Sutter Jeremy Director 3104 Sunny Harbor Drive, Punta Gorda, FL, 33982
Sutter Donna Director 3104 Sunny Harbor Drive, Punta Gorda, FL, 33982

Vice President

Name Role Address
Sutter Donna Vice President 3104 Sunny Harbor Drive, Punta Gorda, FL, 33982

Secretary

Name Role Address
Sutter Donna Secretary 3104 Sunny Harbor Drive, Punta Gorda, FL, 33982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 3104 Sunny Harbor Drive, Punta Gorda, FL 33982 No data
CHANGE OF MAILING ADDRESS 2024-01-31 3104 Sunny Harbor Drive, Punta Gorda, FL 33982 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 3104 Sunny Harbor Drive, Punta Gorda, FL 33982 No data
REINSTATEMENT 2011-07-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
MARIO J. LOPEZ, M. D. AND RAIDA LOPEZ VS HAVEN BUILDERS, INC. 2D2016-2292 2016-05-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
09-006114-CA

Parties

Name RAIDA LOPEZ
Role Appellant
Status Active
Name MARIO J. LOPEZ, M. D.
Role Appellant
Status Active
Representations DAVID S. MAGLICH, ESQ., BRENDAN A. MC QUAID, ESQ.
Name LION KING PAINTING, L L C
Role Appellee
Status Active
Name JEREMY SUTTER, INC.
Role Appellee
Status Active
Name ALLEN PLUMBING INC.
Role Appellee
Status Active
Name DR.GOODROOF, INC.
Role Appellee
Status Active
Name DAVID STELMASZEK
Role Appellee
Status Active
Name FOUR SEASONS AIR CONDITIONING, INC.
Role Appellee
Status Active
Name R.J.L. DRYWALL, INC.
Role Appellee
Status Active
Name CREATIVE CONSTRUCTION OF CHARLOTTE COUNTY, INC.
Role Appellee
Status Active
Name HAVEN BUILDERS, INC.
Role Appellee
Status Active
Representations GREG BEVILLARD, ESQ., STEVEN G. KOEPPEL, ESQ.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-11-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT AND DISMISSAL OF APPEAL
On Behalf Of MARIO J. LOPEZ, M. D.
Docket Date 2016-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Granted to the extent that appellants shall serve their initial brief within 30 days from the date of this order.
Docket Date 2016-10-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION FOR EOT
On Behalf Of MARIO J. LOPEZ, M. D.
Docket Date 2016-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AE's objection is noted.
On Behalf Of MARIO J. LOPEZ, M. D.
Docket Date 2016-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-08-17
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 MARIO J. LOPEZ, M. D.
Docket Date 2016-05-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIO J. LOPEZ, M. D.
Docket Date 2016-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-26
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of CHARLOTTE CLERK

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State