Search icon

SEAN SUNDVALL, INC.

Company Details

Entity Name: SEAN SUNDVALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 2002 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000087032
FEI/EIN Number 412080357
Address: 200 MAITLAND AVE., #199, ALTAMONTE SPRINGS, FL, 32701
Mail Address: 200 MAITLAND AVE., #199, ALTAMONTE SPRINGS, FL, 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SUNDVALL SEAN M Agent 200 MAITLAND AVE., ALTAMONTE SPRINGS, FL, 32701

Director

Name Role Address
SUNDVALL SEAN M Director 200 MAITLAND AVE., ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 200 MAITLAND AVE., #199, ALTAMONTE SPRINGS, FL 32701 No data
CHANGE OF MAILING ADDRESS 2008-05-01 200 MAITLAND AVE., #199, ALTAMONTE SPRINGS, FL 32701 No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 200 MAITLAND AVE., ALTAMONTE SPRINGS, FL 32701 No data

Court Cases

Title Case Number Docket Date Status
SEAN SUNDVALL VS CARLOS BARCIA, INDIVIDUALLY, AND O/B/O B.B.B., AND M.M.B., CHILDREN 5D2023-2620 2023-08-17 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2023-DR-294

Parties

Name Carlos Barcia
Role Appellee
Status Active
Representations Roy J. Smith
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name SEAN SUNDVALL, INC.
Role Appellant
Status Active

Docket Entries

Docket Date 2023-10-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-09-13
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 9/8 OTSC REQUIRED
Docket Date 2023-09-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-08-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/17/2023
On Behalf Of Sean Sundvall
Docket Date 2023-08-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-10-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-08
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-07-13
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-06-07
ANNUAL REPORT 2004-07-19
ANNUAL REPORT 2003-05-29
Domestic Profit 2002-08-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State