Search icon

SUNFLOWER DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: SUNFLOWER DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNFLOWER DEVELOPMENT CORP. 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: 17 Apr 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P03000043177
FEI/EIN Number 571165725

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

Address: 779 TAMIAMI TRAIL, #5, PORT CHARLOTTE, FL, 33953
Mail Address: 779 TAMIAMI TRAIL, #5, PORT CHARLOTTE, FL, 33953
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAPP TIMOTHY President 779 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33953
KUSNER RICHARD Vice President 779 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33953
KUSNER RICHARD Secretary 779 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33953
MAPP TIMOTHY Agent 779 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001118531 LAPSED 2009-CA-11280-NC SARASOTA COUNTY CIVIL 2012-12-18 2017-12-31 $214,195.49 BMO HARRIS BANK NATIONAL ASSOCIATION, 4502 CORTEZ ROAD WEST, BRADENTON, FL 34210

Court Cases

Title Case Number Docket Date Status
KIMBERLI WAGNER, AS TRUSTEE VS U. S. BANK NATIONAL ASSOCIATION, AS TRUSTEE, ET AL., 2D2016-4080 2016-09-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015-CA-004842-NC

Parties

Name KIMBERLI WAGNER
Role Appellant
Status Active
Representations TONYA WILLIS PITTS, ESQ.
Name SUNFLOWER DEVELOPMENT CORP.
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations GLENN S. BANNER, ESQ., AVRI BEN - HAMO, ESQ., JAMES H. WYMAN, ESQ.
Name FINANCE AMERICA, L L C
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KIMBERLI WAGNER
Docket Date 2016-11-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-11-16
Type Notice
Subtype Notice
Description Notice ~ Notification of Non-Payment for Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2016-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK NATIONAL ASSOCIATION
Docket Date 2016-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KIMBERLI WAGNER
Docket Date 2016-09-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-03-15
Domestic Profit 2003-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State