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