Search icon

SUNSET COVE INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET COVE INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNSET COVE INVESTMENTS, 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: 25 Apr 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000047155
FEI/EIN Number 651194270

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

Address: 6006 DUNCAN RD, RIVERVIEW, FL, 33569
Mail Address: 6006 DUNCAN RD, RIVERVIEW, FL, 33569
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGINS RICHARD S Director 6006 DUNCAN RD, RIVERVIEW, FL, 33569
HIGGINS MARITZA Treasurer 6006 DUNCAN RD, RIVERVIEW, FL, 33569
HIGGINS RICHARD S Agent 6006 DUNCAN RD, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-09 6006 DUNCAN RD, RIVERVIEW, FL 33569 -
CHANGE OF MAILING ADDRESS 2007-02-09 6006 DUNCAN RD, RIVERVIEW, FL 33569 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-09 6006 DUNCAN RD, RIVERVIEW, FL 33569 -
REGISTERED AGENT NAME CHANGED 2005-06-30 HIGGINS, RICHARD S -

Court Cases

Title Case Number Docket Date Status
BENITO G. SANTIAGO VS SUNSET COVE INVESTMENTS, INC. SC2015-2352 2015-12-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D13-1205

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292004CA007452A001HC

Parties

Name BENITO G. SANTIAGO
Role Petitioner
Status Active
Name SUNSET COVE INVESTMENTS, INC.
Role Respondent
Status Active
Representations DAVID MICHAEL CARR
Name Hon. James Manly Barton II
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-08
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Dy
Description DISP-REV DY LACK JURIS & ATTY FEES DY ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). Respondent's motion for attorney's fees is hereby denied.
Docket Date 2016-03-16
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of respondent's amended brief on jurisdiction, filed with this Court on March 14, 2016, it is ordered that respondent's brief on jurisdiction, filed with this Court on January 21, 2016, is hereby stricken.
Docket Date 2016-03-14
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ FILED AS RESPONDENT'S BRIEF IN RESPONSE TO AMENDED BRIEF ON JURISDICTION PERMITTED BY ORDER OF THE COURT DATED MARCH 10, 2016
On Behalf Of SUNSET COVE INVESTMENTS, INC.
View View File
Docket Date 2016-03-10
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioner's "Motion (Based on Affidavit) for Rehearing/Reconsideration or in the Alternative Motion for Leave of Court to Allow Filed Amended Jurisdictional Brief to Stand" is granted and petitioner's amended jurisdictional brief, filed with this Court on January 20, 2016, is accepted as filed. Petitioner's jurisdictional brief, filed with this Court on January 15, 2016, is hereby stricken. The order of this Court dated February 26, 2016, striking the petitioner's amended jurisdictional brief is hereby vacated. Respondent's answer brief on jurisdiction was filed with this Court on January 21, 2016. Respondent is allowed to and including March 17, 2016, in which to serve an amended jurisdictional brief, if they so choose. If respondent chooses not to file an amended jurisdictional brief, they shall immediately notify this Court and petitioner in writing.
Docket Date 2016-03-08
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ DATED 02/26/2016 (FILED AS "MOTION (BASED ON AFFIDAVIT) FOR REHEARING/RECONSIDERATIONOR IN THE ALTERNATIVE MOTION FOR LEAVE OF COURT TO ALLOW FILED AMENDED JURSIDICTIONAL BRIEF TO STAND")
On Behalf Of BENITO G. SANTIAGO
View View File
Docket Date 2016-02-26
Type Order
Subtype ORDER-BRIEF STRICKEN AS UNAUTHORIZED
Description ORDER-BRIEF STRICKEN AS UNAUTHORIZED ~ Petitioner's amended jurisdictional brief, filed with this Court on January 20, 2016, is hereby stricken in light of petitioner's failure to file a proper motion in accordance with this Court's order dated January 25, 2016. ** 03/10/16 VACATED**
View View File
Docket Date 2016-02-02
Type Order
Subtype ORDER-BRIEF STRICKEN AS UNAUTHORIZED
Description ORDER-BRIEF STRICKEN AS UNAUTHORIZED ~ Petitioner's reply brief on jurisdiction is hereby stricken as unauthorized as there are no provisions in the Florida Rules of Appellate Procedure for the filing of a reply brief on jurisdiction.
Docket Date 2016-02-01
Type Response
Subtype Response
Description RESPONSE ~ TO RESPONDENT'S MOTION FOR ATTORNEY'S FEES (FILED AS "MOTION IN OPPOSITION TO RESPONDENT'S MOTION FOR ATTORNEY FEES")
On Behalf Of BENITO G. SANTIAGO
View View File
Docket Date 2016-02-01
Type Brief
Subtype Juris Reply (Not Allowed)
Description JURIS REPLY BRIEF (NOT ALLOWED) ~ **STRICKEN 02/02/16**
On Behalf Of BENITO G. SANTIAGO
View View File
Docket Date 2016-01-25
Type Order
Subtype Proper Motion
Description ORDER-PROPER MOTION ~ Petitioner's amended brief on jurisdiction was filed with this Court on January 20, 2016; however, said brief was not accompanied by a proper motion. Petitioner is allowed to and including February 15, 2016, in which to file a proper motion for leave to amend, that complies with Florida Rule of Appellate Procedure 9.300. The failure to file a proper motion with this Court within the time provided could result in the imposition of sanctions, including petitioner's amended brief being stricken as unauthorized. See Fla. R. App. P. 9.410.
Docket Date 2016-01-21
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of SUNSET COVE INVESTMENTS, INC.
View View File
Docket Date 2016-01-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ **STRICKEN 03/16/16**
On Behalf Of SUNSET COVE INVESTMENTS, INC.
View View File
Docket Date 2016-01-20
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ W/APPENDIX
On Behalf Of BENITO G. SANTIAGO
View View File
Docket Date 2016-01-20
Type Notice
Subtype Withdrawal
Description NOTICE-WITHDRAWAL ~ FILED AS "RESPONDENT'S NOTICE OF WITHDRAWAL OF MOTION TO DENY JURISDICTION"
On Behalf Of SUNSET COVE INVESTMENTS, INC.
View View File
Docket Date 2016-01-19
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS "RESPONDENT'S MOTION TO DENY JURISDICTION" ***WITHDRAWN 01/20/2016***
On Behalf Of SUNSET COVE INVESTMENTS, INC.
View View File
Docket Date 2016-01-15
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-01-15
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX **03/10/16 STRICKEN**
On Behalf Of BENITO G. SANTIAGO
View View File
Docket Date 2016-01-07
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted in part, and petitioner is only allowed to and including January 15, 2016, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.
Docket Date 2016-01-06
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "RESPONDENT'S OBJECTION TO MOTION FOR EXTENSION OF TIME"
On Behalf Of SUNSET COVE INVESTMENTS, INC.
View View File
Docket Date 2015-12-31
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of BENITO G. SANTIAGO
View View File
Docket Date 2015-12-23
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including January 22, 2016, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-12-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of BENITO G. SANTIAGO
View View File
SUNSET COVE INVESTMENTS, INC. VS BENNY G. SANTIAGO & CHRIS P. TSOKOS 2D2010-5885 2010-12-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
04-CA-7452

Parties

Name SUNSET COVE INVESTMENTS, INC.
Role Appellant
Status Active
Representations MATIAS BLANCO, JR., ESQ.
Name BENNY G. SANTIAGO
Role Appellee
Status Active
Representations RANDALL O. REDER, ESQ., MICHAEL R. ROCHA, ESQ.
Name CHRIS P. TSOKOS
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-17
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-10-17
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-08-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-07-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2012-05-25
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of BENNY G. SANTIAGO
Docket Date 2012-05-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SUNSET COVE INVESTMENTS, INC.
Docket Date 2012-04-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Deny
Docket Date 2012-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-02-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79
Docket Date 2012-02-17
Type Response
Subtype Response
Description RESPONSE ~ to court's order to show cause and request to inform the court of his intent to file answer brief
Docket Date 2012-02-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE ANSWER BRIEF ON BEHALF OF THE OTHER CO-APPELLEES
On Behalf Of BENNY G. SANTIAGO
Docket Date 2012-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ to resp. to s.c. order
Docket Date 2012-02-14
Type Response
Subtype Response
Description RESPONSE ~ to 1-31-12 order
On Behalf Of BENNY G. SANTIAGO
Docket Date 2012-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BENNY G. SANTIAGO
Docket Date 2012-01-31
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ parties are directed to show cause
Docket Date 2011-09-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix ~ EMAILED 09/21/11
On Behalf Of SUNSET COVE INVESTMENTS, INC.
Docket Date 2011-09-19
Type Response
Subtype Response
Description RESPONSE ~ AA's response to motion for attorney fees w/unattached appendix.
On Behalf Of SUNSET COVE INVESTMENTS, INC.
Docket Date 2011-09-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 23 VOLUMES NIELSEN **CC CERTIFIED COPIES** (VOLS. 2-13 ARE IN BOX 1 AND VOLS. 14-23 ARE IN BOX 2) Box is located in Clerk's file room across from Kitchen
Docket Date 2011-09-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BENNY G. SANTIAGO
Docket Date 2011-09-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 09/08/11
On Behalf Of BENNY G. SANTIAGO
Docket Date 2011-07-18
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 07/15/11
On Behalf Of SUNSET COVE INVESTMENTS, INC.
Docket Date 2011-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-06-23
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 SUNSET COVE INVESTMENTS, INC.
Docket Date 2011-04-12
Type Response
Subtype Response
Description RESPONSE ~ Clerk's response - file cannot be located.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2011-02-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ mot. to compel and eot.
Docket Date 2011-02-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BENNY G. SANTIAGO
Docket Date 2011-02-08
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 SUNSET COVE INVESTMENTS, INC.
Docket Date 2011-02-08
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ RECORD
On Behalf Of SUNSET COVE INVESTMENTS, INC.
Docket Date 2011-01-21
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE OF TRIAL TRANSCRIPT
On Behalf Of SUNSET COVE INVESTMENTS, INC.
Docket Date 2010-12-10
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2010-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUNSET COVE INVESTMENTS, INC.
Docket Date 2010-12-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2008-06-19
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-03-07
Domestic Profit 2003-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State