Search icon

SUNVIEW SOFTWARE, INC.

Company Details

Entity Name: SUNVIEW SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2017 (7 years ago)
Document Number: P04000011601
FEI/EIN Number 364547855
Address: 10210 HIGHLAND MANOR DRIVE, #275, TAMPA, FL, 33610, US
Mail Address: 10210 HIGHLAND MANOR DRIVE, #275, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

Director

Name Role Address
Wong Wai M Director 10210 HIGHLAND MANOR DRIVE #275, TAMPA, FL, 33610
Sun Seng Director 10210 HIGHLAND MANOR DRIVE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-05 10210 HIGHLAND MANOR DRIVE, #275, TAMPA, FL 33610 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-05 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
REGISTERED AGENT NAME CHANGED 2022-05-05 UNITED CORPORATE SERVICES, INC. No data
CHANGE OF MAILING ADDRESS 2022-05-05 10210 HIGHLAND MANOR DRIVE, #275, TAMPA, FL 33610 No data
REINSTATEMENT 2017-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDED AND RESTATEDARTICLES 2006-02-08 No data No data

Court Cases

Title Case Number Docket Date Status
BOARD OF REGENTS OF THE UNIVERSITY SYSTEM OF GEORGIA VS SUNVIEW SOFTWARE, INC. 2D2023-0478 2023-03-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-002333

Parties

Name BOARD OF REGENTS OF THE UNIVERSITY SYSTEM OF GEORGIA
Role Appellant
Status Active
Representations JEREMY D. BAILIE, ESQ., R. Quincy Bird, Esq.
Name SUNVIEW SOFTWARE, INC.
Role Appellee
Status Active
Representations LEWIS J. LEVEY, ESQ., JAY M. LEVY, ESQ.
Name HON. MARK R. WOLFE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BOARD OF REGENTS OF THE UNIVERSITY SYSTEM OF GEORGIA
View View File
Docket Date 2023-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BOARD OF REGENTS OF THE UNIVERSITY SYSTEM OF GEORGIA
Docket Date 2023-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-30
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion for written opinion is denied.
Docket Date 2023-09-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR WRITTEN OPINION
On Behalf Of SUNVIEW SOFTWARE, INC.
Docket Date 2023-09-18
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of BOARD OF REGENTS OF THE UNIVERSITY SYSTEM OF GEORGIA
Docket Date 2023-09-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-09-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for conditional award of appellate attorney's fees as the prevailing party in the parties' agreement is granted. The trial court shall determine the amount of appellate attorney's fees to which appellee is entitled should appellee prevail in the proceedings below. Appellant did not respond to the motion.
Docket Date 2023-05-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BOARD OF REGENTS OF THE UNIVERSITY SYSTEM OF GEORGIA
Docket Date 2023-04-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Appellee's Motion for Conditional Award of Appellate Attorney's Fees
On Behalf Of SUNVIEW SOFTWARE, INC.
Docket Date 2023-04-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SUNVIEW SOFTWARE, INC.
Docket Date 2023-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNVIEW SOFTWARE, INC.
Docket Date 2023-03-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BOARD OF REGENTS OF THE UNIVERSITY SYSTEM OF GEORGIA
Docket Date 2023-03-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of BOARD OF REGENTS OF THE UNIVERSITY SYSTEM OF GEORGIA
SINGING RIVER HEALTH SYSTEM VS SUNVIEW SOFTWARE INC. 2D2021-3583 2021-11-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-000562

Parties

Name SINGING RIVER HEALTH SYSTEM
Role Appellant
Status Active
Representations TAYLOR LAWRENCE LASHLEY, ESQ.
Name SUNVIEW SOFTWARE, INC.
Role Appellee
Status Active
Representations LEWIS J. LEVEY, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-03-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed March 16, 2022, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2022-03-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SINGING RIVER HEALTH SYSTEM
Docket Date 2022-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by April 22, 2022.
Docket Date 2022-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SUNVIEW SOFTWARE INC.
Docket Date 2022-01-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of SINGING RIVER HEALTH SYSTEM
Docket Date 2022-01-25
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not text searchable and is not paginated so that the page numbers displayed by the PDF reader match the index pagination as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-01-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of SINGING RIVER HEALTH SYSTEM
Docket Date 2022-01-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SINGING RIVER HEALTH SYSTEM
Docket Date 2021-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by January 17, 2022.
Docket Date 2021-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT, SINGING RIVER HEALTH SYSTEM'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE APPELLATE BRIEF AND APPENDIX
On Behalf Of SINGING RIVER HEALTH SYSTEM
Docket Date 2021-11-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER DENYING DEFENDANT'S MOTION TO DISMISS PLAINTIFF'SAMENDED COMPLAINT
On Behalf Of SINGING RIVER HEALTH SYSTEM
Docket Date 2021-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SINGING RIVER HEALTH SYSTEM
Docket Date 2021-11-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-24
Reg. Agent Change 2022-05-05
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-05
REINSTATEMENT 2017-10-04
REINSTATEMENT 2016-10-06

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA930124P0031 2024-09-30 2025-09-29 2027-09-30
Unique Award Key CONT_AWD_FA930124P0031_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 59617.00
Current Award Amount 59617.00
Potential Award Amount 59617.00

Description

Title CHANGEGEAR ANNUAL SUPPORT
NAICS Code 513210: SOFTWARE PUBLISHERS
Product and Service Codes 7C20: IT AND TELECOM - DATA CENTER PRODUCTS (HARDWARE AND PERPETUAL LICENSE SOFTWARE)

Recipient Details

Recipient SUNVIEW SOFTWARE, INC
UEI GAEXH2VGLGF1
Recipient Address UNITED STATES, 10210 HIGHLAND MANOR DR STE 275, TAMPA, HILLSBOROUGH, FLORIDA, 336109176
PURCHASE ORDER AWARD S5121A24PE003 2024-09-01 2025-08-31 2027-08-31
Unique Award Key CONT_AWD_S5121A24PE003_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 222300.00
Current Award Amount 222300.00
Potential Award Amount 679780.00

Description

Title CHANGEGEAR-MOD TO ADD LOA
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes DA01: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SUPPORT SERVICES (LABOR)

Recipient Details

Recipient SUNVIEW SOFTWARE, INC
UEI GAEXH2VGLGF1
Recipient Address UNITED STATES, 10210 HIGHLAND MANOR DR STE 275, TAMPA, HILLSBOROUGH, FLORIDA, 336109176
PURCHASE ORDER AWARD 693JK423P700018 2023-09-01 2025-09-28 2028-09-28
Unique Award Key CONT_AWD_693JK423P700018_6901_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 175140.00
Current Award Amount 175140.00
Potential Award Amount 457344.00

Description

Title EXERCISE OPT PD 1
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes DJ01: IT AND TELECOM - SECURITY AND COMPLIANCE SUPPORT SERVICES (LABOR)

Recipient Details

Recipient SUNVIEW SOFTWARE, INC
UEI GAEXH2VGLGF1
Recipient Address UNITED STATES, 10210 HIGHLAND MANOR DR STE 275, TAMPA, HILLSBOROUGH, FLORIDA, 336109176
PURCHASE ORDER AWARD 75N98019P03342 2019-09-24 2024-07-16 2024-07-16
Unique Award Key CONT_AWD_75N98019P03342_7529_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 14875.00
Current Award Amount 14875.00
Potential Award Amount 14875.00

Description

Title FY 15 EXPIRING LINES PROFESSIONAL SERVICES OFFSITE CONSULTING
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes U005: EDUCATION/TRAINING- TUITION/REGISTRATION/MEMBERSHIP FEES

Recipient Details

Recipient SUNVIEW SOFTWARE, INC
UEI GAEXH2VGLGF1
Recipient Address UNITED STATES, 10210 HIGHLAND MANOR DR STE 275, TAMPA, HILLSBOROUGH, FLORIDA, 336109176

Date of last update: 01 Feb 2025

Sources: Florida Department of State