Entity Name: | SUNPOWER INVEST & EXPORT CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Jun 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2010 (14 years ago) |
Document Number: | P09000054295 |
FEI/EIN Number | 270489409 |
Address: | 18911 COLLINS AVE., APT. # 2004, SUNNY ISLES BEACH, FL, 33160 |
Mail Address: | 100 EDGEWATER DRIVE, #335, CORAL GABLES, FL, 33133, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POPP EVELYN J | Agent | 18911 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160 |
Name | Role | Address |
---|---|---|
POPP EVELYN J | President | 18911 COLLINS AVE APT.#2004, SUNNY ISLES BEACH, FL, 33160 |
Name | Role | Address |
---|---|---|
POPP WALTER | Vice President | 18911 COLLINS AVE APT.#2004, SUNNY ISLES BEACH, FL, 33160 |
Name | Role | Address |
---|---|---|
JEROSCH ANDREA | Director | 100 EDGEWATER DRIVE, CORAL GABLES, FL, 33133 |
JEROSCH POPP GUILHERME | Director | 18911 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-22 | 18911 COLLINS AVE., APT. # 2004, SUNNY ISLES BEACH, FL 33160 | No data |
REINSTATEMENT | 2010-10-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DONESHA MINCEY, Appellant(s) v. SUNPOWER INVEST & EXPORT CORP., Appellee(s). | 4D2024-0263 | 2024-01-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Donesha Mincey |
Role | Appellant |
Status | Active |
Name | SUNPOWER INVEST & EXPORT CORP |
Role | Appellee |
Status | Active |
Representations | Ari A Sweetbaum, Manuel Jose Centurion |
Name | Hon. Nina Weatherly Di Pietro |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. |
View | View File |
Docket Date | 2024-04-29 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Return Mail for Donesha Mincey -- Attempted Not Known |
Docket Date | 2024-04-19 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Order to Show Cause for Lack of Prosecution - Initial Brief |
View | View File |
Docket Date | 2024-03-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal -- 159 pages |
On Behalf Of | Broward Clerk |
Docket Date | 2024-02-01 |
Type | Order |
Subtype | Order on Request for Emergency Treatment |
Description | Order on Request for Emergency Treatment |
View | View File |
Docket Date | 2024-02-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
Docket Date | 2024-02-01 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Request for Emergency Treatment |
Docket Date | 2024-01-30 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document |
Docket Date | 2024-01-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-01-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State