CUNMIT, INC. - Florida Company Profile

Entity Name: | CUNMIT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CUNMIT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jun 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2021 (4 years ago) |
Document Number: | P17000052475 |
FEI/EIN Number |
82-1922998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7802 West Irlo Bronson Memorial Highway, Kissimmee, FL, 34747, US |
Mail Address: | 7416 Devereaux St, Reunion, FL, 34747, US |
ZIP code: | 34747 |
City: | Kissimmee |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUNDIFF CAROLYN | President | 7416 Devereaux St, Reunion, FL, 34747 |
CUNDIFF CAROLYN A | Agent | 7416 Devereaux St, Reunion, FL, 34747 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000113572 | CUNMIT, INC. | EXPIRED | 2018-10-19 | 2023-12-31 | - | 101 DIVINE DR., SUITE 1, DAVENPORT, FL, 33897 |
G17000068693 | ORANGE BLOSSOM AUTO GLASS | EXPIRED | 2017-06-22 | 2022-12-31 | - | 8297 CHAMPIONSGATE BLVD.. #277, CHAMPIONSGATE, FL, 33896 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-15 | 7416 Devereaux St, Reunion, FL 34747 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-15 | 7802 West Irlo Bronson Memorial Highway, Kissimmee, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2022-04-15 | 7802 West Irlo Bronson Memorial Highway, Kissimmee, FL 34747 | - |
REINSTATEMENT | 2021-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-17 | CUNDIFF, CAROLYN A | - |
REINSTATEMENT | 2019-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000048269 | ACTIVE | 1000001026663 | POLK | 2025-01-15 | 2045-01-22 | $ 8,371.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J24000411379 | ACTIVE | 1000000999729 | POLK | 2024-06-18 | 2044-07-03 | $ 908.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J22000559114 | TERMINATED | 1000000938903 | POLK | 2022-12-09 | 2042-12-14 | $ 17,686.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J22000219651 | TERMINATED | 1000000922446 | POLK | 2022-05-02 | 2032-05-04 | $ 1,018.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J22000219180 | TERMINATED | 1000000922318 | POLK | 2022-05-02 | 2042-05-04 | $ 62,054.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000035224 | TERMINATED | 1000000873825 | POLK | 2021-01-19 | 2041-01-27 | $ 7,450.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000035232 | TERMINATED | 1000000873826 | POLK | 2021-01-19 | 2031-01-27 | $ 663.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000282341 | TERMINATED | 1000000823064 | POLK | 2019-04-12 | 2039-04-17 | $ 14,610.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000093425 | TERMINATED | 1000000813999 | POLK | 2019-01-31 | 2039-02-06 | $ 11,270.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000768580 | TERMINATED | 1000000804013 | POLK | 2018-11-13 | 2038-11-21 | $ 1,376.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS CUNMIT, INC. D/B/A ORANGE BLOSSOM AUTO GLASS A/A/O PAUL KOVIE | 6D2023-1629 | 2022-12-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | CARYN L. BELLUS, ESQ. |
Name | Paul Kovie |
Role | Appellee |
Status | Active |
Name | Orange Blossom Auto Glass |
Role | Appellee |
Status | Active |
Name | CUNMIT, INC. |
Role | Appellee |
Status | Active |
Representations | Blair T. Jackson Esq., LEE M. JACOBSON, ESQ. |
Name | Hon. Andrew Bain |
Role | Judge/Judicial Officer |
Status | Active |
Name | TIFFANY RUSSELL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/23/22 |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-12-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-12-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT |
Docket Date | 2023-01-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | ORD-TRANSFER TO ANOTHER COURT |
Docket Date | 2022-12-20 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-12-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2022-12-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-12-12 |
Type | Order |
Subtype | Order on Petition |
Description | ORD-GRANT H.C. BELATED APPEAL - SUMMARY APPEAL ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
Docket Date | 2022-12-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2022-12-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 12/12 ORDER |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Classification | NOA Non Final - County Small Claims - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2022-SC-031211-O |
Parties
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Caryn L. Bellus |
Name | Orange Blossom Auto Glass |
Role | Appellee |
Status | Active |
Name | Paul Kovie |
Role | Appellee |
Status | Active |
Name | CUNMIT, INC. |
Role | Appellee |
Status | Active |
Representations | Blair T. Jackson, Lee M. Jacobson |
Name | Hon. Andrew Bain |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-01-01 |
Type | Disposition by Opinion |
Subtype | Transferred |
Description | Transferred - Order by Clerk ~ TRANSFER TO 6th DCA |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Ord-Transfer to Sixth DCA |
Docket Date | 2022-12-20 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-12-20 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2022-12-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-12-12 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
Docket Date | 2022-12-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2022-12-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 12/12 ORDER |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-12-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/23/22 |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2022-12-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-12-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-12-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-09-08 |
ANNUAL REPORT | 2022-04-15 |
REINSTATEMENT | 2021-11-12 |
ANNUAL REPORT | 2020-05-21 |
REINSTATEMENT | 2019-12-17 |
ANNUAL REPORT | 2018-09-25 |
Domestic Profit | 2017-06-14 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State