Search icon

CUNMIT, INC.

Company Details

Entity Name: CUNMIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2021 (3 years ago)
Document Number: P17000052475
FEI/EIN Number 82-1922998
Address: 7802 West Irlo Bronson Memorial Highway, Kissimmee, FL, 34747, US
Mail Address: 7416 Devereaux St, Reunion, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
CUNDIFF CAROLYN A Agent 7416 Devereaux St, Reunion, FL, 34747

President

Name Role Address
CUNDIFF CAROLYN President 7416 Devereaux St, Reunion, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000113572 CUNMIT, INC. EXPIRED 2018-10-19 2023-12-31 No data 101 DIVINE DR., SUITE 1, DAVENPORT, FL, 33897
G17000068693 ORANGE BLOSSOM AUTO GLASS EXPIRED 2017-06-22 2022-12-31 No data 8297 CHAMPIONSGATE BLVD.. #277, CHAMPIONSGATE, FL, 33896

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 7416 Devereaux St, Reunion, FL 34747 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 7802 West Irlo Bronson Memorial Highway, Kissimmee, FL 34747 No data
CHANGE OF MAILING ADDRESS 2022-04-15 7802 West Irlo Bronson Memorial Highway, Kissimmee, FL 34747 No data
REINSTATEMENT 2021-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-12-17 CUNDIFF, CAROLYN A No data
REINSTATEMENT 2019-12-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
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
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
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
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
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
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
J18000768598 TERMINATED 1000000804014 POLK 2018-11-13 2028-11-21 $ 565.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Court Cases

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
Classification NOA Non Final - County Small Claims - Other
Court 6th 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, 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
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS CUNMIT, INC. D/B/A ORANGE BLOSSOM AUTO GLASS A/A/O PAUL KOVIE 5D2022-2887 2022-12-06 Closed
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)

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State