Search icon

DUNLAP & MORAN, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DUNLAP & MORAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUNLAP & MORAN, P.A. 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: 15 May 1996 (29 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Jan 1998 (27 years ago)
Document Number: P96000041795
FEI/EIN Number 650667390

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

Address: 22 SOUTH LINKS AVENUE, SUITE 300, SARASOTA, FL, 34236, US
Mail Address: % JOHN A MORAN, POST OFFICE BOX 3948, SARASOTA, FL, 34230, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNLAP SCOTT W Director 22 SOUTH LINKS AVENUE, SUITE 300, SARASOTA, FL, 34236
DUNLAP SCOTT W Vice President 22 SOUTH LINKS AVENUE, SUITE 300, SARASOTA, FL, 34236
MORAN JOHN A Director 22 SOUTH LINKS AVENUE, SUITE 300, SARASOTA, FL, 34236
MORAN JOHN A President 22 SOUTH LINKS AVENUE, SUITE 300, SARASOTA, FL, 34236
CARTER SCOTT H Assistant Secretary 22 SOUTH LINKS AVENUE, SUITE 300, SARASOTA, FL, 34236
SAVARY JOHNSON S Assistant Secretary 22 SOUTH LINKS AVENUE, SUITE 300, SARASOTA, FL, 34236
Featherstone Ryan A Assistant Secretary 22 SOUTH LINKS AVENUE, SUITE 300, SARASOTA, FL, 34236
Johnson Ann W Asst 22 SOUTH LINKS AVENUE, SARASOTA, FL, 34236
MORAN JOHN A Agent 22 SOUTH LINKS AVENUE, SARASOTA, FL, 34236

Form 5500 Series

Employer Identification Number (EIN):
650667390
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 22 SOUTH LINKS AVENUE, SUITE 300, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2011-03-22 22 SOUTH LINKS AVENUE, SUITE 300, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-22 22 SOUTH LINKS AVENUE, SUITE 300, SARASOTA, FL 34236 -
AMENDMENT AND NAME CHANGE 1998-01-26 DUNLAP & MORAN, P.A. -

Court Cases

Title Case Number Docket Date Status
MICHAEL ZUPPARDO VS SCOTT DUNLAP, DUNLAP & MORAN, P. A., ET AL., 2D2014-6018 2014-12-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2007-CA-002336-NC

Parties

Name MICHAEL ZUPPARDO
Role Appellant
Status Active
Representations ANTHONY S. LEFCO, ESQ.
Name DUNLAP & MORAN, P.A.
Role Appellee
Status Active
Name SCOTT DUNLAP
Role Appellee
Status Active
Representations MAUREEN G. PEARCY, ESQ., DAVID O' QUINN, ESQ., LORI A. HEIM, ESQ.
Name FIDELITY NATIONAL TITLE GROUP, INC.
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-03-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2015-12-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Lakeland
Docket Date 2015-11-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MICHAEL ZUPPARDO
Docket Date 2015-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL ZUPPARDO
Docket Date 2015-08-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MICHAEL ZUPPARDO
Docket Date 2015-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 08/19/15
On Behalf Of MICHAEL ZUPPARDO
Docket Date 2015-06-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SCOTT DUNLAP
Docket Date 2015-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 4 - AB DUE 06/30/15
On Behalf Of SCOTT DUNLAP
Docket Date 2015-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 06/26/15
On Behalf Of SCOTT DUNLAP
Docket Date 2015-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 05/27/15
On Behalf Of SCOTT DUNLAP
Docket Date 2015-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ CURLEY
Docket Date 2015-04-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL ZUPPARDO
Docket Date 2015-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 04/08/15
On Behalf Of MICHAEL ZUPPARDO
Docket Date 2015-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SCOTT DUNLAP
Docket Date 2015-01-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-01-05
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL ZUPPARDO

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-04

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
439414
Current Approval Amount:
439414
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
442770.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State