Search icon

SUNREAL ESTATE, INC.

Company Details

Entity Name: SUNREAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jul 1998 (27 years ago)
Document Number: P98000060029
FEI/EIN Number 650848028
Mail Address: PO BOX 25245, SARASOTA, FL, 34277, US
Address: 1374 Roberts Bay Lane, SARSOTA, FL, 34242, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HELBIG KARL Agent 1374 Roberts Bay Lane, Sarasota, FL, 34242

POTS

Name Role Address
HELBIG KARL POTS 1374 Roberts Bay Lane, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-22 1374 Roberts Bay Lane, SARSOTA, FL 34242 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 1374 Roberts Bay Lane, SARSOTA, FL 34242 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 1374 Roberts Bay Lane, Sarasota, FL 34242 No data

Court Cases

Title Case Number Docket Date Status
SUNREAL ESTATE, INC. VS FL PROPERTY MANAGEMENT 2, LLC, ET AL. 2D2020-0328 2020-01-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019CA-2639NC

Parties

Name SUNREAL ESTATE, INC.
Role Petitioner
Status Active
Representations JAMES D. GIBSON, ESQ.
Name WENDY INGORVAIA
Role Respondent
Status Active
Name FL PROPERTY MANAGEMENT 2, LLC
Role Respondent
Status Active
Representations BRIAN D. GOODRICH, ESQ., MORGAN R. BENTLEY, ESQ.
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Denying Voluntary Dismissal ~ Petitioner's notice of voluntary dismissal is accepted and this proceeding is dismissed.
Docket Date 2020-01-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of SUNREAL ESTATE, INC.
Docket Date 2020-01-28
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
Docket Date 2020-01-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SUNREAL ESTATE, INC.
Docket Date 2020-01-28
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2020-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State