Search icon

WEST SUNRISE DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: WEST SUNRISE DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEST SUNRISE DEVELOPMENT CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Oct 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P98000084896
FEI/EIN Number 650851614

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

Address: 301 YAMATO RD., 1240, BOCA RATON, FL, 33431, US
Mail Address: 301 YAMATO RD., 1240, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER IAN Director 301 YAMATO RD STE. 1240, BOCA RATON, FL, 33431
GARDNER IAN President 301 YAMATO RD STE. 1240, BOCA RATON, FL, 33431
GARDNER IAN Secretary 301 YAMATO RD STE. 1240, BOCA RATON, FL, 33431
GARDNER IAN Agent 301 YAMATO RD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 301 YAMATO RD, 1240, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 301 YAMATO RD., 1240, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2011-04-22 301 YAMATO RD., 1240, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2007-11-28 GARDNER, IAN -
AMENDMENT 2005-07-25 - -
AMENDMENT 2003-06-03 - -
REINSTATEMENT 2000-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000092871 TERMINATED 1000000013647 39869 536 2005-06-17 2010-06-29 $ 3,165.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086
J04900016452 LAPSED 03-011179 (14) 17TH JUD CIR CR BROWARD CO FL 2004-06-30 2009-07-06 $30000.00 AMERICAN SITE SELECTORS, INC., C/O NICK VANELLA, 6805 WEST COMMERCIAL BOULEVARD, #156, FORT LAUDERDALE, FL 33319
J04000071290 TERMINATED 1000000005531 37728 1536 2004-06-28 2009-07-07 $ 16,636.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Court Cases

Title Case Number Docket Date Status
WEST SUNRISE DEVELOPMENT CORP. VS WOLFE AND GOLDSTEIN, P.A., et al. 4D2017-0737 2017-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-026257 (18)

Parties

Name WEST SUNRISE DEVELOPMENT CORP.
Role Appellant
Status Active
Representations Donald S. Goldrich
Name THOMAS AUSTIN, INC.
Role Appellee
Status Active
Representations Edward J. O'Sheehan
Name CHUTNEY ENTERPRISES, INC.
Role Appellee
Status Active
Name MARK GOLDSTEIN, PLLC
Role Appellee
Status Active
Name TCS PROPERTY HOLDINGS, LLC
Role Appellee
Status Active
Name Ian Gardner
Role Appellee
Status Active
Name WOLFE AND GOLDSTEIN, P.A.
Role Appellee
Status Active
Name SUNRISE ROYAL PLAZA, LLC
Role Appellee
Status Active
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-31
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's March 14, 2017 orders directing appellant to pay the filing fee and to file a brief statement for basis of jurisdiction.
Docket Date 2017-03-14
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order attached to the notice of appeal is final and appealable, as it does not formally dismiss a party from the case below; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WEST SUNRISE DEVELOPMENT CORP.
Docket Date 2017-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-06-11
ANNUAL REPORT 2007-11-28
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2006-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State