Search icon

SAM RODGERS PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: SAM RODGERS PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAM RODGERS PROPERTIES, 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 Oct 1991 (34 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Sep 2017 (8 years ago)
Document Number: S86994
FEI/EIN Number 593114758

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

Address: 7381 PROFESSIONAL PARKWAY, SARASOTA, FL, 34240, US
Mail Address: 7381 PROFESSIONAL PARKWAY, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODGERS, SAM R. Director 605 S GULFSTREAM AVE # 10S, SARASOTA, FL, 34236
RODGERS, SAM R. President 605 S GULFSTREAM AVE # 10S, SARASOTA, FL, 34236
KATHLEEN S DIXON Director 12520 GOLDENROD AVE, BRADENTON, FL, 34212
KATHLEEN S DIXON Secretary 12520 GOLDENROD AVE, BRADENTON, FL, 34212
KATHLEEN S DIXON Treasurer 12520 GOLDENROD AVE, BRADENTON, FL, 34212
RODGERS, RICHARD D. Director P O BOX 1313, OSPREY, FL, 34229
RODGERS, RICHARD D. Vice President P O BOX 1313, OSPREY, FL, 34229
RODGERS, SAM R. Agent 7381 PROFESSIONAL PARKWAY EAST, SARASOTA, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000024599 ARBOUR LAKE PRESERVE ACTIVE 2023-02-22 2028-12-31 - 7381 PROFESSIONAL PARKWAY, SARASOTA, FL, 34240
G20000064864 TIKI VILLAGE MOBILE HOME AND RV PARK ACTIVE 2020-06-10 2025-12-31 - 1300 DEAD RIVER ROAD, TAVARES, FL, 32778
G17000103893 SAM RODGERS HOMES EXPIRED 2017-09-19 2022-12-31 - 7381 PROFESSIONAL PARKWAY EAST, SARASOTA, FL, 34240
G08322700025 SAM RODGERS HOMES & NEIGHBORHOODS EXPIRED 2008-11-17 2013-12-31 - P.O. BOX 558, VENICE, FL, 34284

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 7381 PROFESSIONAL PARKWAY, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2022-03-17 7381 PROFESSIONAL PARKWAY, SARASOTA, FL 34240 -
MERGER 2017-09-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000174417
REGISTERED AGENT ADDRESS CHANGED 2013-03-15 7381 PROFESSIONAL PARKWAY EAST, SARASOTA, FL 34240 -
MERGER 2000-06-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000030739

Court Cases

Title Case Number Docket Date Status
LINDA LAN CHMURA VS SAM RODGERS PROPERTIES, INC., ET AL. SC2018-0489 2018-03-27 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2D10-1260

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2D07-5135

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
582006CA005401XXXASC

Parties

Name Ms. Linda Lan Chmura
Role Petitioner
Status Active
Name SAM RODGERS PROPERTIES, INC.
Role Respondent
Status Active
Name The Florida Bar
Role Respondent
Status Active
Name HOA Pelican Pointe
Role Respondent
Status Active
Name ICARD, MERRILL, CULLIS, TIMM, FUREN & GINSBURG, P.A.
Role Respondent
Status Active
Representations CHARLES J. BARTLETT
Name Boone, Boone, Boone, Koda & Frank, P.A.
Role Respondent
Status Active
Name Hon. Karen E. Rushing
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-06
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ **Redacted**
On Behalf Of Ms. Linda Lan Chmura
View View File
Docket Date 2018-04-05
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ **Redacted**
On Behalf Of Ms. Linda Lan Chmura
View View File
Docket Date 2018-04-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-05-02
Type Disposition
Subtype Denied (Repetitive Petition)
Description DISP-DENIED (REPETITIVE PETITION) ~ The petition for writ of mandamus is hereby denied because petitioner raises the same issues as in her petition in Chmura v. Sam Rodgers Properties, Inc., No. SC12-1460 (Fla. Jan. 14, 2013) (denied). Cf. Topps v. State, 865 So. 2d 1253 (Fla. 2004). Any motions or other requests for relief are also denied. No rehearing will be entertained by this Court.
Docket Date 2018-04-24
Type Motion
Subtype Expedite
Description MOTION-EXPEDITE ~ Filed as "Motion for expedited writ of mandamusMotion to plead this Honorable Court for the third time granting a publicCounsel to assist petitioner in all Cases, pursuant her health and financial issues" **Redacted**
On Behalf Of Ms. Linda Lan Chmura
View View File
Docket Date 2018-04-02
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2018-03-28
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of Ms. Linda Lan Chmura
View View File
Docket Date 2018-03-27
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2018-03-27
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ Filed as "Emergency Petition for Writ of Certiorari, Injunctive Prejudgment Writ of Attachment for Repossession of a Real Property 1130 Tuscany Boulevard, Venice Florida" & treated as Petition - Mandamus
On Behalf Of Ms. Linda Lan Chmura
View View File
LINDA LAN CHMURA VS SAM RODGERS PROPERTIES, INC. SC2012-1460 2012-05-16 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2D12-1740

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2006-CA-005401-CA

Parties

Name Ms. Linda Lan Chmura
Role Petitioner
Status Active
Name SAM RODGERS PROPERTIES, INC.
Role Respondent
Status Active
Representations CHARLES J. BARLETT
Name HON. JAMES BIRKHOLD
Role Lower Tribunal Clerk
Status Active
Name Hon. Karen E. Rushing
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417101
Docket Date 2013-09-20
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "NOTICE OF REPOSSESSION OF REAL PROPERTY" (STYLED IN SUPREME COURT OF THE UNITED STATES) - PS Linda Lan Chmura
Docket Date 2013-01-14
Type Disposition
Subtype Deny/Dismiss in Part
Description DISP-DENY/DISMISS IN PART ~ The following cases are hereby consolidated for disposition: Chmura v. Sam Rodgers Properties, Inc., Case No. SC12-836; Chmura v. Jago, Case No. SC12-838; Chmura v. Sam Rodgers Properties, Inc., Case No. SC12-1460; and Chmura v. The Sanctuary Pelican Pointe HOA, Case No. SC12-1462. To the extent that petitioner seeks a writ of prohibition, we hereby deny relief because petitioner has failed to demonstrate that a lower court is attempting to act in excess of its jurisdiction. See Mandico v. Taos Const., Inc., 605 So. 2d 850 (Fla. 1992); English v. McCrary, 348 So. 2d 293 (Fla. 1977). To the extent that petitioner seeks a writ of habeas corpus, the petition is hereby dismissed as legally insufficient. To the extent that petitioner seeks to invoke this Court's all writs jurisdiction, the petitions are hereby dismissed for lack of jurisdiction because the petitioner has failed to cite an independent basis that would allow the Court to exercise its all writs authority and no such basis is apparent on the face of the petition. See Williams v. State, 913 So. 2d 541 (Fla. 2005); St. Paul Title Ins. Corp. v. Davis, 392 So. 2d 1304 (Fla. 1980). Finally, to the extent that petitioner seeks a writ of mandamus, we hereby deny relief for failure to show a clear legal right to the relief requested. See Huffman v. State, 813 So. 2d 10 (Fla. 2000). Any motions or other pending requests for relief are hereby denied.
Docket Date 2012-07-19
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2012-07-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-05-16
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2012-05-16
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Ms. Linda Lan Chmura
LINDA LAN CHMURA VS SAM RODGERS PROPERTIES, ET AL., 2D2012-1740 2012-04-04 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2006-CA-005401-CA

Parties

Name LINDA LAN CHMURA
Role Appellant
Status Active
Name SANCTUARY PELICAN POINTE
Role Appellee
Status Active
Name SAM RODGERS PROPERTIES, INC.
Role Appellee
Status Active
Representations JOHN S. KODA, ESQ., CHARLES J. BARTLETT, ESQ.
Name GENE COURTS
Role Appellee
Status Active
Name THE ACME INVESTMENT GROUP LLC
Role Appellee
Status Active
Name STEPHEN H. KURVIN, ESQ.
Role Appellee
Status Active
Name JUDD, ULRICH, SCARLET & DEAN, P. A.
Role Appellee
Status Active
Name DEIDRE JAGO
Role Appellee
Status Active
Name JOHN W. JAGO
Role Appellee
Status Active
Name NORTON, HAMMERSELY, LOPEZ & SKOKOS
Role Appellee
Status Active
Name MARILYN MAXSON, CONABEE
Role Appellee
Status Active
Name JOYCE COURTS
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-01-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Dismissed as of S. Ct. order dated 01/14/13.
Docket Date 2012-07-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2012-07-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-06-29
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing
Docket Date 2012-06-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LINDA LAN CHMURA
Docket Date 2012-06-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Davis, Khouzam and Morris
Docket Date 2012-06-11
Type Disposition by Order
Subtype Denied
Description denial of prohibition
Docket Date 2012-05-16
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2012-05-11
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2012-05-07
Type Order
Subtype Certificate of Service
Description cert of service - writ
Docket Date 2012-05-04
Type Petition
Subtype Petition
Description Petition Filed ~ DUPLICATE SENT FROM SUPREME COURT
On Behalf Of LINDA LAN CHMURA
Docket Date 2012-04-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY PS Linda Lan Chmura
Docket Date 2012-04-05
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2012-04-04
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2012-04-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LINDA LAN CHMURA

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-12
Merger 2017-09-13
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State