KNIGHTS KEY CORPORATION - Florida Company Profile

Entity Name: | KNIGHTS KEY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Dec 1959 (66 years ago) |
Date of dissolution: | 29 Dec 2011 (14 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 29 Dec 2011 (14 years ago) |
Document Number: | 231210 |
FEI/EIN Number | 596063982 |
Address: | 12800 UNIVERSITY DR, SUITE #400, FT MYERS, FL, 33907, US |
Mail Address: | 12800 UNIVERSITY DR, SUITE #400, FT MYERS, FL, 33907, US |
ZIP code: | 33907 |
City: | Fort Myers |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSEN MICHAEL | President | 12800 UNIVERSITY DR, SUITE 400, FT MYERS, FL, 33907 |
EVANS DEBORAH M | Agent | 12800 UNIVERSITY DRIVE, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2011-12-29 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L12000000524. CONVERSION NUMBER 500000119015 |
REGISTERED AGENT NAME CHANGED | 2011-04-28 | EVANS, DEBORAH MS | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 12800 UNIVERSITY DRIVE, SUITE 400, FORT MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 12800 UNIVERSITY DR, SUITE #400, FT MYERS, FL 33907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-27 | 12800 UNIVERSITY DR, SUITE #400, FT MYERS, FL 33907 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEAL BANK NEVADA, ETC. VS KNIGHTS KEY CORPORATION, etc., et al. | 3D2017-1321 | 2017-06-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BEAL BANK NEVADA, ETC. |
Role | Appellant |
Status | Active |
Representations | RICARDO A. BANCIELLA, JAMES J. DORL |
Name | HON. JAMES M. BARTON, II |
Role | Judge/Judicial Officer |
Status | Active |
Name | KNIGHTS KEY CORPORATION |
Role | Appellee |
Status | Active |
Representations | JUAN M. MUNIZ, Jonathan H. Kaskel, TIMOTHY N. THOMES, Clinton R. Losego, Angel A. Cortinas, WILLIAM E. DAVIS |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-11-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-11-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal of appeals is recognized by the Court, and these consolidated appeals from the Circuit Court for Monroe County, Florida are hereby dismissed. |
Docket Date | 2017-11-21 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-11-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-11-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | BEAL BANK NEVADA, ETC. |
Docket Date | 2017-10-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | BEAL BANK NEVADA, ETC. |
Docket Date | 2017-10-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 12/13/17 |
Docket Date | 2017-09-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-45 days to 11/13/17 |
Docket Date | 2017-09-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | BEAL BANK NEVADA, ETC. |
Docket Date | 2017-07-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ volume II |
Docket Date | 2017-07-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | BEAL BANK NEVADA, ETC. |
Docket Date | 2017-07-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-45 days to 9/29/17 |
Docket Date | 2017-06-27 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-132 |
Docket Date | 2017-06-12 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | BEAL BANK NEVADA, ETC. |
Docket Date | 2017-06-12 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | BEAL BANK NEVADA, ETC. |
Docket Date | 2017-06-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Docket Date | 2017-06-11 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | BEAL BANK NEVADA, ETC. |
Docket Date | 2017-06-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County 10-253 |
Parties
Name | BEAL BANK USA |
Role | Appellant |
Status | Active |
Representations | RICARDO A. BANCIELLA, JAMES J. DORL |
Name | RUBY RED EQUITIES LIMITED PARTNERSHIP |
Role | Appellee |
Status | Active |
Name | INDIAN SUNBURST ASSOCIATES LIMITED PARTNERSHIP |
Role | Appellee |
Status | Active |
Name | STAR-GLO ASSOCIATES LIMITED PARTNERSHIP |
Role | Appellee |
Status | Active |
Name | EARTHMARK COMPANIES, LLC |
Role | Appellee |
Status | Active |
Name | COOLIDGE-FT. MYERS REALTY LIMITED PARTNERSHIP |
Role | Appellee |
Status | Active |
Name | OCEAN KEY ASSOCIATES, LTD. |
Role | Appellee |
Status | Active |
Name | VALENCIA RIVER ASSOCIATES LIMITED PARTNERSHIP |
Role | Appellee |
Status | Active |
Name | COOLIDGE-VALENCIA EQUITIES LIMITED PARTNERSHIP |
Role | Appellee |
Status | Active |
Name | Dunn Avenue Limited Partnerhip |
Role | Appellee |
Status | Active |
Name | BAHIA SUN ASSOCIATES LIMITED PARTNERSHIP |
Role | Appellee |
Status | Active |
Name | REM LLC |
Role | Appellee |
Status | Active |
Name | KNIGHTS KEY CORPORATION |
Role | Appellee |
Status | Active |
Representations | WILLIAM E. DAVIS, Angel A. Cortinas, Jonathan H. Kaskel, JUAN M. MUNIZ, Clinton R. Losego, TIMOTHY N. THOMES |
Name | HON. JAMES M. BARTON, II |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-11-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-11-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal of appeals is recognized by the Court, and these consolidated appeals from the Circuit Court for Monroe County, Florida are hereby dismissed. |
Docket Date | 2017-11-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-11-21 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-11-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Beal Bank USA |
Docket Date | 2017-10-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Beal Bank USA |
Docket Date | 2017-09-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Beal Bank USA |
Docket Date | 2017-07-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Beal Bank USA |
Docket Date | 2017-06-27 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D17-132 |
Docket Date | 2017-05-24 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
Docket Date | 2017-05-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | KNIGHTS KEY CORPORATION |
Docket Date | 2017-05-22 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Beal Bank USA |
Docket Date | 2017-05-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2017-05-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-05-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Prior case: 12-1689 |
On Behalf Of | Beal Bank USA |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-28 |
Off/Dir Resignation | 2010-10-28 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-03-03 |
ANNUAL REPORT | 2007-04-10 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-07 |
ANNUAL REPORT | 2004-11-03 |
ANNUAL REPORT | 2004-04-14 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State