Search icon

YANKEE TRAILER COURT INC - Florida Company Profile

Company Details

Entity Name: YANKEE TRAILER COURT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YANKEE TRAILER COURT 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: 04 May 1964 (61 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jul 2002 (23 years ago)
Document Number: 281114
FEI/EIN Number 591051999

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

Mail Address: 9056 Gilroy Avenue, Guerneville, CA, 95446, US
Address: 646 NO. BEACH STREET, OFFICE NO. 1, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRISBIE BILL R President 9056 Gilroy Avenue, Guerneville, CA, 95446
FRISBIE BILL R Treasurer 9056 Gilroy Avenue, Guerneville, CA, 95446
FRISBIE BRIAN A Secretary 9056 Gilroy Avenue, Guerneville, CA, 95446
FRISBIE BRIAN A Agent 646 NO. BEACH STREET, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-28 646 NO. BEACH STREET, OFFICE NO. 1, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2011-04-05 FRISBIE, BRIAN A -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 646 NO. BEACH STREET, OFFICE NO. 1, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 646 NO. BEACH STREET, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 2002-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Court Cases

Title Case Number Docket Date Status
BILL R. FRISBIE VS THE HEALTH LAW FIRM, YANKEE TRAILER COURT, LLC AND YANKEE TRAILER COURT, INC. 5D2017-1332 2017-05-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-001890-15-G

Parties

Name BILL FRISBIE
Role Appellant
Status Active
Name YANKEE TRAILER COURT, LLC
Role Appellee
Status Active
Name THE HEALTH LAW FIRM, P.A.
Role Appellee
Status Active
Representations George F. Indest, III
Name YANKEE TRAILER COURT INC
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-06-13
Type Notice
Subtype Notice
Description Notice ~ OF WAIVER OF FILING CROSS REPLY BRF; NO CROSS APPEAL FILED
On Behalf Of THE HEALTH LAW FIRM, P.A.
Docket Date 2017-06-13
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
Docket Date 2017-06-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2017-06-05
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of THE HEALTH LAW FIRM, P.A.
Docket Date 2017-05-31
Type Order
Subtype Order
Description Miscellaneous Order ~ AA BRIAN FRISBIE DISMISSED. APPEAL TO PROCEED ONLY AS TO AA BILL FRISBIE. AA'S 5/18 MTN/STRIKE IS DENIED.
Docket Date 2017-05-25
Type Response
Subtype Reply
Description REPLY ~ TO AE'S REPLY
Docket Date 2017-05-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE HEALTH LAW FIRM, P.A.
Docket Date 2017-05-23
Type Response
Subtype Reply
Description REPLY
On Behalf Of THE HEALTH LAW FIRM, P.A.
Docket Date 2017-05-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
Docket Date 2017-05-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 5/9 MOT IS DENIED
Docket Date 2017-05-18
Type Record
Subtype Appendix
Description Appendix ~ TO MOT STRIKE
On Behalf Of THE HEALTH LAW FIRM, P.A.
Docket Date 2017-05-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of THE HEALTH LAW FIRM, P.A.
Docket Date 2017-05-16
Type Response
Subtype Response
Description RESPONSE ~ PER 5/9 ORDER
Docket Date 2017-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-05-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT CAPTION OF CASE
On Behalf Of THE HEALTH LAW FIRM, P.A.
Docket Date 2017-05-09
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA BRIAN A. FRISBE W/I 10 DAYS
Docket Date 2017-05-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/30/17
On Behalf Of BILL FRISBIE
Docket Date 2017-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-05-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BILL FRISBIE, ET AL VS CAROLINA CASUALTY INSURANCE COMPANY, BOGIN, MUNNS & MUNNS, P.A., RULON D. MUNNS, BRIAN D. FORBES, DANIEL N. BRODERSEN, RANIER F. MUNNS, BILLY F. GODFREY, JR., NANCY BRANDT, S.I. VALBH, ET AL. 5D2016-1948 2016-06-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CA-015172-O

Parties

Name YANKEE TRAILER COURT INC
Role Appellant
Status Active
Name BILL FRISBIE
Role Appellant
Status Active
Name YANKEE TRAILER COURT, LLC
Role Appellant
Status Active
Name CAROLINA CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations David Eric Cannella, IRA G. GREENBERG
Name BOGIN, MUNNS & MUNNS, P.A.
Role Appellee
Status Active
Name RULON D. MUNNS
Role Appellee
Status Active
Name DANIEL N. BRODERSEN
Role Appellee
Status Active
Name BRIAN FORBES LLC
Role Appellee
Status Active
Name Nancy E. Brandt
Role Appellee
Status Active
Name S. I. VALBH
Role Appellee
Status Active
Name Mark A. Cornelius
Role Appellee
Status Active
Name BILLY F. GODFREY, JR.
Role Appellee
Status Active
Name RANIER MUNNS
Role Appellee
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-27
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC17-1898 CASE DISMISSED
Docket Date 2017-10-24
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-10-24
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2017-10-19
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-09-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION
Docket Date 2017-09-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA;CORRECTED PCA ISSUED 9/19/17
Docket Date 2017-09-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-01-25
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT ATTY FEES
On Behalf Of CAROLINA CASUALTY INSURANCE COMPANY
Docket Date 2017-01-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2017-01-17
Type Notice
Subtype Notice
Description Notice ~ OF RECEIPT OF ATTY. ROBIN BRESKY'S MOT FOR ATTY FEES
Docket Date 2017-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 1/17; MOT TO WITHDRAW IS GRANTED
Docket Date 2016-12-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of CAROLINA CASUALTY INSURANCE COMPANY
Docket Date 2016-12-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BILL FRISBIE
Docket Date 2016-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BILL FRISBIE
Docket Date 2016-11-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 1/4/17
On Behalf Of BILL FRISBIE
Docket Date 2016-11-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CAROLINA CASUALTY INSURANCE COMPANY
Docket Date 2016-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BILL FRISBIE
Docket Date 2016-10-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 10/24
On Behalf Of BILL FRISBIE
Docket Date 2016-10-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 10/14
On Behalf Of BILL FRISBIE
Docket Date 2016-09-01
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 10/7
On Behalf Of BILL FRISBIE
Docket Date 2016-09-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (5614 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-06-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-06-27
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2016-06-23
Type Order
Subtype Order
Description Miscellaneous Order ~ ATTY I.G. GREENBERG W/I 10 DAYS....
Docket Date 2016-06-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DAVID E. CANNELLA 0983837
On Behalf Of CAROLINA CASUALTY INSURANCE COMPANY
Docket Date 2016-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CAROLINA CASUALTY INSURANCE COMPANY
Docket Date 2016-06-16
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ FEE NOT YET RECEIVED
On Behalf Of CAROLINA CASUALTY INSURANCE COMPANY
Docket Date 2016-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BILL FRISBIE
Docket Date 2016-06-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ROBIN I. BRESKY 0179329
On Behalf Of BILL FRISBIE
Docket Date 2016-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-07
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-06-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/1/16
On Behalf Of BILL FRISBIE
Docket Date 2016-06-07
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State