Search icon

SHELTON PROPERTY MANAGEMENT, INC.

Company Details

Entity Name: SHELTON PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Aug 1973 (52 years ago)
Date of dissolution: 18 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2020 (4 years ago)
Document Number: 432326
FEI/EIN Number 59-1496960
Address: 3677 Mossy Creek Lane, Tallahassee, FL 32311
Mail Address: 3677 Mossy Creek Lane, Tallahassee, FL 32311
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Shelton, Joshua W Agent 3677 Mossy Creek Lane, Tallahassee, FL 32311

Presiden

Name Role Address
Shelton, Joshua W Presiden 3677 Mossy Creek Lane, Tallahassee, FL 32311

Director

Name Role Address
Shelton, Joshua W Director 3677 Mossy Creek Lane, Tallahassee, FL 32311
Keith, Miranda Shelton Director 3677 Mossy Creek Lane, Tallahassee, FL 32311

Vice President

Name Role Address
Keith, Miranda Shelton Vice President 3677 Mossy Creek Lane, Tallahassee, FL 32311

Secretary

Name Role Address
Keith, Miranda Shelton Secretary 3677 Mossy Creek Lane, Tallahassee, FL 32311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 3677 Mossy Creek Lane, Tallahassee, FL 32311 No data
REGISTERED AGENT NAME CHANGED 2019-02-05 Shelton, Joshua W No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 3677 Mossy Creek Lane, Tallahassee, FL 32311 No data
CHANGE OF MAILING ADDRESS 2019-02-05 3677 Mossy Creek Lane, Tallahassee, FL 32311 No data
NAME CHANGE AMENDMENT 2018-02-26 SHELTON PROPERTY MANAGEMENT, INC. No data
AMENDMENT 1995-12-21 No data No data

Court Cases

Title Case Number Docket Date Status
Gregory Lofton and Shelton Property Management, Inc. f/k/a Shelton Trucking Service, Inc., Appellant(s) v. Malinda Clemons, Appellee(s). 1D2021-3283 2021-10-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2019-CA-000806

Parties

Name SHELTON PROPERTY MANAGEMENT, INC.
Role Appellant
Status Active
Name Gregory Lofton
Role Appellant
Status Active
Representations L. Johnson Sarber III, Karen H. Curtis, Alison H. Sausaman, Heath L. Vickers
Name Shelton Trucking Service, Inc.
Role Appellant
Status Active
Name Malinda Clemons
Role Appellee
Status Active
Representations Brian J. Lee, Brian K. McClain, Donny A. Owens
Name Hon. Phyllis M. Rosier
Role Judge/Judicial Officer
Status Active
Name Hon. J. K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-06-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 361 So. 3d 851
View View File
Docket Date 2023-04-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Gregory Lofton
Docket Date 2023-02-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Gregory Lofton
Docket Date 2022-09-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~      Appellant's motion for oral argument docketed September 1, 2022, is denied.
Docket Date 2022-09-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Gregory Lofton
Docket Date 2022-09-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Gregory Lofton
Docket Date 2022-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 days- RB
On Behalf Of Gregory Lofton
Docket Date 2022-08-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 15 days 9/1/22
Docket Date 2022-08-02
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Gregory Lofton
Docket Date 2022-07-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Malinda Clemons
Docket Date 2022-07-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Malinda Clemons
Docket Date 2022-07-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 10 days 7/18/22
Docket Date 2022-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 10 days- AB
On Behalf Of Malinda Clemons
Docket Date 2022-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 20 days- AB
On Behalf Of Malinda Clemons
Docket Date 2022-06-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 20 days 7/6/22
Docket Date 2022-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- AB
On Behalf Of Malinda Clemons
Docket Date 2022-05-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days 6/17/22
Docket Date 2022-04-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gregory Lofton
Docket Date 2022-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Init Brf Ext-No Fur EOT Unless Extraord ~ The Court grants the motion for extension of time docketed March 25, 2022. Appellant shall serve the initial brief on or before April 18, 2022. No further extension of time for filing the initial brief shall be granted absent a showing of extreme emergency.
Docket Date 2022-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Gregory Lofton
Docket Date 2022-02-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 4/3/22
Docket Date 2022-02-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Gregory Lofton
Docket Date 2022-01-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 3/4/22
Docket Date 2022-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ SECOND 30 days- IB
On Behalf Of Gregory Lofton
Docket Date 2021-12-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 711 pages
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2021-12-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 2/2/22
Docket Date 2021-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of Gregory Lofton
Docket Date 2021-11-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Gregory Lofton
Docket Date 2021-11-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. serv.
On Behalf Of Gregory Lofton
Docket Date 2021-11-02
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-11-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Gregory Lofton
Docket Date 2021-10-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2021-10-28
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of October 25, 2021.
Docket Date 2021-10-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-10-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-18
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-05
Name Change 2018-02-26
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State