Entity Name: | RAZBUTON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 06 Jun 1975 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jul 2017 (8 years ago) |
Document Number: | 477472 |
FEI/EIN Number | 59-1640994 |
Address: | 17624 DAVEPORT RD, WINTER GARDEN, FL 34787 |
Mail Address: | PO BOX 783006, WINTER GARDEN, FL 34778 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERICKSON, G MARVIN | Agent | 17624 DAVENPORT RD, WINTER GARDEN, FL 34787 |
Name | Role | Address |
---|---|---|
Erickson, G. Marvin | Pres. | PO BOX 783006, WINTER GARDEN, FL 34778 |
Name | Role | Address |
---|---|---|
Mullarney, Marcus C | vp | PO BOX 783006, WINTER GARDEN, FL 34778 |
Hodge, William N. | vp | PO BOX 783006, WINTER GARDEN, FL 34778 |
Name | Role | Address |
---|---|---|
Erickson, Shirley | Secretary | PO BOX 783006, WINTER GARDEN, FL 34778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-09 | 17624 DAVEPORT RD, WINTER GARDEN, FL 34787 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-09 | 17624 DAVEPORT RD, WINTER GARDEN, FL 34787 | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-09 | ERICKSON, G MARVIN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-09 | 17624 DAVENPORT RD, WINTER GARDEN, FL 34787 | No data |
AMENDMENT | 2017-07-24 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHW 17, INC., A DELAWARE CORPORATION VS RAZBUTON, INC., A FLORIDA CORPORATION AND INDUSTRIAL LUMBER SALES, INC., A GEORGIA CORPORATION | 5D2021-3145 | 2021-12-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PAUL KING LLC |
Role | Appellant |
Status | Active |
Name | SHW 17, INC. |
Role | Appellant |
Status | Active |
Name | RAZBUTON, INC. |
Role | Appellee |
Status | Active |
Representations | Michael A. Paasch |
Name | INDUSTRIAL LUMBER SALES, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Kevin B. Weiss |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-03-01 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-03-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-02-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2022-02-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-02-02 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-01-12 |
Type | Order |
Subtype | Order on Motion To Quash |
Description | Order Deny Quash ~ AMENDED NOA STRICKEN; COUNSEL FOR AA TO FILE NOTICE OF APPEARANCE W/IN 15 DAYS, AMENDED NOA W/IN 10 DAYS THEREAFTER. FAILURE TO COMPLY WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE. |
Docket Date | 2022-01-05 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 12/27/21 ORDER; STRICKEN PER 1/12 ORDER |
On Behalf Of | SHW 17, INC. |
Docket Date | 2022-01-05 |
Type | Motions Other |
Subtype | Motion To Quash |
Description | Motion To Quash |
On Behalf Of | Paul King |
Docket Date | 2021-12-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RE: 12/27 ORDER |
On Behalf Of | SHW 17, INC. |
Docket Date | 2021-12-27 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA SHALL RETAIN COUNSEL AND FILE A NOTICE OF APPEARANCE IN THIS COURT W/I 15 DAYS AND 10 DAYS THEREAFTER, COUNSEL FILE AN AMENDED NOA IN THE TRIAL COURT, W/ A COPY FILED IN THIS COURT THAT IS SIGNED BY COUNSEL AND CONTAINS A PROPER CERT. OF SERVICE |
Docket Date | 2021-12-25 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2021-12-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-12-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-12-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED 12/13/21 |
On Behalf Of | SHW 17, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-22 |
Reg. Agent Change | 2022-05-09 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-12 |
Amendment | 2017-07-24 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State