PREPAID LEGAL SERVICES, INC. - Florida Company Profile

Entity Name: | PREPAID LEGAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 May 1978 (47 years ago) |
Date of dissolution: | 05 Dec 1979 (46 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 05 Dec 1979 (46 years ago) |
Document Number: | 573325 |
FEI/EIN Number | 000000000 |
Address: | 700 NE 124TH STREET, NORTH MIAMI, FL |
Mail Address: | 700 NE 124TH STREET, NORTH MIAMI, FL |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HURST, HARRY | President | 700 NE 124TH ST., N. MIAMI, FL |
HURST, HARRY | Secretary | 700 NE 124TH ST., N. MIAMI, FL |
BROWN, TIM | Vice President | 700 NE 124TH ST., N. MIAMI, FL |
HURST, HARRY | Agent | 700 NE 124TH STREET, N. MIAMI, FL |
BROWN, TIM | Treasurer | 700 NE 124TH ST., N. MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1979-12-05 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEVORY W. HICKMON VS PREPAID LEGAL SERVICES, INC. | 5D2019-1579 | 2019-05-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LEVORY W. HICKMON |
Role | Appellant |
Status | Active |
Name | PREPAID LEGAL SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | LANNIE DALTON HOUGH, JR. |
Name | Hon. Chad K. Alvaro |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-21 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-10-21 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2019-10-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2019-10-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2019-09-06 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 15 DAYS |
Docket Date | 2019-08-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Deny EOT for Initial Brief ~ IB DUE 8/30 |
Docket Date | 2019-08-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ 2ND; MAILBOX 8/6/19 |
On Behalf Of | LEVORY W. HICKMON |
Docket Date | 2019-06-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO PAY FILING FEES; MAILBOX 6/21/19 |
On Behalf Of | LEVORY W. HICKMON |
Docket Date | 2019-06-26 |
Type | Order |
Subtype | Order |
Description | ORD-Moot |
Docket Date | 2019-06-17 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV ~ CLERK'S DETERMINATION |
Docket Date | 2019-06-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB AND APX BY 8/9 |
Docket Date | 2019-06-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MAILBOX DATE 6/6/19 |
On Behalf Of | LEVORY W. HICKMON |
Docket Date | 2019-05-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-05-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX 5/23/19 |
On Behalf Of | LEVORY W. HICKMON |
Docket Date | 2019-05-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW4:Waived-57.081(1) |
Docket Date | 2019-05-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State