Entity Name: | PREPAID LEGAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PREPAID LEGAL SERVICES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 May 1978 (47 years ago) |
Date of dissolution: | 05 Dec 1979 (45 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 05 Dec 1979 (45 years ago) |
Document Number: | 573325 |
FEI/EIN Number |
000000000
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
BROWN, TIM | Treasurer | 700 NE 124TH ST., N. MIAMI, FL |
HURST, HARRY | Agent | 700 NE 124TH STREET, 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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State