Entity Name: | HENSCRATCH INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Jun 1981 (44 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | 692106 |
FEI/EIN Number | 59-2102459 |
Address: | 140 S. COMMERCE AVE, SEBRING, FL 33870 |
Mail Address: | 140 S. COMMERCE AVE, SEBRING, FL 33870 |
ZIP code: | 33870 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COX, C. MARK CPA | Agent | 140 S. COMMERCE AVE, SEBRING, FL 33870 |
Name | Role | Address |
---|---|---|
PELLA, EDWARD E | President | 904 LAKE JOSEPHINE DRIVE, SEBRING, FL 33875 |
Name | Role | Address |
---|---|---|
PELLA, EDWARD E | Director | 904 LAKE JOSEPHINE DRIVE, SEBRING, FL 33875 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 140 S. COMMERCE AVE, SEBRING, FL 33870 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 140 S. COMMERCE AVE, SEBRING, FL 33870 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-20 | COX, C. MARK CPA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-20 | 140 S. COMMERCE AVE, SEBRING, FL 33870 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EDWARD E. PELLA, THOMAS E. PELLA, ET AL., VS PATRICIA PELLA, ESTATE OF DENNIS PELLA, ET AL., | 2D2011-3944 | 2011-08-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DIAMOND P CATTLE CO., INC. |
Role | Appellant |
Status | Active |
Name | EDWARD E. PELLA |
Role | Appellant |
Status | Active |
Representations | RICHARD D. SNEED, JR., ESQ. |
Name | THOMAS E. PELLA |
Role | Appellant |
Status | Active |
Name | HENSCRATCH INVESTMENTS, INC. |
Role | Appellee |
Status | Active |
Name | ESTATE OF DENNIS PELLA |
Role | Appellee |
Status | Active |
Name | AUSTIN PELLA |
Role | Appellee |
Status | Active |
Name | PATRICIA PELLA |
Role | Appellee |
Status | Active |
Representations | TIMOTHY SHEEHAN, ESQ., W. JAMES KELLY, ESQ., JAMES C. VALENTI, ESQ. |
Name | HIGHLANDS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-05-14 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2011-10-26 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2011-10-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL |
Docket Date | 2011-10-06 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-DENYING APPELLEE'S MOTION TO DISMISS |
Docket Date | 2011-10-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Northcutt, Casanueva and Kelly |
Docket Date | 2011-09-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AAs' response to AE's motion to dismiss AA's alternative petition for certiorari review. |
On Behalf Of | EDWARD E. PELLA |
Docket Date | 2011-09-20 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ appeal |
On Behalf Of | PATRICIA PELLA |
Docket Date | 2011-09-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion to dismiss |
On Behalf Of | EDWARD E. PELLA |
Docket Date | 2011-08-29 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Tic Cab/CM |
Docket Date | 2011-08-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AAs' respons to order to show cause dated 8-16-11. |
On Behalf Of | EDWARD E. PELLA |
Docket Date | 2011-08-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant Initial Brief w/Appendix ~ 2 VOLS OF APPENDICES EMAILED 08/17/11 |
On Behalf Of | EDWARD E. PELLA |
Docket Date | 2011-08-16 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPEAL |
On Behalf Of | PATRICIA PELLA |
Docket Date | 2011-08-16 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | OSC nonfinal, nonappealable civil |
Docket Date | 2011-08-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-08-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | EDWARD E. PELLA |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-03-26 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-15 |
ANNUAL REPORT | 2006-02-27 |
ANNUAL REPORT | 2005-01-06 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-03-26 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State