Search icon

HENSCRATCH INVESTMENTS, INC.

Company Details

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

Agent

Name Role Address
COX, C. MARK CPA Agent 140 S. COMMERCE AVE, SEBRING, FL 33870

President

Name Role Address
PELLA, EDWARD E President 904 LAKE JOSEPHINE DRIVE, SEBRING, FL 33875

Director

Name Role Address
PELLA, EDWARD E Director 904 LAKE JOSEPHINE DRIVE, SEBRING, FL 33875

Events

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
10-533GCS

Parties

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

Documents

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