Search icon

THE MEADOWS MOBILE HOME PARK, INC. - Florida Company Profile

Company Details

Entity Name: THE MEADOWS MOBILE HOME PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Jul 1975 (50 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 834770
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9063 GETTIE DRIVE, BROOKSVILLE, FL, 34613
Mail Address: 9063 GETTIE DRIVE, BROOKSVILLE, FL, 34613
ZIP code: 34613
County: Hernando
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
O'HAIRE WALTER W President 1169 GREEN ST., #2, SAN FRANCISCO, CA
O'HAIRE WALTER W Director 1169 GREEN ST., #2, SAN FRANCISCO, CA
VANWART PAUL Treasurer 9063 GETTIE DR, BROOKSVILLE, FL, 34613
VANWART PAUL Director 9063 GETTIE DR, BROOKSVILLE, FL, 34613
COHEN EDWARD B Secretary 54 S.W. BOCA RATON BLVD., BOCA RATON, FL, 33432
COHEN EDWARD B Agent 1800 CORPORATE BLVD., N.W., #300, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1990-03-01 1800 CORPORATE BLVD., N.W., #300, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 1990-03-01 9063 GETTIE DRIVE, BROOKSVILLE, FL 34613 -
CHANGE OF MAILING ADDRESS 1990-03-01 9063 GETTIE DRIVE, BROOKSVILLE, FL 34613 -
REGISTERED AGENT NAME CHANGED 1990-03-01 COHEN, EDWARD B -
REINSTATEMENT 1990-03-01 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REINSTATEMENT 1984-01-05 - -
INVOLUNTARILY DISSOLVED 1980-12-08 - -

Court Cases

Title Case Number Docket Date Status
STEPHEN SCHUTTER VS EAU GALLIE ESTATES MOBILE HOME PARK, LLC, MEADOWS MOBILE HOME PARK, STEPHEN SCHUTTER, JR., AND KATHARYNE PARKS 5D2023-0658 2023-01-19 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2018-CC-44827

Parties

Name Stephen Schutter
Role Appellant
Status Active
Name Stephen Schutter, Jr.
Role Appellee
Status Active
Name EAU GALLIE ESTATES MOBILE HOME PARK, LLC
Role Appellee
Status Active
Representations Ryan Shipp
Name THE MEADOWS MOBILE HOME PARK, INC.
Role Appellee
Status Active
Name Katharyne Parks
Role Appellee
Status Active
Name Hon. Kelly Ingram
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-17
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 2/14 OTSC REQUIRED
Docket Date 2023-03-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-02-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-14
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-01-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-01-19
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DATED 1/11/23
On Behalf Of Stephen Schutter
Docket Date 2023-01-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State