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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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