Entity Name: | ST. PETE APARTMENTS, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
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: | 14 Feb 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | A00000000276 |
FEI/EIN Number |
593627965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2226 STATE ROAD 580, CLEARWATER, FL, 33763 |
Mail Address: | 2226 STATE ROAD 580, CLEARWATER, FL, 33763 |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHMIDT ROBERT E | Agent | 2226 S.R. 580, CLEARWATER, FL, 33763 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08354900067 | CALAIS PARK APARTMENT HOMES | EXPIRED | 2008-12-19 | 2013-12-31 | - | 2226 STATE ROAD 580, CLEARWATER, FL, 33763 |
G08350900195 | CALAIR PARK APARTMENT HOMES | EXPIRED | 2008-12-15 | 2013-12-31 | - | 2226 STATE ROAD 580, CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 2226 STATE ROAD 580, CLEARWATER, FL 33763 | - |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 2226 STATE ROAD 580, CLEARWATER, FL 33763 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-18 | SCHMIDT, ROBERT EJR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-08 | 2226 S.R. 580, CLEARWATER, FL 33763 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900019292 | TERMINATED | 04-3760-CI-7 | CIR CRT 6 JUD CIR PINELLAS CTY | 2008-10-15 | 2013-10-20 | $1117910.77 | BRADLEY CONSTRUCTION CO., INC., P.O. BOX 6417, CLEARWATER, FL 33758 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT E. SCHMIDT, JR. & KELLY SCHMIDT VS COAST CAPITAL, INC., ET AL., | 2D2015-3884 | 2015-09-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KELLY SCHMIDT |
Role | Appellant |
Status | Active |
Name | ROBERT E. SCHMIDT, JR. |
Role | Appellant |
Status | Active |
Representations | MICHAEL R. CAREY, ESQ., RANDALL P. MUELLER, ESQ. |
Name | ST. PETE APARTMENTS, LTD. |
Role | Appellee |
Status | Active |
Name | COAST CAPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | CHARLES M. HARRIS, JR., ESQ., STEPHANIE S. LEUTHAUSER, ESQ., KELLY J. RUOFF, ESQ. |
Name | 54TH AVENUE CORPORATION |
Role | Appellee |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-09-24 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | voluntary dismissal of writ |
Docket Date | 2015-09-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-09-18 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response |
Docket Date | 2015-09-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ROBERT E. SCHMIDT, JR. |
Docket Date | 2015-09-08 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
Docket Date | 2015-09-08 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | ROBERT E. SCHMIDT, JR. |
Docket Date | 2015-09-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2015-09-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ PETITIONERS' UNOPPOSED MOTION TO DETERMINE CONFIDENTIALITY OF RECORDS AND FOR LEAVE TO FILE CONFIDENTIAL RECORDS UNDER SEAL |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-06-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State