Entity Name: | TRC AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Mar 2001 (24 years ago) |
Date of dissolution: | 04 Jun 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Jun 2015 (10 years ago) |
Document Number: | F01000001292 |
FEI/EIN Number | 562134447 |
Address: | 5701 CARDER RD., ORLANDO, FL, 32810 |
Mail Address: | 5701 CARDER RD., ORLANDO, FL, 32810 |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
MILLER DAVID | Agent | 5701 CARDER RD., ORLANDO, FL, 32810 |
Name | Role | Address |
---|---|---|
MILLER DAVID | President | 20 OLD POST LN, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
MILLER DAVID | Director | 20 OLD POST LN, LONGWOOD, FL, 32779 |
MILLS DOUGLAS | Director | 1210 YVONNE ST, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-06-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-07 | 5701 CARDER RD., ORLANDO, FL 32810 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-07 | 5701 CARDER RD., ORLANDO, FL 32810 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-07 | 5701 CARDER RD., ORLANDO, FL 32810 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000865767 | TERMINATED | 1000000495028 | ORANGE | 2013-04-18 | 2033-05-03 | $ 22,109.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J11000657267 | LAPSED | 2011-CC-8231-O | ORANGE COUNTY | 2011-10-04 | 2016-10-11 | $2,000.83 | ACCESS AMERICA TRANSPORT, INC., 2515 EAST 43RD STREET, #B, CHATTANOOGA, TN 37407 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MILLER REAL PROPERTY HOLDINGS, ETC., ET AL. VS WELLS FARGO BANK, N.A., ETC. | 5D2014-1388 | 2014-04-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAVID G. MILLER |
Role | Appellant |
Status | Active |
Name | TRC AMERICA, INC. |
Role | Appellant |
Status | Active |
Name | MILLER REAL PROPERTY HOLDINGS, LLC |
Role | Appellant |
Status | Active |
Representations | Jacob D. Flentke, Theodore D. Estes |
Name | JODIE H. MILLER |
Role | Appellant |
Status | Active |
Name | Wells Fargo Bank, National Association |
Role | Appellee |
Status | Active |
Representations | J. MARTIN KNAUST, JOEY E. SCHLOSBERG |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-01-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-01-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2014-12-17 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | ORD-Grant Rehearing on Interim Order ~ & 11/25ORDER VACATED & WITHDRAWN;5/6MOT FOR ATTY FEES IS DENIED |
Docket Date | 2014-12-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOT REH OF 11/25 ORDER |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2014-12-01 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order ~ OF 11/25 ORDER |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2014-11-25 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ VACATED & WITHDRAWN PER 12/17ORDER |
Docket Date | 2014-11-25 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2014-06-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | MILLER REAL PROPERTY HOLDINGS |
Docket Date | 2014-05-29 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2014-05-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ IN OPPOSITION TO MOT ATTY FEES |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2014-05-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2014-05-06 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | MILLER REAL PROPERTY HOLDINGS |
Docket Date | 2014-04-25 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | MILLER REAL PROPERTY HOLDINGS |
Docket Date | 2014-04-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2014-04-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2014-04-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-04-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED 4/18/14 |
On Behalf Of | MILLER REAL PROPERTY HOLDINGS |
Name | Date |
---|---|
WITHDRAWAL | 2015-06-04 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-22 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-02-04 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-04-13 |
ANNUAL REPORT | 2006-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State