Search icon

XULON PRESS, INC.

Company Details

Entity Name: XULON PRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Jun 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F02000002825
FEI/EIN Number 311773220
Address: 380 CROWN OAK CENTER DRIVE, LONGWOOD, FL, 32750
Mail Address: 11350 RANDOM HILLS RD, STE 800, FAIRFAX, VA, 22030
ZIP code: 32750
County: Seminole
Place of Formation: VIRGINIA

Agent

Name Role Address
KOCHENBURGER JAMES Agent 380 CROWN OAK CENTER DR, LONGWOOD, FL, 32750

Chairman

Name Role Address
FREILING THOMAS M Chairman 3601 HILL ST., FAIRFAX, VA, 22030

President

Name Role Address
FREILING THOMAS M President 3601 HILL ST., FAIRFAX, VA, 22030

Treasurer

Name Role Address
FREILING THOMAS M Treasurer 3601 HILL ST., FAIRFAX, VA, 22030

Director

Name Role Address
FREILING NANCY Director 3601 HILL ST., FAIRFAX, VA, 22030

Secretary

Name Role Address
FREILING NANCY Secretary 3601 HILL ST., FAIRFAX, VA, 22030

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 380 CROWN OAK CENTER DRIVE, LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2005-04-22 380 CROWN OAK CENTER DRIVE, LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 380 CROWN OAK CENTER DR, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2003-02-14 KOCHENBURGER, JAMES No data

Court Cases

Title Case Number Docket Date Status
Lawrence L. Blankenship, Petitioner(s) v. Xulon Press, Respondent(s) SC2024-1086 2024-07-23 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 6th District Court of Appeal
6D2023-1672;

Parties

Name Lawrence L. Blankenship
Role Petitioner
Status Active
Name XULON PRESS, INC.
Role Respondent
Status Active
Name Hon. Andrew L. Cameron
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Filed as Notice of Appeal, treated as Notice to Invoke Discretionary Jurisdiction
On Behalf Of Lawrence L. Blankenship
View View File
Docket Date 2024-07-24
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 6th District Court of Appeal on June 18, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
REVEREND LAWRENCE L. BLANKENSHIP VS XULON PRESS 5D2022-3030 2022-12-22 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2022-SC-043293-O

Parties

Name Lawrence L. Blankenship
Role Appellant
Status Active
Name XULON PRESS, INC.
Role Appellee
Status Active
Name Hon. Andrew L. Cameron
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/20/22
On Behalf Of Lawrence L. Blankenship
Docket Date 2022-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-22
Type Misc. Events
Subtype Fee Status
Description NF11:No Fee-Transfer
Docket Date 2022-12-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Lawrence L. Blankenship, Appellant(s) v. Xulon Press, Appellee(s). 6D2023-1672 2022-12-22 Closed
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2022-SC-043293-O

Parties

Name Lawrence L. Blankenship
Role Appellant
Status Active
Name XULON PRESS, INC.
Role Appellee
Status Active
Name HON. ANDREW L. CAMERON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-24
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Opinion
Docket Date 2024-07-22
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC (Received from FLSC)
Docket Date 2024-07-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
Docket Date 2024-06-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-05-22
Type Order
Subtype Order
Description Appellant's motion for default is denied.
View View File
Docket Date 2024-05-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - RESPONDENT'S MOTION FOR DEFAULT FOR FAIL TO FILE A NOTICE OF APPEARANCE AND FILE ANSWER BRIEF AND TO IMPOSE SANCTION ON RESPONDENT FOR FAILURE TO THE COURT ORDER
On Behalf Of Lawrence L. Blankenship
Docket Date 2023-10-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Xulon Press is a corporate entity that will require representation in this court by an attorney licensed in Florida. Should an attorney fail to file a notice of appearance on the entity’s behalf within twenty days from the date of this order, this appeal will proceed without an answer brief.
Docket Date 2023-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ AMENDED NOTICE OF APPEAL
On Behalf Of Lawrence L. Blankenship
Docket Date 2023-09-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Although the appellant has filed the initial brief, he has not responded to the court's December 29, 2022, order concerning the notice of appeal. Within 10 days of the present order, the appellant shall file in the trial court, copy to this court, an amended notice of appeal that includes a certificate of service demonstrating service of the notice on the appellee. The certificate must include that appellee's physical address and the date on which the notice was mailed to the appellee.
Docket Date 2023-02-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Lawrence L. Blankenship
Docket Date 2023-02-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Lawrence L. Blankenship
Docket Date 2023-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ CAMERON - 43 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/20/22
On Behalf Of Lawrence L. Blankenship
Docket Date 2022-12-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-12-22
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT

Documents

Name Date
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-02-14
Foreign Profit 2002-06-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State