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 |
Name | Role | Address |
---|---|---|
KOCHENBURGER JAMES | Agent | 380 CROWN OAK CENTER DR, LONGWOOD, FL, 32750 |
Name | Role | Address |
---|---|---|
FREILING THOMAS M | Chairman | 3601 HILL ST., FAIRFAX, VA, 22030 |
Name | Role | Address |
---|---|---|
FREILING THOMAS M | President | 3601 HILL ST., FAIRFAX, VA, 22030 |
Name | Role | Address |
---|---|---|
FREILING THOMAS M | Treasurer | 3601 HILL ST., FAIRFAX, VA, 22030 |
Name | Role | Address |
---|---|---|
FREILING NANCY | Director | 3601 HILL ST., FAIRFAX, VA, 22030 |
Name | Role | Address |
---|---|---|
FREILING NANCY | Secretary | 3601 HILL ST., FAIRFAX, VA, 22030 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lawrence L. Blankenship, Petitioner(s) v. Xulon Press, Respondent(s) | SC2024-1086 | 2024-07-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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) |
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 |
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