Search icon

DIVISIONS, INC.

Branch

Company Details

Entity Name: DIVISIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 27 Feb 2007 (18 years ago)
Branch of: DIVISIONS, INC., KENTUCKY (Company Number 0472494)
Document Number: F07000001103
FEI/EIN Number 611346414
Address: 50 W 5th St, Cincinnati, OH, 45202, US
Mail Address: 50 W 5th St, Cincinnati, OH, 45202, US
Place of Formation: KENTUCKY

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Mitchell Gary President 50 W 5th St, Cincinnati, OH, 45202

Auth

Name Role Address
Moak Matthew Auth 50 W 5th St, Cincinnati, OH, 45202

Vice President

Name Role Address
MURRAY KYLE Vice President 50 W 5th St, Cincinnati, OH, 45202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 50 W 5th St, Cincinnati, OH 45202 No data
CHANGE OF MAILING ADDRESS 2024-02-08 50 W 5th St, Cincinnati, OH 45202 No data
REGISTERED AGENT NAME CHANGED 2010-01-28 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000294965 ACTIVE 1000000992747 COLUMBIA 2024-05-10 2044-05-15 $ 33,068.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
SYDNEE M. JACKSON VS REG8 MEMBER, LLC, DIVISIONS,INC., UNITED LAWNSCAPE OF FLORIDA, INC. AND HIGH TECH SWEEPING,INC. 2D2022-3216 2022-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
202 L-CA-000689-000I-XX

Parties

Name SYDNEE M. JACKSON
Role Appellant
Status Active
Representations JONATHAN MANN, ESQ., ELIZABETH W. FINIZIO, ESQ., ROBIN BRESKY, ESQ.
Name UNITED LANWNSCAPE OF FLORIDA, INC.
Role Appellee
Status Active
Name DIVISIONS, INC.
Role Appellee
Status Active
Name REG8 MEMBER, LLC
Role Appellee
Status Active
Representations MEGAN A. OFNER, ESQ., CRISTOBAL A. CASAL, ESQ., LISA ROBINSON, ESQ., CARYN L. BELLUS, ESQ., KANSAS R. GOODEN, ESQ., Samuel B. Spinner, Esq., THOMAS A. BERGER, ESQ., AnnMarie G. Flores, Esq., KENNETH M. OLIVER, ESQ., HINDA KLEIN, ESQ., MATTHEW CAVENDER, ESQ.
Name HIGH TECH SWEEPING, INC.
Role Appellee
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ PAGES 653-827 REDACTED
On Behalf Of COLLIER CLERK
Docket Date 2022-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 1/6/23
On Behalf Of SYDNEE M. JACKSON
Docket Date 2022-12-05
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2022-12-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of SYDNEE M. JACKSON
Docket Date 2022-11-02
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 652 PAGES REDACTED
Docket Date 2022-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REG8 MEMBER, LLC
Docket Date 2022-10-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SYDNEE M. JACKSON
Docket Date 2022-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE COUNSELAND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of REG8 MEMBER, LLC
Docket Date 2022-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND EMAIL DESIGNATION
On Behalf Of REG8 MEMBER, LLC
Docket Date 2022-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SYDNEE M. JACKSON
Docket Date 2022-10-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State