Entity Name: | VALOR SECURITY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Sep 1994 (30 years ago) |
Date of dissolution: | 02 Aug 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Aug 2004 (21 years ago) |
Document Number: | F94000005055 |
FEI/EIN Number | 58-1963076 |
Address: | 1321 MURPHYFREESBORO RD, SUITE 720M, NASHVILLE, TN 37217 |
Mail Address: | 1321 MURPHYFREESBORO RD, SUITE 720M, NASHVILLE, TN 37217 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
RAKESTRAW, DAN L | Agent | 506 GOLF SHORE DR., INLET REEF CLUB, UNIT 409, DESTIN, FL 32541 |
Name | Role | Address |
---|---|---|
RAKESTRAW, DAN L | President | 2804 SADDLEBROOK WAY, MARIETTA, GA 30065 |
Name | Role | Address |
---|---|---|
MITCHELL, DONALD | Director | 1572 PHARRS ROAD, GRAYSON, GA 30221 |
STEIN, ROBERT | Director | 2858 LIDSEY DRIVE, TUCKER, GA 30084 |
COMTE, THOMAS | Director | 444 BABRAK ROAD, NEWMAN, GA 30263 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-08-02 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-15 | 1321 MURPHYFREESBORO RD, SUITE 720M, NASHVILLE, TN 37217 | No data |
CHANGE OF MAILING ADDRESS | 2000-03-15 | 1321 MURPHYFREESBORO RD, SUITE 720M, NASHVILLE, TN 37217 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MYDATT SERVICES, INC. D/B/A VALOR SECURITY SERVICES VS KIMBERLY COPPOLA, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF LEONARDO R. COPPOLA, SIMON PROPERTY GROUP, INC. MELBOURNE SQUARE, LLC, WP GLIMCHER, INC., AFFORDABLE PAWN & GUN, INC., ET AL. | 5D2019-1361 | 2019-05-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MYDATT SERVICES, INC. |
Role | Petitioner |
Status | Active |
Representations | Michael R. D'Lugo |
Name | VALOR SECURITY SERVICES, INC. |
Role | Petitioner |
Status | Active |
Name | AFFORDABLE PAWN & GUN INC. |
Role | Respondent |
Status | Active |
Name | I.G., MOTHER OF N.G., A CHILD |
Role | Respondent |
Status | Active |
Name | SIMON PROPERTY GROUP, INC. |
Role | Respondent |
Status | Active |
Name | MARC A. BOILEAU |
Role | Respondent |
Status | Active |
Name | ESTATE OF LEONARDO R. COPPOLA |
Role | Respondent |
Status | Active |
Name | SPG MANAGEMENT ASSOCIATES III, INC. |
Role | Respondent |
Status | Active |
Name | KIMBERLY COPPOLA |
Role | Respondent |
Status | Active |
Representations | Michael R. Kirby, DAVID I. SHINER, Scott A. Shelton, STRATTON A. SMILEY |
Name | KATIA GARCIA |
Role | Respondent |
Status | Active |
Name | WP GLIMCHER, INC. |
Role | Respondent |
Status | Active |
Name | MELBOURNE SQUARE, LLC |
Role | Respondent |
Status | Active |
Name | Hon. Charles J. Roberts |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-11-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2019-11-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-10-16 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-10-16 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2019-06-17 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PER 5/13 ORDER |
On Behalf Of | MYDATT SERVICES, INC. |
Docket Date | 2019-06-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Order Grant EOT to Reply to Response ~ REPLY BY 6/17 |
Docket Date | 2019-06-03 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | MYDATT SERVICES, INC. |
Docket Date | 2019-05-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ NOTICE OF ADOPTION OF RESPONSE OF RS, KIMBERLY COPPOLA |
On Behalf Of | KIMBERLY COPPOLA |
Docket Date | 2019-05-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/13 ORDER- FOR RS, KIMBERLY COPPOLA |
On Behalf Of | KIMBERLY COPPOLA |
Docket Date | 2019-05-24 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | KIMBERLY COPPOLA |
Docket Date | 2019-05-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-05-13 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO |
Docket Date | 2019-05-10 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | MYDATT SERVICES, INC. |
Docket Date | 2019-05-10 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | MYDATT SERVICES, INC. |
Docket Date | 2019-05-10 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | MYDATT SERVICES, INC. |
Name | Date |
---|---|
Withdrawal | 2004-08-02 |
ANNUAL REPORT | 1999-04-13 |
ANNUAL REPORT | 1998-11-16 |
ANNUAL REPORT | 1997-07-21 |
ANNUAL REPORT | 1996-03-11 |
ANNUAL REPORT | 1995-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State