Search icon

CEDAR COVE, INC. - Florida Company Profile

Company Details

Entity Name: CEDAR COVE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jan 1998 (27 years ago)
Document Number: F98000000149
FEI/EIN Number 582363955

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 221 W Gulf to Lake Hwy, Lecanto, FL, 34461, US
Mail Address: 221 W Gulf to Lake Hwy, Lecanto, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
BISHOP ROBERT S Director 292 Melvin Harris Rd, Manchester, GA, 31816
BISHOP ROBERT S President 292 Melvin Harris Rd, Manchester, GA, 31816
Melvin DONNA A Secretary 4477 JUDSON BULLOCH ROAD, WARM SPRINGS, GA, 31830
Melvin DONNA A Treasurer 4477 JUDSON BULLOCH ROAD, WARM SPRINGS, GA, 31830
BISHOP LARRY L Director 1067 LL REVELL RD, MANCHESTER, GA, 31816
BISHOP LARRY L Vice President 1067 LL REVELL RD, MANCHESTER, GA, 31816
CASEY BOBBY V Vice President 563 N. INDIGO TERRACE, HERNANDO, FL, 34442
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-21 221 W Gulf to Lake Hwy, Lecanto, FL 34461 -
CHANGE OF MAILING ADDRESS 2023-12-21 221 W Gulf to Lake Hwy, Lecanto, FL 34461 -

Court Cases

Title Case Number Docket Date Status
WAL-MART STORES, INC. VS JOHNS MANVILLE, INC., et al. 4D2016-0075 2016-01-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA009990XXXXMB

Parties

Name Wal-Mart Stores, Inc. No. 5325
Role Appellant
Status Active
Representations David M. Tarlow, Thomas A. Valdez
Name CEDAR COVE, INC.
Role Appellee
Status Active
Name CESAR GRISALES
Role Appellee
Status Active
Name HURRICANE SYSTEMS, INC.
Role Appellee
Status Active
Name BEATRIZ AVILA
Role Appellee
Status Active
Name JOHNS MANVILLE, INC.
Role Appellee
Status Active
Representations MAAZ QURAISH, P.A., Jeffrey A. Sudduth
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 2, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-05-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Wal-Mart Stores, Inc. No. 5325
Docket Date 2016-04-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 9, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ (1187 PAGES)
Docket Date 2016-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 16, 2016 unopposed motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Wal-Mart Stores, Inc. No. 5325
Docket Date 2016-01-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's January 19, 2016 motion for extension of time to comply with this court's order regarding payment of filing fee is granted.
Docket Date 2016-01-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Wal-Mart Stores, Inc. No. 5325
Docket Date 2016-01-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Wal-Mart Stores, Inc. No. 5325
Docket Date 2016-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State