Entity Name: | VOLUSIA TITLE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Mar 1983 (42 years ago) |
Date of dissolution: | 10 Jun 2005 (20 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Jun 2005 (20 years ago) |
Document Number: | G28351 |
FEI/EIN Number | 59-2268570 |
Address: | 109 W.RICH AVE., DELAND, FL 32720 |
Mail Address: | 109 W.RICH AVE., DELAND, FL 32720 |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHALEN, G. DONALD | Agent | 150 NORTH CRANOR AVENUE, DELAND, FL 32720 |
Name | Role | Address |
---|---|---|
WHALEN, G. DONALD | President | 150 NORTH CRANOR AVENUE, DELAND, FL 32720 |
Name | Role | Address |
---|---|---|
WHALEN, G. DONALD | Chairman | 150 NORTH CRANOR AVENUE, DELAND, FL 32720 |
Name | Role | Address |
---|---|---|
WHALEN, LESLIE P. | Secretary | 150 NORTH CRANOR AVENUE, DELAND, FL 32720 |
Name | Role | Address |
---|---|---|
WHALEN, LESLIE P. | Treasurer | 150 NORTH CRANOR AVENUE, DELAND, FL 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2005-06-10 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-03-16 | 150 NORTH CRANOR AVENUE, DELAND, FL 32720 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1986-07-28 | 109 W.RICH AVE., DELAND, FL 32720 | No data |
CHANGE OF MAILING ADDRESS | 1986-07-28 | 109 W.RICH AVE., DELAND, FL 32720 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GABRIEL M. EDWARDS VS VOLUSIA TITLE SERVICES, INC., VTS MANAGEMENT, INC., RELIANT TITLE GROUP, INC. D/B/A VOLUSIA TITLE SERVICES, GDW-LPW, INC., JENNIFER CLARKE, ET AL. | 5D2022-2778 | 2022-11-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Gabriel M. Edwards |
Role | Appellant |
Status | Active |
Name | Reliant Title Group, Inc. |
Role | Appellee |
Status | Active |
Name | GDW-LPW, INC. |
Role | Appellee |
Status | Active |
Name | REAL ESTATE TITLE CONSULTANTS OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | Holly Wayt |
Role | Appellee |
Status | Active |
Name | VTS MANAGEMENT, INC. |
Role | Appellee |
Status | Active |
Name | VOLUSIA TITLE SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | Raymond A. Biernacki, Jr., Martin A. Pedata, Michael S. Teal |
Name | Jennifer Clarke |
Role | Appellee |
Status | Active |
Name | Hon. Randell H. Rowe, III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-01-09 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-01-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-12-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 12/5 ORDER REQUIRED |
Docket Date | 2022-12-20 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-12-05 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2022-11-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2022-11-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-11-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-11-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2022-11-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/14/22 |
On Behalf Of | Gabriel M. Edwards |
Name | Date |
---|---|
Voluntary Dissolution | 2005-06-10 |
ANNUAL REPORT | 2005-02-02 |
ANNUAL REPORT | 2004-01-24 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-01-21 |
ANNUAL REPORT | 2001-03-07 |
ANNUAL REPORT | 2000-05-15 |
ANNUAL REPORT | 1999-03-01 |
ANNUAL REPORT | 1998-03-16 |
ANNUAL REPORT | 1997-04-11 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State