CLONTS GROVES, INC. - Florida Company Profile

Entity Name: | CLONTS GROVES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Dec 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Nov 2008 (17 years ago) |
Document Number: | G75909 |
FEI/EIN Number | 592374194 |
Mail Address: | P.O. BOX 622916, OVIEDO, FL, 32762-2916 |
Address: | 1001 GENEVA DR., OVIEDO, FL, 32765, US |
ZIP code: | 32765 |
City: | Oviedo |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Juge Susan | Treasurer | P.O. BOX 622916, OVIEDO, FL, 327622916 |
CLONTS PATRICK ROY | Secretary | 1001 GENEVA DR., OVIEDO, FL, 32765 |
CLONTS WR JR | Agent | 1001 GENEVA DR., OVIEDO, FL, 32765 |
CLONTS, W. REX, JR. | President | 1001 GENEVA DR., OVIEDO, FL, 32765 |
CLONTS, W. REX, JR. | Director | 1001 GENEVA DR., OVIEDO, FL, 32765 |
CLONTS, C. LEE | Vice President | 1001 GENEVA DR., OVIEDO, FL, 32765 |
CLONTS, C. LEE | Director | 1001 GENEVA DR., OVIEDO, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2008-11-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-11-07 | 1001 GENEVA DR., OVIEDO, FL 32765 | - |
CHANGE OF MAILING ADDRESS | 2008-11-07 | 1001 GENEVA DR., OVIEDO, FL 32765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-11-07 | 1001 GENEVA DR., OVIEDO, FL 32765 | - |
REGISTERED AGENT NAME CHANGED | 1996-04-16 | CLONTS, WR JR | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Beazer Homes, LLC, Appellant(s), v. Clonts Groves, Inc., Appellee(s). | 5D2024-1600 | 2024-06-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BEAZER HOMES, LLC |
Role | Appellant |
Status | Active |
Representations | Dane R Blunt, Joseph Hagedorn Lang, Jr., Jason Jude Quintero |
Name | Hon. James R. Baxley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | CLONTS GROVES, INC. |
Role | Appellee |
Status | Active |
Representations | Brandon Scott DeGel, Lauren Marie Reynolds |
Docket Entries
Docket Date | 2024-09-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-08-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED; AMENDED NOVD ACCEPTED |
View | View File |
Docket Date | 2024-08-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal - AMENDED |
On Behalf Of | Beazer Homes, LLC |
Docket Date | 2024-08-21 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
View | View File |
Docket Date | 2024-08-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Beazer Homes, LLC |
Docket Date | 2024-08-14 |
Type | Order |
Subtype | Order |
Description | Order on Successful Mediation |
View | View File |
Docket Date | 2024-07-23 |
Type | Mediation |
Subtype | Other |
Description | AE's Certificate of Authority for Mediation |
On Behalf Of | Clonts Groves, Inc. |
View | View File |
Docket Date | 2024-07-02 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | Order Appointing Mediator; ATTY FLEMING APPOINTED AS MEDIATOR |
View | View File |
Docket Date | 2024-07-01 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | Beazer Homes, LLC |
View | View File |
Docket Date | 2024-06-24 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | Order of Referral to Mediation |
View | View File |
Docket Date | 2024-06-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Beazer Homes, LLC |
Docket Date | 2024-06-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Clonts Groves, Inc. |
Docket Date | 2024-06-17 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA |
View | View File |
Docket Date | 2024-06-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-06-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-12 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
Docket Date | 2024-06-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 6/12/2024 |
Docket Date | 2024-06-12 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State