Search icon

MESTDAGH, INC. - Florida Company Profile

Company Details

Entity Name: MESTDAGH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MESTDAGH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 07 Mar 1984 (41 years ago)
Document Number: G89214
FEI/EIN Number 592487224

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

Address: 6324 Masters Blvd., ORLANDO, FL, 32819, US
Mail Address: 6324 Masters Blvd., ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESTDAGH, RENE President 6324 Masters Blvd., ORLANDO, FL, 32819
MESTDAGH, RENE Secretary 6324 Masters Blvd., ORLANDO, FL, 32819
MESTDAGH, VIVIANE Vice President 6324 Masters Blvd., ORLANDO, FL, 32819
MESTDAGH, WALL & HAMILTON, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-13 Mestdagh, Wall & Hamilton, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 280 W. Canton Avenue, SUITE 110, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 6324 Masters Blvd., ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2016-03-21 6324 Masters Blvd., ORLANDO, FL 32819 -

Court Cases

Title Case Number Docket Date Status
IMMO CYPRESS, L. C. VS MESTDAGH, INC. 6D2023-2236 2023-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-012877

Parties

Name IMMO CYPRESS, L.C.
Role Appellant
Status Active
Representations RODDY B. LANIGAN, ESQ.
Name MESTDAGH, INC.
Role Appellee
Status Active
Representations JUSTIN T. PETERSON, ESQ., David H. Popper, STEVEN L. WALL, ESQ.
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the parties' stipulated dismissal filed June 2, 2023, thisappeal is dismissed.
Docket Date 2023-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATED DISMISSAL OF APPEAL
On Behalf Of IMMO CYPRESS, L. C.
Docket Date 2023-05-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-03-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of IMMO CYPRESS, L. C.
Docket Date 2023-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of IMMO CYPRESS, L. C.
Docket Date 2023-03-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MESTDAGH, INC. VS IMMO CYPRESS, LC, SOUBEYRAND, INC., AND PATRICK DE COCK 5D2022-1050 2022-04-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-012877-O

Parties

Name MESTDAGH, INC.
Role Appellant
Status Active
Representations Robert A. Duchemin, Sr.
Name SOUBEYRAND, INC.
Role Appellee
Status Active
Name Patrick De Cock
Role Appellee
Status Active
Name IMMO Cypress, LC
Role Appellee
Status Active
Representations Rory C. Ryan, Roddy B. Lanigan
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-06-07
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-06-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-03
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-05-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2022-05-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Roddy B. Lanigan 0041331
On Behalf Of IMMO Cypress, LC
Docket Date 2022-04-29
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/15/22
On Behalf Of Mestdagh, Inc.
Docket Date 2022-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-29
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
MESTDAGH, INC. VS SOUBEYRAND, INC.,IMMO CYPRESS, LC, AND PATRICK DE COCK 5D2021-2970 2021-12-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-012877-O

Parties

Name MESTDAGH, INC.
Role Appellant
Status Active
Representations Robert A. Duchemin, Sr.
Name Patrick De Cock
Role Appellee
Status Active
Name SOUBEYRAND, INC.
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name IMMO Cypress, LC
Role Appellee
Status Active
Representations Roddy B. Lanigan, Rory C. Ryan

Docket Entries

Docket Date 2022-05-12
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-05-11
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-03-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-03-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Rory C. Ryan 0826010
On Behalf Of IMMO Cypress, LC
Docket Date 2022-03-01
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ RELINQUISH PERIOD EXTINGUISHED; APPEAL PROCEED/CONSIDER FOR MEDIATION; PARTIES W/IN 10 DYS FILE MED DOCUMENTS
Docket Date 2022-02-28
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT FINAL ORDER OF DISMISSAL
Docket Date 2022-01-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 2/25; 12/16 OTSC IS DISCHARGED
Docket Date 2021-12-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Mestdagh, Inc.
Docket Date 2021-12-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-12-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DYS WHY NOT DISM FOR LACK OF JURISDICTION; DISCHARGED PER 1/12 ORDER
Docket Date 2021-12-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/30/21
On Behalf Of Mestdagh, Inc.
Docket Date 2021-12-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-06-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ NO RESPONSE TO THIS COURT'S 6/1 ORDER REQUIRED
Docket Date 2022-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2022-06-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2022-05-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
MESTDAGH, INC. VS IMMO CYPRESS, LC, SOUBEYRAND, INC., AND PATRICK DE COCK 5D2021-2772 2021-11-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-012877-O

Parties

Name MESTDAGH, INC.
Role Appellant
Status Active
Representations Robert A. Duchemin, Sr.
Name SOUBEYRAND, INC.
Role Appellee
Status Active
Name Patrick De Cock
Role Appellee
Status Active
Name IMMO Cypress, LC
Role Appellee
Status Active
Representations Roddy B. Lanigan, Rory C. Ryan
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-11-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-30
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2021-11-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-11-09
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 11/6/21
On Behalf Of Mestdagh, Inc.
Docket Date 2021-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State