MESTDAGH, INC. - Florida Company Profile

Entity Name: | MESTDAGH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Mar 1984 (41 years ago) |
Document Number: | G89214 |
FEI/EIN Number | 592487224 |
Address: | 6324 Masters Blvd., ORLANDO, FL, 32819, US |
Mail Address: | 6324 Masters Blvd., ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
City: | Orlando |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mestdagh, Wall & Hamilton, P.A. | Agent | 280 W. Canton Avenue, Winter Park, FL, 32789 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IMMO CYPRESS, L. C. VS MESTDAGH, INC. | 6D2023-2236 | 2023-03-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State