Search icon

DEVELOPMENT & CONSTRUCTION CORPORATION OF AMERICA - Florida Company Profile

Headquarter

Company Details

Entity Name: DEVELOPMENT & CONSTRUCTION CORPORATION OF AMERICA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEVELOPMENT & CONSTRUCTION CORPORATION OF AMERICA 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: 05 Jun 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2009 (16 years ago)
Document Number: J17866
FEI/EIN Number 222302101

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

Address: 8825 SW 110TH ST, OCALA, FL, 33481, US
Mail Address: 8825 SW 110TH ST, OCALA, FL, 33481, US
ZIP code: 33481
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DEVELOPMENT & CONSTRUCTION CORPORATION OF AMERICA, NEW YORK 1194978 NEW YORK

Key Officers & Management

Name Role Address
Miller Steven President 8825 SW 110TH ST, OCALA, FL, 33481
Miller Steven Director 8825 SW 110TH ST, OCALA, FL, 33481
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04121700071 DECCA CUSTOM HOMES EXPIRED 2004-04-30 2024-12-31 - 8825 SW 110TH STREET, OCALA, FL, 34481-9722
G04121700072 DECCA ACTIVE 2004-04-30 2029-12-31 - 8825 SW 110TH STREET, OCALA, FL, 34481-9722
G04121700073 DCH EXPIRED 2004-04-30 2024-12-31 - 8825 SW 110TH STREET, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-24 REGISTERED AGENT SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-24 2894 REMINGTON GREEN LN STE. A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 8825 SW 110TH ST, OCALA, FL 33481 -
CHANGE OF MAILING ADDRESS 2019-04-12 8825 SW 110TH ST, OCALA, FL 33481 -
AMENDMENT 2009-09-30 - -
CORPORATE MERGER 1993-11-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000003557
CORPORATE MERGER NAME CHANGE 1993-11-01 DEVELOPMENT & CONSTRUCTION CORPORATION OF AMERICA CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Court Cases

Title Case Number Docket Date Status
NEIL J. GILLESPIE, AS CO-TRUSTEE OF THE GILLESPIE FAMILY LIVING TRUST AGREEMENT DATED FEBRUARY 10, 1997 VS REVERSE MORTGAGE SOLUTIONS, INC., FEDERAL NATIONAL MORTGAGE ASSOC., MARK GILLESPIE, INDIVIDUALLY AND AS CO-TRUSTEE OF THE GILLESPIE FAMILY LIVING TRUST AGREEMENT DATED FEBRUARY 10, 1997 ET AL 5D2020-0383 2020-02-11 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Marion County
2013-CA-0115

Parties

Name Neil Joseph Gillespie
Role Appellant
Status Active
Name Mark Gillespie
Role Appellee
Status Active
Name Joetta Gillespie
Role Appellee
Status Active
Name DEVELOPMENT & CONSTRUCTION CORPORATION OF AMERICA
Role Appellee
Status Active
Name OAK RUN HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Elizabeth Bauerle
Role Appellee
Status Active
Name Hon. Ann Melinda Craggs
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active
Name REVERSE MORTGAGE SOLUTIONS, INC.
Role Appellee
Status Active
Representations Curtis A. Wilson, Eric Knopp, Justin R. Infurna

Docket Entries

Docket Date 2021-12-06
Type Order
Subtype Order
Description Miscellaneous Order ~ AMENDED IB BY 12/27; NTC OF ERROR...TREATED AS MOT TO AMEND IB
Docket Date 2022-09-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-13
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOT FOR REHEARING AND WRITTEN OPINION DENIED
Docket Date 2022-08-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPIN
On Behalf Of Neil Joseph Gillespie
Docket Date 2022-07-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-07-22
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2022-05-16
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ "EMERGENCY"; DENIED PER 7/22 ORDER
Docket Date 2022-04-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DESIGN OF EMAIL ADDRESS
Docket Date 2022-04-25
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ EMERGENCY; DENIED PER 7/22 ORDER
Docket Date 2022-03-21
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ AMENDED; CERT OF SVC 03/13/22; DENIED PER 7/22 ORDER
Docket Date 2022-03-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Reverse Mortgage Solutions, Inc.
Docket Date 2022-02-28
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-02-28
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ SECOND; CERT OF SVC 02/20/22; DENIED PER 7/22 ORDER
Docket Date 2022-02-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA'S MOT FOR REVIEW STRICKEN
Docket Date 2022-02-22
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ NO MAILBOX; STRICKEN PER 2/23 ORDER
Docket Date 2022-02-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ NTC OF DEFECTIVE...STRICKEN
Docket Date 2022-02-15
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2022-02-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ THIRD; CERT OF SVC 01/30/22
Docket Date 2022-02-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ NTC OF FILING ACKNOWLEDGED BUT STRICKEN; NO FURTHER NTC NEED BE FILED...
Docket Date 2022-02-03
Type Notice
Subtype Notice
Description Notice ~ "NOTICE OF FILING, JAIL NOT PROVIDING COPIES"; CERT OF SVC 01/31/22; STRICKEN PER 2/4 ORDER
Docket Date 2022-01-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief w/Appendix ~ CERTIFICATE OF SERVICE 12/27/21
Docket Date 2022-01-06
Type Order
Subtype Order
Description Miscellaneous Order ~ NO NEW APPEAL ESTABLISHED FROM 1/3 NOA
Docket Date 2022-01-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ NOA OF ORDER ON DEFENDANT'S MOTION TO PURCHASE HOME AND ORDER ON DEFENDANT'S MOTION FOR STAY OF EVICTION
Docket Date 2021-12-21
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ LT ORDER IS REVERSED AND REMANDED TO THE TRIAL COURT FOR THE COURT TO CONSIDER THE MOTION FOR STAY OF EVICTION ON THE MERITS
Docket Date 2021-12-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ SECOND; CERT OF SVC 12/15/21
Docket Date 2021-12-01
Type Notice
Subtype Notice
Description Notice ~ "APPELANT'S NOTICE OF ERROR IN INITIAL BRIEF"; MAILBOX 11/28/21; TREATED AS MOT TO AMENDED IB AND GRANTED PER 12/6 ORDER
Docket Date 2021-11-15
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ CERT OF SVC 11/04/21; SEE AMENDED IB
Docket Date 2021-11-03
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2021-11-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ CERT OF SVC; 10/26/21
Docket Date 2021-11-02
Type Notice
Subtype Notice
Description Notice ~ "NOTICE OF RETURNED MAIL FOR JUSTIN R. INFURNA"; CERT OF SVC 10/26/21
Docket Date 2021-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ & REQUEST FOR STAY -SECOND AMENDED; CERT OF SVC 09/26/21
Docket Date 2021-09-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ PORTION OF RESPONSE STRICKEN; AA W/IN 15 DYS FILE AMENDED REPONSE OR 2ND MOT EOT; PORTION RE: PUBLIC INFORMATION PROCESSED SEPARATELY
Docket Date 2021-09-02
Type Response
Subtype Response
Description RESPONSE ~ TO 8/20 ORDER AND MOTION FOR PUBLIC RECORD; CERTIFICATE OF SERVICE 8/30/21
Docket Date 2021-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-08-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 15 DYS FILE AMENDED MOT EOT; MOT STRICKEN
Docket Date 2021-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ 2ND; CERTIFICATE OF SERVICE 8/16/21; STRICKEN PER 8/20 ORDER
Docket Date 2021-08-04
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB/APX W/IN 15 DYS
Docket Date 2020-04-29
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 Neil Joseph Gillespie
Docket Date 2020-04-06
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ MOT TO STRIKE TREATED AS MOT REINSTATE; APPEAL REINSTATED; 3/24 ORDER W/DRAWN
Docket Date 2020-03-24
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRAWN PER 4/6 ORDER
Docket Date 2020-03-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2020-03-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE 3/24 ORDER AND NOTICE OF HUD FORECLOSURE AND EVICTION MORATORIUM
On Behalf Of Neil Joseph Gillespie
Docket Date 2020-03-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AAS W/IN 10 DAYS
Docket Date 2020-02-27
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2020-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Reverse Mortgage Solutions, Inc.
Docket Date 2020-02-24
Type Response
Subtype Response
Description RESPONSE ~ PER 2/12 ORDER
On Behalf Of Neil Joseph Gillespie
Docket Date 2020-02-12
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE W/IN 10 DYS ADVISE WHETHER CASES 5D20-383 AND 5D19-3479 SHOULD NOT BE CONSOLIDATED
Docket Date 2020-02-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION; DATED 02/11/2020
Docket Date 2020-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/07/2020
On Behalf Of Neil Joseph Gillespie
Docket Date 2020-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 11/4; NO FURTHER EXTENSION OF TIME WILL BE GRANTED; FAILURE TO TIMELY SERVE THE BRIEF AND APPENDIX WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE.
Docket Date 2022-09-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-13
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC22-1203 CASE DISMISSED
Docket Date 2022-02-18
Type Notice
Subtype Notice
Description Notice ~ "NOTICE OF DEFECTIVE CERTIFICATE OF SERVICE ORDER SETTING HEARING AND USING ZOOM"; MAILBOX 02/15/22; STRICKEN PER 2/21 ORDER
Docket Date 2021-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ REVERSE MORTGAGE SOLUTIONS AB BY 1/27/22
Docket Date 2021-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Reverse Mortgage Solutions, Inc.
NEIL J. GILLESPIE, ETC. VS REVERSE MORTGAGE SOLUTIONS, INC., ET AL. SC2017-1361 2017-07-19 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
422013CA000115CAAXXX

Parties

Name Neil J. Gillespie
Role Petitioner
Status Active
Name Gillespie Family Living Trust Agreement Dated February 10, 1997
Role Respondent
Status Active
Name OAK RUN HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name Mark Gillespie
Role Respondent
Status Active
Name Joetta Gillespie
Role Respondent
Status Active
Name Scott Bidgood
Role Respondent
Status Active
Name REVERSE MORTGAGE SOLUTIONS, INC.
Role Respondent
Status Active
Representations Curtis A. Wilson
Name Department of Housing and Urban Development
Role Respondent
Status Active
Name DEVELOPMENT & CONSTRUCTION CORPORATION OF AMERICA
Role Respondent
Status Active
Name Elizabeth Bauerle
Role Respondent
Status Active
Name Hon. David R. Ellspermann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-02
Type Miscellaneous Document
Subtype USSC Misc. Docket Entry
Description USSC Misc. Docket Entry ~ Dated June 25, 2018: The Court today entered the following order in the above-entitled case:The motion of petitioner for leave to proceed in forma pauperis isdenied, and the petition for a writ of certiorari is dismissed. See Rule 39.8.
View View File
Docket Date 2018-05-04
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC Not/Cert Filed in FSC ~ Dated April 30, 2018: The petition for a writ of certiorari in the above entitled case was filed on April13, 2018 and placed on the docket April 30, 2018 as No. 17-8689.
View View File
Docket Date 2018-02-26
Type Miscellaneous Document
Subtype USSC Order Gr Ext of Time
Description USSC Order GR Ext of Time ~ The application for an extension of time within which to file a petitionfor a writ of certiorari in the above-entitled case has been presented toJustice Thomas, who on February 21, 2018, extended the time to andincluding April 13, 2018.
View View File
Docket Date 2017-11-14
Type Disposition
Subtype Deny as Successive
Description DISP-DENY AS SUCCESSIVE ~ The petition for writ of prohibition is hereby denied as successive. See Jenkins v. Wainwright, 322 So. 2d 477, 478 (Fla. 1975) (declaring that once a petitioner seeks relief in a particular court by means of a petition for extraordinary writ, he has picked his forum and is not entitled to a second or third opportunity for the same relief by the same writ in a different court). Any motions or other requests for relief are also denied. No rehearing will be entertained by this Court.
Docket Date 2017-08-02
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2017-08-02
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS GR ~ Petitioner's motion for leave to proceed in forma pauperis is hereby granted.
Docket Date 2017-08-01
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2017-08-01
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS PETITIONER'S MOTION TO QUASH FINAL JUDGEMENT OF FORECLOSURE.
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2017-07-31
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2017-07-24
Type Order
Subtype In Forma Pauperis Noncompliance
Description ORDER-IN FORMA PAUPERIS NONCOMPLIANCE ~ The motion to proceed in forma pauperis filed in the above case does not comply with section 57.081 or 57.082, Florida Statutes (2013), and is returned herewith. Petitioner is directed, within thirty days from the date of this Order, to completely fill out the enclosed motion and submit it to this Court.
Docket Date 2017-07-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-07-19
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2017-07-19
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Neil J. Gillespie
View View File
Docket Date 2017-07-19
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
JEROME FLESCHER AND ELSA FLESCHER, ET AL. VS OAK RUN ASSOCIATES, LTD., DEVELOPMENT & CONSTRUCTION CORPORATION OF AMERICA A/K/A DEKKA AND KULBIR GHUMMAN 5D2016-3453 2016-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2010-CA-2127

Parties

Name JEROME FLESCHER
Role Appellant
Status Active
Representations Kansas R. Gooden
Name ELSA FLESCHER
Role Appellant
Status Active
Name DEVELOPMENT & CONSTRUCTION CORPORATION OF AMERICA
Role Appellee
Status Active
Name KULBIR GHUMMAN
Role Appellee
Status Active
Name OAK RUN ASSOCIATES, LTD.
Role Appellee
Status Active
Representations W. JAMES GOODING, I I I, Carrie Ann Wozniak, WILLIAM P. FULFORD
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-01-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ CASE REMANDED.
Docket Date 2016-12-29
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of JEROME FLESCHER
Docket Date 2016-12-28
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD CHRISTOPHER V. CARLYLE 991007
Docket Date 2016-12-28
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2016-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Oak Run Associates, Ltd.
Docket Date 2016-12-28
Type Record
Subtype Appendix
Description Appendix ~ TO MOT ATTY FEES
On Behalf Of Oak Run Associates, Ltd.
Docket Date 2016-12-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-12-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JEROME FLESCHER
Docket Date 2016-12-08
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ MD CHRISTOPHER V. CARLYLE 991007
Docket Date 2016-12-08
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-11-16
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA KANSAS R. GOODEN 58707
On Behalf Of JEROME FLESCHER
Docket Date 2016-11-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ MED TO 11/28
Docket Date 2016-11-03
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AA KANSAS R. GOODEN 58707
On Behalf Of JEROME FLESCHER
Docket Date 2016-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Oak Run Associates, Ltd.
Docket Date 2016-10-24
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-10-21
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-10-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE W. JAMES GOODING, I I I 0355771
On Behalf Of Oak Run Associates, Ltd.
Docket Date 2016-10-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE W. JAMES GOODING, I I I 0355771
On Behalf Of Oak Run Associates, Ltd.
Docket Date 2016-10-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA KANSAS R. GOODEN 58707
On Behalf Of JEROME FLESCHER
Docket Date 2016-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2016-10-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-10-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; DISCHARGED PER 10/17 ORDER
Docket Date 2016-10-14
Type Response
Subtype Response
Description RESPONSE ~ PER 10/14 ORDER
On Behalf Of JEROME FLESCHER
Docket Date 2016-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/10/16
On Behalf Of JEROME FLESCHER
Docket Date 2016-10-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-10-10
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ ORDER ON ATTORNEY'S FEES

Documents

Name Date
Reg. Agent Change 2024-07-24
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-07
Off/Dir Resignation 2021-06-07
AMENDED ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
Reg. Agent Change 2019-07-05
ANNUAL REPORT 2019-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State