Search icon

THOMAS RILEY, INC.

Company Details

Entity Name: THOMAS RILEY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Aug 1986 (38 years ago)
Date of dissolution: 16 Nov 1987 (37 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 16 Nov 1987 (37 years ago)
Document Number: J29026
FEI/EIN Number 00-0000000
Address: 10602 PINTO DR., HUDSON, FL 33562
Mail Address: 10602 PINTO DR., HUDSON, FL 33562
Place of Formation: FLORIDA

Agent

Name Role Address
RILEY, THOMAS Agent 10602 PINTO DR., HUDSON, FL 33562

President

Name Role Address
RILEY, THOMAS President 10602 PINTO DR., HUDSON, FL

Director

Name Role Address
RILEY, THOMAS Director 10602 PINTO DR., HUDSON, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Court Cases

Title Case Number Docket Date Status
VINCENT J. CERNIGLIA and SHARYN E. CERNIGLIA VS SAVANNA OAKS HOMEOWNERS ASSOCIATION, INC., et al. 4D2018-3129 2018-10-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432014CA001258

Parties

Name SHARYN E. CERNIGLIA
Role Appellant
Status Active
Name VINCENT J. CERNIGLIA
Role Appellant
Status Active
Representations Robert G. Rydzewski
Name SAVANNA OAKS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Stephen Nicholas Harber, Michael A. Rosenberg, Justin Canner Sorel, Jacob E. Ensor
Name DONNA KEHR
Role Appellee
Status Active
Name BRIAN DEBAUN
Role Appellee
Status Active
Name RICHARD MATHENY
Role Appellee
Status Active
Name JAYNE CARSON
Role Appellee
Status Active
Name KELLY ANNE HAZLETT
Role Appellee
Status Active
Name WILLIAM SHILLINGBURG
Role Appellee
Status Active
Name PAMELA S. BOSWORTH
Role Appellee
Status Active
Name PATRICIA ELLEN BARTELL
Role Appellee
Status Active
Name REBECA E. POWER
Role Appellee
Status Active
Name LISA J. TRABUCCO
Role Appellee
Status Active
Name RONALD RASNIC
Role Appellee
Status Active
Name JUAN E. POWER
Role Appellee
Status Active
Name GARY J. CURCIO
Role Appellee
Status Active
Name DAWN MARIE POTTER
Role Appellee
Status Active
Name DEBORAH RILEY
Role Appellee
Status Active
Name BRUCE KEHR
Role Appellee
Status Active
Name SHARON B. DEBAUN
Role Appellee
Status Active
Name KATHRYN GHAHREMANZADEH
Role Appellee
Status Active
Name MAHMOUD GHAHREMANZADEH
Role Appellee
Status Active
Name RODNEY CARSON
Role Appellee
Status Active
Name D. R. HORTON, INC.
Role Appellee
Status Active
Name ERNEST ERIC TRABUCCO
Role Appellee
Status Active
Name KERRI M. CURCIO
Role Appellee
Status Active
Name THOMAS RILEY, INC.
Role Appellee
Status Active
Name NICOLE S. MOLINEUX
Role Appellee
Status Active
Name DENISE MARIE CHESLER
Role Appellee
Status Active
Name KENYON RASNIC
Role Appellee
Status Active
Name ANITA AMIT DESAI
Role Appellee
Status Active
Name MICHAEL J. BOSWORTH
Role Appellee
Status Active
Name AMIT RAJENDRA DESAI
Role Appellee
Status Active
Name RON CHESLER
Role Appellee
Status Active
Name BRADLEY J. MOLINEUX
Role Appellee
Status Active
Name JOHN JOSEPH BARTELL, JR.
Role Appellee
Status Active
Name JOHN JOSEPH BARTELL
Role Appellee
Status Active
Name THOMAS L. HAZLETT
Role Appellee
Status Active
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-31
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2019-05-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 22, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-04-22
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 VINCENT J. CERNIGLIA
Docket Date 2019-04-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of VINCENT J. CERNIGLIA
Docket Date 2019-01-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 4/2/19
Docket Date 2018-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAVANNA OAKS HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAVANNA OAKS HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-10-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VINCENT J. CERNIGLIA

Date of last update: 04 Feb 2025

Sources: Florida Department of State