Entity Name: | REGIONAL ELEVATOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REGIONAL ELEVATOR, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Sep 1987 (38 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | J94351 |
FEI/EIN Number |
650012641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1010 SE 12TH COURT, CAPE CORAL, FL, 33990, US |
Mail Address: | 1010 SE 12TH COURT, CAPE CORAL, FL, 33990, US |
ZIP code: | 33990 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHIMANSKY ROBERT G | President | 1508 SE 42ND TERRACE, CAPE CORAL, FL |
SCHIMANSKY ROBERT G | Director | 1508 SE 42ND TERRACE, CAPE CORAL, FL |
SCHIMANSKY ROBERT W | Vice President | 1980 INDIAN CREEK DR., NORTH FORT MYERS, FL, 33917 |
SCHIMANSKY STEVEN E | Vice President | 1508 SE 42ND TERRACE, CAPE CORAL, FL, 33904 |
SCHIMANSKY ROBERT G | Agent | 1508 SE 42ND TERRACE, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-14 | SCHIMANSKY, ROBERT GPD | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-25 | 1010 SE 12TH COURT, CAPE CORAL, FL 33990 | - |
CHANGE OF MAILING ADDRESS | 2007-06-25 | 1010 SE 12TH COURT, CAPE CORAL, FL 33990 | - |
REINSTATEMENT | 1990-03-16 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1988-02-29 | 1508 SE 42ND TERRACE, CAPE CORAL, FL 33904 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT G. SCHIMANSKY, et al., VS RES-FL SIX, LLC, | 3D2013-3134 | 2013-12-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROBERT G. SCHIMANSKY |
Role | Appellant |
Status | Active |
Name | REGIONAL ELEVATOR, INC. |
Role | Appellant |
Status | Active |
Name | RES-FL SIX, LLC |
Role | Appellee |
Status | Active |
Representations | MELISSA A. CAMPBELL |
Name | HON. DAVID J. AUDLIN, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-05-27 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2014-05-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-05-05 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2014-05-05 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Granted (OG32) ~ ORDERED that appellee's motion to dismiss appeal is granted, and this appeal from the Circuit Court for Monroe County, Florida is hereby dismissed. |
Docket Date | 2014-04-15 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. SHEPHERD, C.J, and LAGOA and FERNANDEZ, JJ., concur. |
Docket Date | 2014-03-10 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | RES-FL SIX, LLC |
Docket Date | 2013-12-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ certified copy |
On Behalf Of | Monroe Clerk |
Docket Date | 2013-12-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately. |
Docket Date | 2013-12-11 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Monroe Clerk |
Docket Date | 2013-12-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-02-18 |
ANNUAL REPORT | 2007-06-26 |
ANNUAL REPORT | 2007-01-22 |
ANNUAL REPORT | 2006-02-20 |
ANNUAL REPORT | 2005-03-08 |
ANNUAL REPORT | 2004-02-17 |
ANNUAL REPORT | 2003-01-27 |
ANNUAL REPORT | 2002-02-27 |
ANNUAL REPORT | 2001-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State