Search icon

THE JAMES WADE CORPORATION, INC.

Company Details

Entity Name: THE JAMES WADE CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Oct 1987 (37 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: J99329
FEI/EIN Number 59-2861639
Address: C/O DAPHNE IRENE PALESKY, 6801 GULFPORT BLVD., SUITE 2, SOUTH PASADENA, FL 33707
Mail Address: C/O DAPHNE IRENE PALESKY, 6801 GULFPORT BLVD., SUITE 2, SOUTH PASADENA, FL 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PALESKY, DAPHNE IRENE Agent 6801 GULFPORT BLVD., SUITE 2, SOUTH PASADENA, FL 33707

President

Name Role Address
PALESKY, DAPHNE IRENE President 6801 GULFPORT BLVD., SOUTH PASADENA, FL

Director

Name Role Address
PALESKY, DAPHNE IRENE Director 6801 GULFPORT BLVD., SOUTH PASADENA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
THE PRESERVE OF DON PEDRO OWNERS' ASSOCIATION, INC., ET AL. VS BOCILLA BEACH TO BAY PROPERTY OWNERS' ASSOCIATION, INC., ET AL. 2D2022-0295 2022-01-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
20-396-CA

Parties

Name HOLLY CONOVER-WADE REVOCABLE TRUST
Role Appellant
Status Active
Name KERRY ENGLERT
Role Appellant
Status Active
Name THOMAS ROTH
Role Appellant
Status Active
Name TONY YACOVETTI
Role Appellant
Status Active
Name DONALD W. MILROY
Role Appellant
Status Active
Name MILROY.PEACOCK LIVING TRUST
Role Appellant
Status Active
Name JENNIFER ENGLERT
Role Appellant
Status Active
Name SHARON ROTH
Role Appellant
Status Active
Name SYLVESTER RAYMOND
Role Appellant
Status Active
Name CATHERINE RYAN
Role Appellant
Status Active
Name BRUNO KLAUS
Role Appellant
Status Active
Name THE PRESERVE OF DON PEDRO OWNERS' ASSOCIATION, INC.
Role Appellant
Status Active
Representations GREGORY N. WOODS, ESQ., RACHEL A. KERLEK, ESQ.
Name WILLIAM SIEBOLD
Role Appellant
Status Active
Name KATHY SIEBOLD
Role Appellant
Status Active
Name KIM L. PEACOCK
Role Appellant
Status Active
Name THE JAMES WADE CORPORATION, INC.
Role Appellant
Status Active
Name HOLLY CONOVER-WADE
Role Appellant
Status Active
Name CHERYL KLAUS
Role Appellant
Status Active
Name BOCILLA BEACH TO BAY PROPERTY OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations JAROD A. BRAZEL, ESQ., MARK M. WALL, ESQ., MARIE A. BORLAND, ESQ.
Name BOCILLA, INC.
Role Appellee
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-03-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE PRESERVE OF DON PEDRO OWNERS' ASSOCIATION, INC.
Docket Date 2022-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOCILLA BEACH TO BAY PROPERTY OWNERS' ASSOCIATION, INC.
Docket Date 2022-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-01-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of THE PRESERVE OF DON PEDRO OWNERS' ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-03-03
ANNUAL REPORT 2004-03-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State