Search icon

NANCY MARSHALL, INC.

Company Details

Entity Name: NANCY MARSHALL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jun 1990 (35 years ago)
Date of dissolution: 13 Aug 1993 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (31 years ago)
Document Number: L77651
FEI/EIN Number 65-0202563
Address: C/O NANCY MARSHALL, 2025 COHN ROAD, NORTH FORT MYERS, FL 33917
Mail Address: C/O NANCY MARSHALL, 2025 COHN ROAD, NORTH FORT MYERS, FL 33917
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MARSHALL, NANCY Agent 2025 COHN ROAD, NORTH FORT MYERS, FL 33917

Director

Name Role Address
MARSHALL, NANCY Director 2025 COHN ROAD, NORTH FORT MYERS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Court Cases

Title Case Number Docket Date Status
Canary Isles Homeowners Association, Inc., Appellant(s) v. Nancy A. Marshall and Jeffrey S. Nelson, as Co-Trustees of the Carl R. Nelson Revocable Trust, Dated November 26, 1980, Appellee(s). 5D2024-1107 2024-04-25 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2020-CA-048143

Parties

Name CANARY ISLES HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Elizabeth Siano Harris
Name NANCY MARSHALL, INC.
Role Appellee
Status Active
Representations Jack Spira
Name Jeffrey S. Nelson
Role Appellee
Status Active
Representations Jack Spira
Name Carl R. Nelson Revocable Trust Dated 11/26/1980
Role Appellee
Status Active
Representations Jack Spira
Name Hon. Dale Curtis Jacobus
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Canary Isles Homeowners Association, Inc.
Docket Date 2024-05-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Canary Isles Homeowners Association, Inc.
View View File
Docket Date 2024-05-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 4/30/2024 Order - Filed here 5/1/2024
On Behalf Of Canary Isles Homeowners Association, Inc.
Docket Date 2024-04-30
Type Order
Subtype Abeyance Order
Description APPEAL HELD IN ABEYANCE; AA W/IN 10 DYS FILE AMENDED NOA; AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...
View View File
Docket Date 2024-04-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- FILED BELOW 04/22/2024

Date of last update: 03 Feb 2025

Sources: Florida Department of State