Entity Name: | T.C.V., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Aug 1990 (34 years ago) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | L97048 |
FEI/EIN Number | 66-0002061 |
Address: | 2401 W. MIDWAY RD., FT. PIERCE, FL 34981 |
Mail Address: | 2401 W. MIDWAY RD., FT. PIERCE, FL 34981 |
ZIP code: | 34981 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITLEY, THEL T. | Agent | 2401 W. MIDWAY RD., FT. PIERCE, FL 34981 |
Name | Role | Address |
---|---|---|
WHITLEY, THEL T. | Director | 2401 W. MIDWAY RD., FT. PIERCE, FL |
REESE, IRENE H. | Director | 2401 W. MIDWAY RD., FT. PIERCE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FREDERICK CHARLES VINACCO VS MONICA MARIE VINACCO | 2D2015-5199 | 2015-11-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | T.C.V., INC. |
Role | Appellant |
Status | Active |
Name | FREDERICK CHARLES VINACCO |
Role | Appellant |
Status | Active |
Representations | MIRA STAGGERS WHITE, ESQ. |
Name | MONICA MARIE VINACCO |
Role | Appellee |
Status | Active |
Representations | ROBERT W. SEGUR, ESQ., CHARLES T. BOYLE, ESQ., MICHAEL G. POWELL, ESQ. |
Name | CHARLOTTE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-12-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2015-12-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | FREDERICK CHARLES VINACCO |
Docket Date | 2015-12-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-12-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm |
Docket Date | 2015-12-09 |
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 | FREDERICK CHARLES VINACCO |
Docket Date | 2015-12-08 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ CERTIFIED |
On Behalf Of | CHARLOTTE CLERK |
Docket Date | 2015-12-07 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | FREDERICK CHARLES VINACCO |
Docket Date | 2015-12-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2015-12-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2015-11-24 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | CHARLOTTE CLERK |
Docket Date | 2015-11-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FREDERICK CHARLES VINACCO |
Docket Date | 2015-11-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State