Search icon

PORTER & DENSON INC

Company Details

Entity Name: PORTER & DENSON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 08 Jul 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N16000006763
FEI/EIN Number 81-3700550
Address: 281 SPRING MEADOW ROAD, QUINCY, FL, 32351, US
Mail Address: 281 SPRING MEADOW ROAD, QUINCY, FL, 32351, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Agent

Name Role Address
PORTER DOROTHY Agent 281 SPRING MEADOW ROAD, QUINCY, FL, 32351

President

Name Role Address
PORTER DERRICK President 338 SPRING MEADOW RD., QUINCY, FL, 32351

Director

Name Role Address
PORTER MONTIKA Director SUGAR BEAN LANE, TALLAHASSEE, FL, 32301

Vice President

Name Role Address
PORTER KENDRICK Vice President 338 SPRING MEADOW ROAD, QUINCY, FL, 32351

Chief Executive Officer

Name Role Address
PORTER DOROTHY Chief Executive Officer 281 SPRING MEADOW ROAD, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDED AND RESTATEDARTICLES 2016-08-18 No data No data

Court Cases

Title Case Number Docket Date Status
PORTER DENSON VS VACATION VILLAGE CONDOMINIUM ASSOCIATION, INC., ET AL. SC2019-0862 2019-05-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
5D19-1342

Circuit Court for the Fifth Judicial Circuit, Lake County
352017CA002055AXXXXX

Parties

Name PORTER & DENSON INC
Role Petitioner
Status Active
Name BTC PROPERTIES, LLC
Role Respondent
Status Active
Name VACATION VILLAGE CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Marlene Kirtland Kirian
Name Hon. Mark Jay Hill
Role Judge/Judicial Officer
Status Active
Name Hon. Gary J. Cooney
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-28
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2019-05-28
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-05-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Emergency Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Porter Denson
View View File
Docket Date 2019-05-24
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
PORTER DENSON VS VACATION VILLAGE CONDOMINIUM ASSOCIATION, INC. AND BTC PROPERTIES, LLC 5D2019-1342 2019-05-08 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CA-002055

Parties

Name PORTER & DENSON INC
Role Appellant
Status Active
Name VACATION VILLAGE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Marlene Kirtland Kirian
Name BTC PROPERTIES, LLC
Role Appellee
Status Active
Name Hon. Mark J. Hill
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-07-09
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-07-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-07-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-28
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-862 CASE DISMISSED
Docket Date 2019-05-28
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB AND APX BY 6/12
Docket Date 2019-05-24
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #900109171
On Behalf Of PORTER DENSON
Docket Date 2019-05-24
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL ~ OF 5/20 ORDER
Docket Date 2019-05-20
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2019-05-20
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ AMENDED
On Behalf Of PORTER DENSON
Docket Date 2019-05-16
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ LT ORDER DENYING MOT TO STAY
On Behalf Of PORTER DENSON
Docket Date 2019-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2019-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/7/19
On Behalf Of PORTER DENSON
Docket Date 2019-06-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS
Docket Date 2019-05-17
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE AMEND MOT FOR REVIEW W/IN 10 DAYS; NOA TREATED AS MOT FOR REVIEW

Documents

Name Date
ANNUAL REPORT 2017-05-30
Amended and Restated Articles 2016-08-18
Domestic Non-Profit 2016-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State