Entity Name: | DOVELAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 10 Oct 1989 (36 years ago) |
Date of dissolution: | 17 Aug 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Aug 2021 (4 years ago) |
Document Number: | N34582 |
FEI/EIN Number |
650185583
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GARY WALK, 515 N. FLAGLER DRIVE, WEST PALM BEACH, FL, 33401, US |
Mail Address: | PO BOX 2016, BELLE GLADE, FL, 33430, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLENDON EDNA O | President | 140 SANTA MONICA AVENUE, ROYAL PALM BEACH, FL, 33411 |
MCCLENDON EDNA O | Director | 140 SANTA MONICA AVENUE, ROYAL PALM BEACH, FL, 33411 |
LAWS CHARLIE | Vice President | 1112 GRANDVIEW CIRCLE, ROYAL PALM BEACH, FL, 33411 |
LAWS CHARLIE | Director | 1112 GRANDVIEW CIRCLE, ROYAL PALM BEACH, FL, 33411 |
JONES ANTHONY | Treasurer | 3101 ELDORADO DRIVE, PAHOKEE, FL, 33476 |
JONES ANTHONY | Director | 3101 ELDORADO DRIVE, PAHOKEE, FL, 33476 |
MORMON ALMA | Director | 1550 FIDDLE WOOD, ROYAL PALM BEACH, FL, 33411 |
MORMON ALMA | Secretary | 1550 FIDDLE WOOD, ROYAL PALM BEACH, FL, 33411 |
LOCKETT PAULINE | Vice President | 700 SOUTHWEST 8TH STREET, BELLE GLADE, FL, 33430 |
Walk Gary Esq. | Agent | 515 N. Flagler Drive, WEST PALM BCH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-08-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | C/O GARY WALK, 515 N. FLAGLER DRIVE, 20TH FLOOR, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | C/O GARY WALK, 515 N. FLAGLER DRIVE, 20TH FLOOR, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | Walk, Gary, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 515 N. Flagler Drive, 20th Floor, WEST PALM BCH, FL 33401 | - |
AMENDMENT | 1990-06-18 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARK YOUNG VS ANDRE YOUNG | 4D2015-3059 | 2015-08-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARK W. YOUNG |
Role | Appellant |
Status | Active |
Name | LUGENE ROSS |
Role | Appellee |
Status | Active |
Name | AMERICAN FIRE AND CASUALTY COMPANY |
Role | Appellee |
Status | Active |
Name | DOVELAND, INC. |
Role | Appellee |
Status | Active |
Name | ANDRE YOUNG |
Role | Appellee |
Status | Active |
Name | H.E.A.T. RECORDS, LLC |
Role | Appellee |
Status | Active |
Name | ROSS CONSTRUCTION & BUILDERS |
Role | Appellee |
Status | Active |
Name | Hon. Donald W. Hafele |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-09-22 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 28, 2015 petition for writ of certiorari is denied; further,ORDERED that petitioner's September 14, 2015 motion for costs is denied. |
Docket Date | 2015-09-22 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2015-09-18 |
Type | Response |
Subtype | Objection |
Description | Objection ~ TO MOTION FOR COSTS *AND* NOTICE OF RELATED CASE |
Docket Date | 2015-09-15 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ DENIED 9/22/15 |
On Behalf Of | MARK W. YOUNG |
Docket Date | 2015-08-28 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF CONFIDENTIAL INFORMATION WITHIN COURT FILING |
Docket Date | 2015-08-28 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ ****IN CONFIDENTIAL FOLDER**** |
On Behalf Of | MARK W. YOUNG |
Docket Date | 2015-08-28 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ ****IN CONFIDENTIAL FOLDER**** |
On Behalf Of | MARK W. YOUNG |
Docket Date | 2015-08-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2015-08-12 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | MARK W. YOUNG |
Docket Date | 2015-08-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-08-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ TREATED AS A PETITION |
On Behalf Of | MARK W. YOUNG |
Docket Date | 2015-08-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Name | Date |
---|---|
Voluntary Dissolution | 2021-08-17 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-07-06 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State