Entity Name: | GOLDEN OAK HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 May 2000 (25 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P00000049894 |
FEI/EIN Number | 593652284 |
Address: | 2901 58TH AVENUE N., SUITE 1, ST. PETERSBURG, FL, 33714 |
Mail Address: | 2901 58TH AVENUE N., SUITE 1, ST. PETERSBURG, FL, 33714 |
ZIP code: | 33714 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONOVAN WILLIAM J | Agent | 2901 58TH AVENUE N., ST. PETERSBURG, FL, 33714 |
Name | Role | Address |
---|---|---|
DONOVAN WILLIAM J | President | 515 APPIAN WAY NE, ST. PETERSBURG, FL, 33704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2009-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2005-01-25 | DONOVAN, WILLIAM J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-25 | 2901 58TH AVENUE N., ST. PETERSBURG, FL 33714 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000799638 | TERMINATED | 1000000314756 | PINELLAS | 2012-10-24 | 2022-10-31 | $ 2,137.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J10000578101 | TERMINATED | 1000000171914 | PINELLAS | 2010-05-06 | 2030-05-12 | $ 3,241.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAM DONOVAN, ET AL., VS DEBORAH TOMKO | 2D2014-0618 | 2014-02-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FREEDOM PROCESSING SERVICES, I |
Role | Appellant |
Status | Active |
Name | GOLDEN OAK HOMES, INC. |
Role | Appellant |
Status | Active |
Name | MARLEY VENTURES, INC. |
Role | Appellant |
Status | Active |
Name | WILLIAM DONOVAN |
Role | Appellant |
Status | Active |
Representations | KERRY H. BROWN, ESQ. |
Name | DEBORAH TOMKO |
Role | Appellee |
Status | Active |
Representations | R. TODD BURBINE, ESQ., DAMIAN G. WALDMAN, ESQ. |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-06-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-06-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2014-06-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | WILLIAM DONOVAN |
Docket Date | 2014-06-11 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ GAT-relinq period concluded AA shall file notice of VD |
Docket Date | 2014-06-05 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | WILLIAM DONOVAN |
Docket Date | 2014-06-04 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ GAT-AA stat rpt overdue/AA shall provide stat rpt |
Docket Date | 2014-04-02 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ GAT-relinquishment period extended |
Docket Date | 2014-03-28 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | WILLIAM DONOVAN |
Docket Date | 2014-03-25 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ gat-from AA |
Docket Date | 2014-02-20 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Jurisdiction relinquished/tic GT |
Docket Date | 2014-02-17 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ AMENDED CERTIFICATE OF SERVICE |
On Behalf Of | WILLIAM DONOVAN |
Docket Date | 2014-02-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ regarding jurisdiction |
On Behalf Of | WILLIAM DONOVAN |
Docket Date | 2014-02-11 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses |
Docket Date | 2014-02-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-02-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | WILLIAM DONOVAN |
Docket Date | 2014-02-07 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | PINELLAS CLERK |
Name | Date |
---|---|
REINSTATEMENT | 2009-09-28 |
ANNUAL REPORT | 2008-01-03 |
ANNUAL REPORT | 2007-01-16 |
ANNUAL REPORT | 2006-07-01 |
ANNUAL REPORT | 2005-01-25 |
ANNUAL REPORT | 2004-08-19 |
ANNUAL REPORT | 2003-01-17 |
ANNUAL REPORT | 2002-02-19 |
ANNUAL REPORT | 2001-04-03 |
Domestic Profit | 2000-05-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State