Search icon

JOHN BECK, INC.

Company Details

Entity Name: JOHN BECK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jun 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P00000053062
FEI/EIN Number 593663452
Address: 1831 BRUMLEY ROAD, CHULUOTA, FL, 32766
Mail Address: 1831 BRUMLEY ROAD, CHULUOTA, FL, 32766
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DULIN RAMSEY W Agent 201 E. PINE STREET, ORLANDO, FL, 32801

Director

Name Role Address
BECK DEBRA Director 1831 BRUMLEY ROAD, CHULUOTA, FL, 32766
BECK JOHN Director 1831 BRUMLEY ROAD, CHULUOTA, FL, 32766

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
ROLLING MEADOW GROVES RANCH, LLC, Appellant(s) v. FLORIDA POWER CORPORATION, THE POLK REGIONAL WATER COOPERATIVE, ELIZABETH W. BECK CREDIT SHELTER TRUST, JOE G. TEDDER, POLK COUNTY TAX COLLECTOR, DUKE ENERGY FLORIDA, LLC, JOHN BECK, JOHN L. BECK LIVING TRUST, PACIFIC LIFE INSURANCE COMPANY, Appellee(s). 6D2023-4325 2023-12-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2023CA-004769-0000-00

Parties

Name ROLLING MEADOW GROVES RANCH, LLC
Role Appellant
Status Active
Representations JEDIDIAH VANDER KLOK, ESQ., Raymer F Maguire, Jr.
Name ELIZABETH W. BECK CREDIT SHELTER TRUST
Role Appellee
Status Active
Name JOE G. TEDDER, POLK COUNTY TAX COLLECTOR
Role Appellee
Status Active
Representations Tineshia Donalee Morris
Name DUKE ENERGY FLORIDA, LLC
Role Appellee
Status Active
Representations Frederick Scholl Werdine
Name JOHN BECK, INC.
Role Appellee
Status Active
Representations Raymer F Maguire, Jr.
Name JOHN L. BECK LIVING TRUST
Role Appellee
Status Active
Representations Raymer F Maguire, Jr.
Name PACIFIC LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name HON. ELLEN S. MASTERS
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active
Name THE POLK REGIONAL WATER COOPERATIVE
Role Appellee
Status Active
Representations NICOLAS Q. PORTER, ESQ., DEBRA A. RUSTER, ESQ., EDWARD DE LA PARTE, JR., ESQ., DAVID M. CALDEVILLA, ESQ., STEPHEN R. SENN, ESQ.

Docket Entries

Docket Date 2024-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROLLING MEADOW GROVES RANCH, LLC
Docket Date 2024-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S PARTIALLY OPPOSED MOTION FORENLARGEMENT AND EXTENSION OF TIMETO SERVE INITIAL BRIEF
On Behalf Of ROLLING MEADOW GROVES RANCH, LLC
Docket Date 2024-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROLLING MEADOW GROVES RANCH, LLC
Docket Date 2024-02-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2024-02-13
Type Record
Subtype Record on Appeal
Description Received Records ~ JUDGE MASTERS - VOLUME 1 - 263 PAGES - REDACTED
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2024-07-26
Type Notice
Subtype Notice
Description Notice of Compliance
On Behalf Of ROLLING MEADOW GROVES RANCH, LLC
Docket Date 2024-07-18
Type Notice
Subtype Notice of Supplemental Authority
Description NOTICE OF SUPPLEMENTAL AUTHORITY IN SUPPORT OF APPELLEE POLK REGIONAL WATER COOPERATIVE'S RESPONSE TO THE COURT'S ORDER DATED JUNE 24, 2024, CONCERNING APPELLANTS MOTION TO RELINQUISH JUmSDICTION
On Behalf Of THE POLK REGIONAL WATER COOPERATIVE
Docket Date 2024-11-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-29
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed August 29, 2024, this case is dismissed. All pending motions, if any, are denied as moot.
View View File
Docket Date 2024-08-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of ROLLING MEADOW GROVES RANCH, LLC
Docket Date 2024-08-12
Type Response
Subtype Response
Description SUPPLEMENTAL RESPONSE IN OPPOSITION TO MOTION TO DISMISS APPEAL
On Behalf Of ROLLING MEADOW GROVES RANCH, LLC
Docket Date 2024-08-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of ROLLING MEADOW GROVES RANCH, LLC
Docket Date 2024-07-15
Type Order
Subtype Order to File Reply
Description Appellant shall reply to the response to the motion to relinquish, including that portion seeking dismissal of the appeal within ten days from the date of this order.
View View File
Docket Date 2024-07-09
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO MOTION TO DISMISS APPEAL
On Behalf Of ROLLING MEADOW GROVES RANCH, LLC
Docket Date 2024-07-01
Type Misc. Events
Subtype Certificate
Description Certificate
On Behalf Of THE POLK REGIONAL WATER COOPERATIVE
Docket Date 2024-07-01
Type Response
Subtype Response
Description APPELLEE POLK REGIONAL WATER COOPERATIVE'S RESPONSE TO THE COURT'S ORDER DATED JUNE 24, 2024, CONCERNING APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of THE POLK REGIONAL WATER COOPERATIVE
Docket Date 2024-06-24
Type Order
Subtype Order
Description The motion to withdraw is treated as a motion for substitution of counsel and is granted. Attorney Vander Klok and Kennedys CML, LLP is substituted as counsel of record for appellant in place of the Sutton Law Firm and attorney Kovschak. In light of the numerous notices of appearance and substitutions filed in this case, appellees shall advise this court within ten days from the date of this order, whether there is any objection to the motion to relinquish jurisdiction.
View View File
Docket Date 2024-03-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ROLLING MEADOW GROVES RANCH, LLC
Docket Date 2024-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE POLK REGIONAL WATER COOPERATIVE
Docket Date 2024-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE POLK REGIONAL WATER COOPERATIVE
Docket Date 2024-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ROLLING MEADOW GROVES RANCH, LLC
Docket Date 2024-07-31
Type Order
Subtype Order to File Response
Description Within ten days from the date of this order, appellant shall serve a supplemental response to the motion to dismiss filed by appellee, The Polk County Water Cooperative, to clarify appellant's statement in paragraph three of its July 5, 2024, response to the motion to dismiss that the order of taking was not served on appellant in order for it to take a timely appeal from that order under Florida Rule of Appellate Procedure 9.130, where that October 23, 2023, order shows service on appellant and where the motion for rehearing filed in the lower tribunal on October 31, 2023, within the time for seeking such appeal, expressly includes reference to the order of taking. Further, the lower tribunal's November 17, 2023, order has not been provided to this court in the record on appeal. This court sua sponte directs appellant to make arrangements with the clerk of the lower tribunal for the supplementation of the record with a copy of that order within three days from the date of this order, with the supplemental record to be transmitted to this court within fifteen days from the date of this order. Appellant's motion for extension of time to serve its initial brief is denied as moot without prejudice to seeking an extension once supplementation has occurred and the motions related to jurisdiction are resolved.
View View File
Docket Date 2024-02-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S UNOPPOSED MOTION TO RELINQUISH JURISDICTION TO THE TRIAL COURT RELATED TO PROCEEDINGS WHICH COULD MOOT ISSUES PENDING APPELLATE REVIEW
On Behalf Of ROLLING MEADOW GROVES RANCH, LLC
Docket Date 2024-02-08
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified finalorder, governed by Florida Rule of Appellate Procedure 9.130. The initial briefand appendix shall be served within twenty days of the date of this order. Theappellee(s) shall serve the answer brief(s) within thirty days of service of theinitial brief.

Documents

Name Date
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-01-25
Domestic Profit 2000-06-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State