Search icon

GEOFFREY HOLDERMILLER, INC.

Company Details

Entity Name: GEOFFREY HOLDERMILLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Sep 2000 (24 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P00000086175
FEI/EIN Number 593670153
Address: 1137 CANAL STREET, RUSKIN, FL, 33570
Mail Address: 1137 CANAL STREET, RUSKIN, FL, 33570
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HOLDERMILLER GEOFFREY Agent 1137 CANAL STREET, RUSKIN, FL, 33570

Director

Name Role Address
HOLDERMILLER GEOFFREY L Director 1137 CANAL STREET, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-08 1137 CANAL STREET, RUSKIN, FL 33570 No data
CHANGE OF MAILING ADDRESS 2005-03-08 1137 CANAL STREET, RUSKIN, FL 33570 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-08 1137 CANAL STREET, RUSKIN, FL 33570 No data
REGISTERED AGENT NAME CHANGED 2004-05-03 HOLDERMILLER, GEOFFREY No data
NAME CHANGE AMENDMENT 2000-11-01 GEOFFREY HOLDERMILLER, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000080837 TERMINATED 1000000057632 018028 000390 2007-08-13 2029-01-22 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000320175 ACTIVE 1000000057632 018028 000390 2007-08-13 2029-01-28 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000112776 LAPSED 06-CC-02418-M HILLSBOROUGH COUNTY COURT 2006-05-15 2011-05-25 $9,963.54 COMDATA NETWORK, INC., 5201 MARYLAND WAY, BRENTWOOD, TN 37027

Court Cases

Title Case Number Docket Date Status
MID - CONTINENT CASUALTY COMPANY VS U. S. HOME CORPORATION, ET AL., 2D2013-2428 2013-05-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CA-30028

Parties

Name MID - CONTINENT CASUALTY CO.
Role Appellant
Status Active
Representations EDWARD SYLVESTER, ESQ., MAUREEN G. PEARCY, ESQ.
Name GLEN R. BELL
Role Appellee
Status Active
Name GEOFFREY HOLDERMILLER, INC.
Role Appellee
Status Active
Name LENNAR CORPORATION
Role Appellee
Status Active
Name U.S. HOME CORPORATION
Role Appellee
Status Active
Representations AMY E. STOLL, ESQ., DANIEL P. MITCHELL, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-15
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-01-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2014-12-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'SMOTION FOR REHEARING, REHEARING EN BANC,WRITTEN OPINION AND CERTIFICATION
On Behalf Of U. S. HOME CORPORATION
Docket Date 2014-11-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT MID-CONTINENT CASUALTY COMPANY'S MOTION FOR REHEARING, REHEARING EN BANC, WRITTEN OPINION AND CERTIFICATION
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2014-11-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-09-30
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2014-07-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2014-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description grant eot for reply brief - unlikely
Docket Date 2014-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2014-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-reply brief due 06/27/14
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2014-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 05/28/2014
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2014-04-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of U. S. HOME CORPORATION
Docket Date 2014-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-answer brief due 04-02-14
On Behalf Of U. S. HOME CORPORATION
Docket Date 2014-01-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-answer brief 03-03-14
On Behalf Of U. S. HOME CORPORATION
Docket Date 2014-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-answer brief due 01-31-14
On Behalf Of U. S. HOME CORPORATION
Docket Date 2013-12-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Maureen G. Pearcy, Esq. 057932
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-12-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-11-25
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 MID - CONTINENT CASUALTY CO.
Docket Date 2013-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ JT
Docket Date 2013-11-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD **2ND SUPPLEMENTAL**
Docket Date 2013-11-04
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 MID - CONTINENT CASUALTY CO.
Docket Date 2013-11-01
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2013-10-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-10-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLMENTAL RECORDS FILED IN 2D12-4690 **1ST SUPPLEMENTAL**
Docket Date 2013-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-initial brief due 11-04-13
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-initial brief due 10-03-13
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-Initial brief due 09-03-13
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-07-10
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together
Docket Date 2013-06-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ w/12-4690
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-05-28
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-05-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-05-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-05-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 9 VOLUMES SISCO FILED IN CASE 2D12-4690
MID - CONTINENT CASUALTY COMPANY VS U. S. HOME CORPORATION, ET AL., 2D2012-4690 2012-09-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CA-30028

Parties

Name MID - CONTINENT CASUALTY CO.
Role Appellant
Status Active
Representations MAUREEN G. PEARCY, ESQ., EDWARD SYLVESTER, ESQ.
Name LENNAR CORPORATION
Role Appellee
Status Active
Name GEOFFREY HOLDERMILLER, INC.
Role Appellee
Status Active
Name GLEN R. BELL
Role Appellee
Status Active
Name U.S. HOME CORPORATION
Role Appellee
Status Active
Representations DANIEL P. MITCHELL, ESQ., AMY E. STOLL, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-01-13
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-12-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-11-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-10-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-10-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORDS FILED IN 2D13-2428
Docket Date 2013-07-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 07/23/13
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-07-10
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ see 2D13-2428 ord
Docket Date 2013-06-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-Reply brief due 07-17-13
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-05-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 9 VOLUMES SISCO CC COPIES
Docket Date 2013-04-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 04/22/13
On Behalf Of U. S. HOME CORPORATION
Docket Date 2013-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of U. S. HOME CORPORATION
Docket Date 2013-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of U. S. HOME CORPORATION
Docket Date 2013-02-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 01/30/13
On Behalf Of MID - CONTINENT CASUALTY CO.
Docket Date 2013-02-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Maureen G. Pearcy, Esq. 057932
Docket Date 2012-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely
Docket Date 2012-12-27
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 MID - CONTINENT CASUALTY CO.
Docket Date 2012-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-11-29
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 MID - CONTINENT CASUALTY CO.
Docket Date 2012-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-10-31
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 MID - CONTINENT CASUALTY CO.
Docket Date 2012-09-19
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-09-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MID - CONTINENT CASUALTY CO.

Documents

Name Date
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-03
Name Change 2000-11-01
Domestic Profit 2000-09-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State