Search icon

ACT PROPERTIES, INC.

Company Details

Entity Name: ACT PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Oct 2000 (24 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P00000098849
FEI/EIN Number 59-3677955
Address: PO BOX 51213, JACKSONVILLE, FL 32240-1213
Mail Address: PO BOX 51213, JACKSONVILLE, FL 32240-1213
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR, ROBERT Agent 408 OCEAN FRONT, NEPTUNE BEACH, FL 32266

Director

Name Role Address
TAYLOR, ROBERT Director 408 OCEAN FRONT, NEPTUNE BEACH, FL 32266
TAYLOR, EMILY J Director 408 OCEAN FRONT, NEPTUNE BEACH, FL 32266

President

Name Role Address
TAYLOR, ROBERT President 408 OCEAN FRONT, NEPTUNE BEACH, FL 32266

Vice President

Name Role Address
TAYLOR, EMILY J Vice President 408 OCEAN FRONT, NEPTUNE BEACH, FL 32266

Chief Financial Officer

Name Role Address
JAMISON, CHARLES EDWARD, Sr. Chief Financial Officer 1802 FOREST VILLAGE LN, COLUMBUS, OH 43229

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-08 TAYLOR, ROBERT No data
REINSTATEMENT 2020-04-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-13 408 OCEAN FRONT, NEPTUNE BEACH, FL 32266 No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-25 PO BOX 51213, JACKSONVILLE, FL 32240-1213 No data
CHANGE OF MAILING ADDRESS 2001-01-25 PO BOX 51213, JACKSONVILLE, FL 32240-1213 No data

Court Cases

Title Case Number Docket Date Status
DEANDRE A. BREWER, etc. VS ACT PROPERTIES, LLC, et al. 4D2014-2506 2014-06-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 08-14468

Parties

Name YOLANDA K. BREWER
Role Appellant
Status Active
Name DEANDRE BREWER
Role Appellant
Status Active
Name GREGORY SHACKLETON FLORIDA LLC
Role Respondent
Status Active
Name ACT PROPERTIES, INC.
Role Respondent
Status Active
Representations MARSHALL C. WATSON, JOHN ANDREW BALDWIN
Name IH2 PROPERTY FLORIDA, L.P.
Role Respondent
Status Active
Name ROOSEVELT MORTGAGE ACQUISITION COMPANY
Role Respondent
Status Active
Name MANGO BAY PROPERTIES
Role Respondent
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-07-28
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari filed June 25, 2014, is dismissed as untimely. Fla. R. App. P. 9.100(c). The petition seeks review of the trial court¿s May 8, 2014, order denying petitioner¿s motion to vacate writ of possession. In addition, the incoherent document presents no cognizable basis for relief; further,ORDERED that petitioner's petition for injunction against forced eviction filed July 22, 2014, is treated as a motion to stay and is hereby denied.GROSS, GERBER and FORST, JJ., Concur.
Docket Date 2014-07-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (TREATED AS A MOTION TO STAY AND DENIED)FOR INJUNCTION AGAINST FORCED EVICTION
On Behalf Of DEANDRE BREWER
Docket Date 2014-07-22
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DEANDRE BREWER
Docket Date 2014-07-16
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2014-07-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing an Affidavit of Indigency, and hereby issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2014-07-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DEANDRE BREWER
Docket Date 2014-06-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DEANDRE BREWER
Docket Date 2014-06-25
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2014-06-25
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION.
On Behalf Of DEANDRE BREWER
YOLANDA K. BREWER VS GREGORY SHACKLETON FL, LLC., ETC., ET AL. 4D2013-2431 2013-07-01 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE08041168

Parties

Name YOLANDA K. BREWER
Role Appellant
Status Active
Name ASPEN SHACKLETON I I, LLC.
Role Appellee
Status Active
Name GREGORY SHACKLETON FLORIDA LLC
Role Appellee
Status Active
Representations MARSHALL C. WATSON, JOHN ANDREW BALDWIN
Name MANGO BAY PROPERTY & INVESTMEN
Role Appellee
Status Active
Name HOWARD S. WRIGHT CONSTRUCTION
Role Appellee
Status Active
Name ACT PROPERTIES, INC.
Role Appellee
Status Active
Name ROOSEVELT MORTGAGE ACQUISITION COMPANY
Role Appellee
Status Active
Name HON. SANDRA PERLMAN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-09
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-04-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, appellant's motion filed March 31, 2014, for extension of time is hereby stricken as unauthorized. This appeal was Per Curiam Affirmed on February 20, 2014, and mandate issued on March 14, 2014.
Docket Date 2014-03-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ ??
On Behalf Of YOLANDA K. BREWER
Docket Date 2014-03-31
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's motion filed March 25, 2014, for extension is stricken as not in compliance with Florida Rules of Appellate Procedure 9.420(b), (c) and (d) in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are hereby notified of the requirement to serve all parties with a copy of everything you file with this court.
Docket Date 2014-03-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ ??
On Behalf Of YOLANDA K. BREWER
Docket Date 2014-03-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-03-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-09-27
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's motion filed September 25, 2013, to dismiss appellee's answer brief as untimely and as not in compliance with Fla. R. App. P. 9.210(c)(d)(f) is hereby determined to be moot.
Docket Date 2013-09-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AE'S ANSWER BRIEF AS UNTIMELY AND NOT IN COMPLIANCE (MOOT - SEE 9/27/13 ORDER)
On Behalf Of YOLANDA K. BREWER
Docket Date 2013-09-11
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
Docket Date 2013-09-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appellee's answer brief filed on August 30, 2013, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(b)(c) and (d) in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2013-08-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
Docket Date 2013-08-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
Docket Date 2013-08-14
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's (Gregory Shackleton Florida LLC) motion filed July 30, 2013, to strike appellant's initial brief and/or dismiss appeal is hereby denied without prejudice to appellee addressing the deficiencies of appellant's initial brief in its answer brief.
Docket Date 2013-08-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of YOLANDA K. BREWER
Docket Date 2013-08-06
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO STRIKE
On Behalf Of YOLANDA K. BREWER
Docket Date 2013-07-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR TO STRIKE INITIAL BRIEF (DENIED 8/14/13)
On Behalf Of GREGORY SHACKLETON FLORIDA,
Docket Date 2013-07-29
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ Aa's emergency motion filed 7/29/13 to stay sale scheduled for 7/30/13 pending appeal(s) is denied.
Docket Date 2013-07-29
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ SALE SCHEDULED FOR 7/30/13 (DENIED 7/29/13)
On Behalf Of YOLANDA K. BREWER
Docket Date 2013-07-26
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix
On Behalf Of YOLANDA K. BREWER
Docket Date 2013-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2013-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and feel that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-07-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YOLANDA K. BREWER
YOLANDA K. BREWER VS GREGORY SHACKLETON FLORIDA, etc., et al. 4D2012-2337 2012-06-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-41168 CACE

Parties

Name FORCLOSURE
Role Appellant
Status Active
Name YOLANDA K. BREWER
Role Appellant
Status Active
Name RUSHMORE LOAN MANAGEMENT SERVI
Role Appellee
Status Active
Name WELLS FARGO DELAWARE TRUST CO.
Role Appellee
Status Active
Name IRVING POTTER
Role Appellee
Status Active
Name ASPEN SHACKLETON I I, LLC.
Role Appellee
Status Active
Name NATIONS FIRST LLC
Role Appellee
Status Active
Name MANGO BAY PROPERTY & INVESTMEN
Role Appellee
Status Active
Name ACT PROPERTIES, INC.
Role Appellee
Status Active
Name HOWARD S. WRIGHT CONSTRUCTION
Role Appellee
Status Active
Name NATIONS FIRST REAL ESTATE SERV
Role Appellee
Status Active
Name GREGORY FUNDING LLC
Role Appellee
Status Active
Name GREGORY SHACKLETON FLORIDA LLC
Role Appellee
Status Active
Representations JOHN ANDREW BALDWIN, MARSHALL C. WATSON
Name ROOSEVELT MORTGAGE ACQUISITION COMPANY
Role Appellee
Status Active
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-10-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-10-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution
Docket Date 2012-10-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 10/20/12
Docket Date 2012-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2012-07-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ CL Howard Forman, Clerk CC01
Docket Date 2012-06-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal
Docket Date 2012-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-22
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YOLANDA K. BREWER

Documents

Name Date
REINSTATEMENT 2020-04-08
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-02-13
ANNUAL REPORT 2004-01-17
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-01-25
Domestic Profit 2000-10-19

Date of last update: 31 Jan 2025

Sources: Florida Department of State