Search icon

KEYSTONE MOBILE HOME PARK, INC.

Company Details

Entity Name: KEYSTONE MOBILE HOME PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2001 (24 years ago)
Document Number: P01000003417
FEI/EIN Number NOT APPLICABLE
Address: 6299-9 POWERS AVENUE, JACKSONVILLE, FL, 32217
Mail Address: 6299-9 POWERS AVENUE, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
NAULT JAMES P Agent 6299-9 POWERS AVENUE, JACKSONVILLE, FL, 32217

President

Name Role Address
NAULT JAMES P President 6299-9 POWERS AVENUE, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 6299-9 POWERS AVENUE, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2011-01-06 6299-9 POWERS AVENUE, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 6299-9 POWERS AVENUE, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT NAME CHANGED 2005-03-29 NAULT, JAMES P No data

Court Cases

Title Case Number Docket Date Status
CHERILLE JOHNSON AND ANDRE T. JOHNSON VS KEYSTONE MOBILE HOME PARK, INC, 2D2022-2828 2022-08-26 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2021CC000696XXCOCO

Parties

Name ANDRE T. JOHNSON
Role Appellant
Status Active
Name CHERILLE JOHNSON
Role Appellant
Status Active
Name KEYSTONE MOBILE HOME PARK, INC.
Role Appellee
Status Active
Representations CHRISTOPHE FIORI, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-10-18
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ Appellants' motion to compel is denied.
Docket Date 2022-10-14
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of ANDRE T. JOHNSON
Docket Date 2022-10-14
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ PS ANDRE T. JOHNSON
On Behalf Of ANDRE T. JOHNSON
Docket Date 2022-10-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, Sleet, and Lucas
Docket Date 2022-10-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Lack of Jurisdiction ~ This appeal is dismissed for lack of jurisdiction.
Docket Date 2022-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-09-19
Type Response
Subtype Response
Description RESPONSE ~ TO OSC
On Behalf Of CHERILLE JOHNSON
Docket Date 2022-08-31
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PINELLAS CLERK
Docket Date 2022-08-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHERILLE JOHNSON
CHERILLE JOHNSON AND ANDRE T. JOHNSON VS KEYSTONE MOBILE HOME PARK, INC, 2D2022-2729 2022-08-19 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2021CC-000695

Parties

Name ANDRE T. JOHNSON
Role Appellant
Status Active
Name CHERILLE JOHNSON
Role Appellant
Status Active
Name KEYSTONE MOBILE HOME PARK, INC.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-21
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ This case was initiated with a notice of appeal filed August 17, 2022. Appellants also filed a notice on August 29, 2022. Appellants have not identified the order appealed and have not attached a copy of the order to either notice of appeal. On September 21, 2022, this case was dismissed based on Appellants' failure to respond to the order to show cause and provide a copy of the order appealed. Appellants have filed a motion for reconsideration/motion to compel, but this motion does not identify the order appealed and does not attach a copy. The motion is denied without prejudice to Appellants' filing a motion for reinstatement. Any such motion must identify by title and date of filing the order they are appealing and must attach a copy of the order to the motion.
Docket Date 2022-10-14
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of ANDRE T. JOHNSON
Docket Date 2022-10-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-09-21
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellants’ failure to respond to this court'sAugust 19, 2022, order to show cause.Appellants' "request for videos" is denied as moot.
Docket Date 2022-09-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellants' "request for videos" is denied as moot.
Docket Date 2022-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, BLACK, and LABRIT
Docket Date 2022-09-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ CLERK OF THE CIRCUIT COURT STATUS REPORT
On Behalf Of PINELLAS CLERK
Docket Date 2022-09-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ WITH ALL VIDEO TAPES AND DOCUMENTS
On Behalf Of CHERILLE JOHNSON
Docket Date 2022-08-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED
On Behalf Of CHERILLE JOHNSON
Docket Date 2022-08-29
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ PS CHERILLE JOHNSON
On Behalf Of CHERILLE JOHNSON
Docket Date 2022-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-08-24
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PINELLAS CLERK
Docket Date 2022-08-19
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service ~ Appellant's notice of appeal either fails to include a certificate of service demonstrating service of a copy of the notice of appeal on the appellee(s), or fails to identify the appellee(s) sufficiently to insure this court that the appellee(s) has received a copy of the notice of the appeal. Appellant shall within 15 days file an amended notice of appeal in the lower tribunal with a satisfactory certificate of service, copy to this court as well, or sanctions, including dismissal of the appeal, may result.
Docket Date 2022-08-19
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHERILLE JOHNSON
Docket Date 2022-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State