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 |
Name | Role | Address |
---|---|---|
NAULT JAMES P | Agent | 6299-9 POWERS AVENUE, JACKSONVILLE, FL, 32217 |
Name | Role | Address |
---|---|---|
NAULT JAMES P | President | 6299-9 POWERS AVENUE, JACKSONVILLE, FL, 32217 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHERILLE JOHNSON AND ANDRE T. JOHNSON VS KEYSTONE MOBILE HOME PARK, INC, | 2D2022-2828 | 2022-08-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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