Search icon

FLORIDA COMMERCIAL CARE, INC.

Headquarter

Company Details

Entity Name: FLORIDA COMMERCIAL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Apr 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Oct 2006 (18 years ago)
Document Number: P01000035562
FEI/EIN Number 593710790
Address: 6636 Rowan Rd, New Port Richey, FL, 34653, US
Mail Address: 6636 Rowan Rd, New Port Richey, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLORIDA COMMERCIAL CARE, INC., ALABAMA 001-150-118 ALABAMA

Agent

Name Role Address
MCDOWELL STEPHEN M Agent 6636 Rowan Rd, New Port Richey, FL, 34653

President

Name Role Address
MCDOWELL STEPHEN M President 1215 ARMSTRONG BLVD, KISSIMMEE, FL, 34741

Treasurer

Name Role Address
MCDOWELL STEPHEN Treasurer 1215 ARMSTRONG BLVD, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 6636 Rowan Rd, New Port Richey, FL 34653 No data
CHANGE OF MAILING ADDRESS 2024-02-15 6636 Rowan Rd, New Port Richey, FL 34653 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 6636 Rowan Rd, New Port Richey, FL 34653 No data
REGISTERED AGENT NAME CHANGED 2008-02-07 MCDOWELL, STEPHEN M No data
CANCEL ADM DISS/REV 2006-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000345097 LAPSED 09-CC-3958-CL CNTY CRT OSCEOLA CNTY FL 2010-02-05 2015-02-18 $16,844.15 JOHN DEERE LANDSCAPES, INC., 5610 MCGINNIS FERRY ROAD, ALPHARETTA, GA 30005

Court Cases

Title Case Number Docket Date Status
KENNETH AKINS, SR. VS FLORIDA COMMERCIAL CARE, INC. 2D2023-0741 2023-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019CA-004487NC

Parties

Name KENNETH AKINS, SR.
Role Appellant
Status Active
Name FLORIDA COMMERCIAL CARE, INC.
Role Appellee
Status Active
Representations MARK D. TINKER, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaROSE, LUCAS, and ROTHSTEIN-YOUAKIM
Docket Date 2023-05-10
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's April 10, 2023, order to show cause.
Docket Date 2023-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA COMMERCIAL CARE, INC.
Docket Date 2023-04-06
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH AKINS, SR.
Docket Date 2023-04-10
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State