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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FLORIDA COMMERCIAL CARE, INC., ALABAMA | 001-150-118 | ALABAMA |
Name | Role | Address |
---|---|---|
MCDOWELL STEPHEN M | Agent | 6636 Rowan Rd, New Port Richey, FL, 34653 |
Name | Role | Address |
---|---|---|
MCDOWELL STEPHEN M | President | 1215 ARMSTRONG BLVD, KISSIMMEE, FL, 34741 |
Name | Role | Address |
---|---|---|
MCDOWELL STEPHEN | Treasurer | 1215 ARMSTRONG BLVD, KISSIMMEE, FL, 34741 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KENNETH AKINS, SR. VS FLORIDA COMMERCIAL CARE, INC. | 2D2023-0741 | 2023-04-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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