Entity Name: | THIRTY LANCES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Sep 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2024 (2 months ago) |
Document Number: | P01000091813 |
FEI/EIN Number | 550822559 |
Address: | 218 N DALE MABRY HWY, TAMPA, FL, 33609 |
Mail Address: | 218 N DALE MABRY HWY, TAMPA, FL, 33609 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRENTALANGE MICHAEL J | Agent | 218 N DALE MABRY HWY, TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
TRENTALANGE MICHAEL J | President | 218 N DALE MABRY HWY, TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
TRENTALANGE MICHAEL J | Director | 218 N DALE MABRY HWY, TAMPA, FL, 33609 |
TRENTALANGE ELIZABETH K | Director | 218 N DALE MABRY HWY, TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
TRENTALANGE ELIZABETH K | Vice President | 218 N DALE MABRY HWY, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-06 | TRENTALANGE, MICHAEL J | No data |
REINSTATEMENT | 2024-12-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-08-16 | 218 N DALE MABRY HWY, TAMPA, FL 33609 | No data |
CHANGE OF MAILING ADDRESS | 2010-08-16 | 218 N DALE MABRY HWY, TAMPA, FL 33609 | No data |
AMENDMENT | 2010-08-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-16 | 218 N DALE MABRY HWY, TAMPA, FL 33609 | No data |
CANCEL ADM DISS/REV | 2006-12-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chad Chronister, in his Official Capacity as Hillsborough County Sheriff, Appellant(s) v. Thirty Lances Corporation, Appellee(s). | 2D2024-2759 | 2024-12-05 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Chad Chronister |
Role | Appellant |
Status | Active |
Representations | Jill Hamel Harris |
Name | THIRTY LANCES CORPORATION |
Role | Appellee |
Status | Active |
Representations | Michael John Trentalange |
Name | Hon. Cheryl Kendrick Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Amended Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-10 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal - CERTIFIED |
On Behalf Of | Chad Chronister |
Docket Date | 2024-12-09 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | DIRECTIONS TO THE CLERK |
On Behalf Of | Chad Chronister |
Docket Date | 2024-12-06 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Chad Chronister |
View | View File |
Docket Date | 2024-12-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty 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. |
View | View File |
Docket Date | 2024-12-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | Chad Chronister |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-06 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State