Search icon

THE ESCROW CORPORATION

Company Details

Entity Name: THE ESCROW CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2001 (23 years ago)
Date of dissolution: 02 Aug 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 02 Aug 2021 (4 years ago)
Document Number: P01000100768
FEI/EIN Number 651146675
Address: 502 PALM ST., NUMBER 5, WEST PALM BEACH, FL, 33401
Mail Address: 502 PALM ST., NUMBER 5, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MUNROE W. BRADLEY E Agent 239 EAST VIRGINIA STREET, TALLAHASSEE, FL, 32301

President

Name Role Address
STEWART GUY K President 502 PALM ST. NUMBER 5, WEST PALM BEACH, FL, 33401

Director

Name Role Address
STEWART GUY K Director 502 PALM ST. NUMBER 5, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-03 502 PALM ST., NUMBER 5, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2006-05-03 502 PALM ST., NUMBER 5, WEST PALM BEACH, FL 33401 No data

Court Cases

Title Case Number Docket Date Status
Algenard Simmons, d/b/a Escrow, Appellant(s) v. State of Florida, Department of Business and Professional Regulation, Division of Alcoholic Beverages and Tobacco, Appellee(s). 1D2024-3090 2024-12-02 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
22-40532

Parties

Name Algenard Simmons
Role Appellant
Status Active
Representations Michael A Martinez, Louis J Terminello
Name THE ESCROW CORPORATION
Role Appellant
Status Active
Name Department of Business and Professional Regulation
Role Appellee
Status Active
Representations Joseph Yauger Whealdon, III, Craig Jerome Simpson, Brooke Elizabeth Adams
Name Division of Alcoholic Beverages and Tobacco
Role Appellee
Status Active
Name DBPR Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Algenard Simmons
Docket Date 2024-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Business and Professional Regulation
Docket Date 2024-12-04
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-12-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Algenard Simmons

Documents

Name Date
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-02-14
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-03-31
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-05-27
Domestic Profit 2001-10-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State