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 |
Name | Role | Address |
---|---|---|
MUNROE W. BRADLEY E | Agent | 239 EAST VIRGINIA STREET, TALLAHASSEE, FL, 32301 |
Name | Role | Address |
---|---|---|
STEWART GUY K | President | 502 PALM ST. NUMBER 5, WEST PALM BEACH, FL, 33401 |
Name | Role | Address |
---|---|---|
STEWART GUY K | Director | 502 PALM ST. NUMBER 5, WEST PALM BEACH, FL, 33401 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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