Search icon

KEN MULLEN PLUMBING, INC.

Company Details

Entity Name: KEN MULLEN PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000047786
FEI/EIN Number 680501872
Address: 1404 YORKTOWN ST, SUITE E, DELAND, FL, 32724, US
Mail Address: 1404 YORKTOWN ST, SUITE E, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MULLEN KEN W Agent 751 Prevatt, LAKE HELEN, FL, 32744

President

Name Role Address
MULLEN KEN W President 1404 Yorktown St., DeLand, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 751 Prevatt, LAKE HELEN, FL 32744 No data
CHANGE OF MAILING ADDRESS 2010-01-07 1404 YORKTOWN ST, SUITE E, DELAND, FL 32724 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 1404 YORKTOWN ST, SUITE E, DELAND, FL 32724 No data
REGISTERED AGENT NAME CHANGED 2006-03-10 MULLEN, KEN WPRES No data

Court Cases

Title Case Number Docket Date Status
FLORIDA PENINSULA INSURANCE COMPANY VS KEN MULLEN PLUMBING, INC., ET AL. 5D2014-3480 2014-09-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-12077-CIDL

Parties

Name FLORIDA PENINSULA INSURANCE CO
Role Appellant
Status Active
Representations ELIZABETH ANN IZQUIERDO, Hinda Klein
Name KEN MULLEN PLUMBING, INC.
Role Appellee
Status Active
Name LISA SMITH, INC.
Role Appellee
Status Active
Name PHILLIP SMITH INC.
Role Appellee
Status Active
Representations Kelly L. Kubiak, Harlan L. Paul, Emily Chappell Matheson
Name HON. ROBERT K. ROUSE, JR.
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2015-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED FOR PROCEEDINGS CONSISTENT WITH THIS OPINION.
Docket Date 2015-07-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FLORIDA PENINSULA INSURANCE CO
Docket Date 2015-05-07
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2015-04-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FLORIDA PENINSULA INSURANCE CO
Docket Date 2015-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 4/15.
Docket Date 2015-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FLORIDA PENINSULA INSURANCE CO
Docket Date 2015-02-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 3/16
On Behalf Of FLORIDA PENINSULA INSURANCE CO
Docket Date 2015-01-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PHILLIP SMITH
Docket Date 2015-01-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL - EFILED (19 pages)
Docket Date 2014-12-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Elizabeth Ann Izquierdo 0594466
Docket Date 2014-12-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLORIDA PENINSULA INSURANCE CO
Docket Date 2014-11-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/1/15
On Behalf Of FLORIDA PENINSULA INSURANCE CO
Docket Date 2014-09-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-09-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/23/14
On Behalf Of FLORIDA PENINSULA INSURANCE CO

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State