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 |
Name | Role | Address |
---|---|---|
MULLEN KEN W | Agent | 751 Prevatt, LAKE HELEN, FL, 32744 |
Name | Role | Address |
---|---|---|
MULLEN KEN W | President | 1404 Yorktown St., DeLand, FL, 32724 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORIDA PENINSULA INSURANCE COMPANY VS KEN MULLEN PLUMBING, INC., ET AL. | 5D2014-3480 | 2014-09-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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