Entity Name: | LAND RECLAMATION,INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Jul 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 2005 (19 years ago) |
Document Number: | P02000080724 |
FEI/EIN Number | 261459895 |
Address: | 3239 Dellwood Avenue, Jacksonville, FL, 32205, US |
Mail Address: | 3239 Dellwood Avenue, Jacksonville, FL, 32205, US |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nistra Jessica | Agent | 3239 Dellwood Avenue, Jacksonville, FL, 32205 |
Name | Role | Address |
---|---|---|
NISTRA JESSICA | President | 3239 Dellwood Avenue, Jacksonville, FL, 32205 |
Name | Role | Address |
---|---|---|
SHERAR SYDNEY R | Vice President | 2300 W. County Road 38 E, Fort Collins, CO, 80526 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-27 | Nistra, Jessica | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 3239 Dellwood Avenue, Jacksonville, FL 32205 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-04 | 3239 Dellwood Avenue, Jacksonville, FL 32205 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-04 | 3239 Dellwood Avenue, Jacksonville, FL 32205 | No data |
REINSTATEMENT | 2005-12-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CRAIG Z. SHERAR, CRAIG Z. SHERAR, P.A., KARNAK CORP., LAND RECLAMATION, INC., MANICORE INDUSTRIES, INC., OSIRIS HOLDINGS, INC., SOGGY BOTTOM LAND CO., AND SYDNEY'S FOREST, INC. VS JESSICA R. SHERAR | 5D2019-3509 | 2019-11-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Karnak Corp. |
Role | Appellant |
Status | Active |
Name | SYDNEY'S FOREST, INC. |
Role | Appellant |
Status | Active |
Name | LAND RECLAMATION,INC. |
Role | Appellant |
Status | Active |
Name | Soggy Bottom Land Co. |
Role | Appellant |
Status | Active |
Name | CRAIG Z. SHERAR, P.A. |
Role | Appellant |
Status | Active |
Name | MANICORE INDUSTRIES, INC. |
Role | Appellant |
Status | Active |
Name | OSIRIS HOLDINGS, INC. |
Role | Appellant |
Status | Active |
Name | Craig Z. Sherar |
Role | Appellant |
Status | Active |
Representations | Michael P. Hines, William S. Graessle, Jonathan W. Graessle |
Name | Jessica R. Sherar |
Role | Appellee |
Status | Active |
Representations | Andrew T. Morgan, Patrick T. Canan, Daniel K. Hilbert, Julie K. Kurtz, John E. Westfield |
Name | Hon. Christopher S. Ferebee |
Role | Judge/Judicial Officer |
Status | Active |
Name | Putnam Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-11-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-11-16 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-10-27 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Grant Attorney Fees-Dissolution Proceeding |
Docket Date | 2020-10-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-04-20 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Reply Brief |
On Behalf Of | Craig Z. Sherar |
Docket Date | 2020-04-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ RB BY 4/20 |
Docket Date | 2020-04-10 |
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 | Craig Z. Sherar |
Docket Date | 2020-03-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 4/13 |
On Behalf Of | Craig Z. Sherar |
Docket Date | 2020-03-03 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Jessica R. Sherar |
Docket Date | 2020-03-03 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Jessica R. Sherar |
Docket Date | 2020-02-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Jessica R. Sherar |
Docket Date | 2019-12-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 1/3 |
On Behalf Of | Craig Z. Sherar |
Docket Date | 2020-02-06 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED NOTICE OF AGREED EOT |
Docket Date | 2020-01-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Craig Z. Sherar |
Docket Date | 2020-01-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 1/10 |
On Behalf Of | Craig Z. Sherar |
Docket Date | 2019-12-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 12/23 |
On Behalf Of | Craig Z. Sherar |
Docket Date | 2019-11-27 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Craig Z. Sherar |
Docket Date | 2019-11-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-11-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/22/19 |
On Behalf Of | Craig Z. Sherar |
Docket Date | 2019-11-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State