Search icon

PAT LONG INC.

Company Details

Entity Name: PAT LONG INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 2002 (22 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P02000086065
Address: 325 NE 342ND TRAIL, OKEECHOBEE, FL, 34972, US
Mail Address: 325 NE 342ND TRAIL, OKEECHOBEE, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
LONG PATRICK M Agent 325 NE 342ND TRAIL, OKEECHOBEE, FL, 34972

President

Name Role Address
LONG PATRICK M President 325 NE 342ND TRAIL, OKEECHOBEE, FL, 34972

Vice President

Name Role Address
CORDNER MARK H Vice President 492 CHICKADEE COURT, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
PAT LONG VS THE BANK OF NEW YORK MELLON, etc. 4D2015-0932 2015-03-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
47-2012-CA-000137

Parties

Name PATRICK MICHAEL LONG
Role Appellant
Status Active
Name PAT LONG INC.
Role Appellant
Status Active
Name The Bank of New York Mellon, etc.
Role Appellee
Status Active
Representations SUSAN B. MORRISON, LAUREN E. WAGES, LAW OFFICE OF DANIEL CONSUEGRA
Name Hon. Sherwood Bauer, Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-08-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2015-07-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ Upon consideration of appellee's July 20, 2015 motion to dismiss for failure to prosecute, it isORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 3, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-07-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2015-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ ORDERED that appellant's June 2, 2015 motion for extension of time is denied as the clerk of court has served a copy of the record index to appellant on March 30, 2015; further,ORDERED that appellant shall serve the initial brief within twenty (20) days from the date of this order.
Docket Date 2015-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2015-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2015-05-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 1, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-04-09
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ ORDER OF RECUSAL AND REASSIGNMENT
Docket Date 2015-03-30
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
On Behalf Of Clerk - Okeechobee
Docket Date 2015-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-03-09
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2015-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PATRICK MICHAEL LONG

Documents

Name Date
Domestic Profit 2002-08-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State