Search icon

FINANCIAL PORTFOLIOS II, INC

Company Details

Entity Name: FINANCIAL PORTFOLIOS II, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2006 (19 years ago)
Document Number: P02000120480
FEI/EIN Number 542083946
Address: 5104 S Westshore Blvd, Tampa, FL, 33611, US
Mail Address: 5104 S Westshore Blvd, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Marcadis Ralph Agent 5104 S Westshore Blvd, Tampa, FL, 33611

President

Name Role Address
Marcadis Ralph President 5104 S Westshore Blvd, Tampa, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 5104 S Westshore Blvd, Tampa, FL 33611 No data
CHANGE OF MAILING ADDRESS 2015-03-24 5104 S Westshore Blvd, Tampa, FL 33611 No data
REGISTERED AGENT NAME CHANGED 2015-03-24 Marcadis, Ralph No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 5104 S Westshore Blvd, Tampa, FL 33611 No data
REINSTATEMENT 2006-04-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
Mandie Zimmerman, Appellant(s) v. Financial Portfolios II Inc, Appellee(s). 1D2023-1028 2023-05-01 Open
Classification NOA Final - County Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2020 CC 003768

Parties

Name Mandie Zimmerman
Role Appellant
Status Active
Representations Justin Stuart Hemlepp
Name FINANCIAL PORTFOLIOS II, INC
Role Appellee
Status Active
Representations Ralph Marcadis, Robert J Lindeman
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Barry E. Dickson, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-09-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Financial Portfolios II Inc
View View File
Docket Date 2024-02-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-11-21
Type Response
Subtype Response
Description Response to Motion for Oral Argument
On Behalf Of Financial Portfolios II Inc
Docket Date 2023-11-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Mandie Zimmerman
Docket Date 2023-11-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Mandie Zimmerman
View View File
Docket Date 2023-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Mandie Zimmerman
Docket Date 2023-09-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Mandie Zimmerman
View View File
Docket Date 2023-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-08-17
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 130 pages
Docket Date 2023-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Mandie Zimmerman
Docket Date 2023-07-18
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2023-06-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2023-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 45 days 8/17/23
On Behalf Of Mandie Zimmerman
Docket Date 2023-06-16
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-06-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Mandie Zimmerman
Docket Date 2023-05-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-05-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Mandie Zimmerman
Docket Date 2023-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Mandie Zimmerman
Docket Date 2025-01-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2023-07-21
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacating/Withdrawing Order
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-07-09
AMENDED ANNUAL REPORT 2015-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State