Entity Name: | OVERSTREET WEALTH MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Nov 2002 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P02000122762 |
FEI/EIN Number | 223885487 |
Address: | 418 E. Madison Avenue, Tampa, FL, 33602, US |
Mail Address: | POBox 18112, Tampa, FL, 33679, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gaffney Terri | Agent | 418 E. Madison Avenue, Tampa, FL, 33602 |
Name | Role | Address |
---|---|---|
GAFFNEY TERESA M | President | 5005 W. Laurel Street, Suite 203, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
GAFFNEY TERESA M | Director | 5005 W. Laurel Street, Suite 203, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-26 | 418 E. Madison Avenue, SUITE 203, Tampa, FL 33602 | No data |
CHANGE OF MAILING ADDRESS | 2019-09-26 | 418 E. Madison Avenue, Tampa, FL 33602 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-26 | 418 E. Madison Avenue, Tampa, FL 33602 | No data |
REINSTATEMENT | 2017-10-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-01 | Gaffney, Terri | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2011-01-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
AMENDMENT | 2005-12-20 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000686111 | LAPSED | 16-CA-3075 | HILLSBOROUGH CIRCUIT COURT | 2019-08-30 | 2024-10-17 | $40,274.08 | RS WESTSHORE LLC, 5050 BELMONT AVENUE, YOUNGSTOWN, OH 44505 |
J19000000131 | LAPSED | 16-CA-3075 | HILLSBOROUGH CIRCUIT CIVIL | 2018-12-11 | 2024-01-02 | $53,137.66 | RS WESTSHORE LLC, 5050 BELMONT AVE, YOUNGSTOWN, OH 44505 |
J07900013137 | TERMINATED | 07-7862-M | HILLSBOROUGH CTY CRT CIVIL DIV | 2007-07-31 | 2012-08-30 | $6354.88 | MEDIA GENERAL OPERATIONS, INC., P.O. BOX 191, TAMPA, FL 33601 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OVERSTREET WEALTH MANAGEMENT, INC. VS ADVANCED HORIZONS VI, LLC | 2D2019-0536 | 2019-02-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OVERSTREET WEALTH MANAGEMENT, INC. |
Role | Appellant |
Status | Active |
Representations | DOV SUSSMAN, ESQ. |
Name | ADVANCED HORIZONS VI, LLC |
Role | Appellee |
Status | Active |
Representations | TYLER J. CARON, ESQ., DAVID B. KROUK, ESQ., Steven F. Thompson, Esq. |
Name | HON. ELIZABETH RICE |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-16 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2019-03-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of February 28, 2019, requiring the filing of an initial brief. |
Docket Date | 2019-03-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Villanti, Salario, and Badalamenti |
Docket Date | 2019-03-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ADVANCED HORIZONS VI, LLC |
Docket Date | 2019-02-28 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute. |
Docket Date | 2019-02-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-02-08 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2019-02-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-02-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER APPEALED. |
On Behalf Of | OVERSTREET WEALTH MANAGEMENT, INC. |
Docket Date | 2019-01-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED WITH FILING FEE |
On Behalf Of | OVERSTREET WEALTH MANAGEMENT, INC. |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 16-CA-3075 |
Parties
Name | OVERSTREET WEALTH MANAGEMENT, INC. |
Role | Appellant |
Status | Active |
Representations | DOV SUSSMAN, ESQ. |
Name | R S WESTSHORE, L L C |
Role | Appellee |
Status | Active |
Representations | CARLA MARKOWITZ, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-16 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2019-03-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ SILBERMAN, SLEET, AND ATKINSON |
Docket Date | 2019-03-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court's January 23, 2019, order to show cause. |
Docket Date | 2019-01-23 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | OSC - untimely |
Docket Date | 2019-01-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2019-01-18 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ APPELLANT'S AMENDED CERTIFICATE OF SERVICE |
On Behalf Of | OVERSTREET WEALTH MANAGEMENT, INC. |
Docket Date | 2019-01-17 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses |
Docket Date | 2019-01-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-01-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-01-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | OVERSTREET WEALTH MANAGEMENT, INC. |
Docket Date | 2019-01-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED |
On Behalf Of | OVERSTREET WEALTH MANAGEMENT, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2019-09-26 |
ANNUAL REPORT | 2018-09-19 |
REINSTATEMENT | 2017-10-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
REINSTATEMENT | 2011-01-11 |
ANNUAL REPORT | 2009-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State