Search icon

OVERSTREET WEALTH MANAGEMENT, INC.

Company Details

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

Agent

Name Role Address
Gaffney Terri Agent 418 E. Madison Avenue, Tampa, FL, 33602

President

Name Role Address
GAFFNEY TERESA M President 5005 W. Laurel Street, Suite 203, TAMPA, FL, 33607

Director

Name Role Address
GAFFNEY TERESA M Director 5005 W. Laurel Street, Suite 203, TAMPA, FL, 33607

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
OVERSTREET WEALTH MANAGEMENT, INC. VS ADVANCED HORIZONS VI, LLC 2D2019-0536 2019-02-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-4014

Parties

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.
OVERSTREET WEALTH MANAGEMENT, INC. VS R S WESTSHORE, L L C 2D2019-0231 2019-01-16 Closed
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.

Documents

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