Entity Name: | EXTREME ENTERPRISES OF MARION COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Jul 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2018 (6 years ago) |
Document Number: | P03000082494 |
FEI/EIN Number | 200079563 |
Address: | 2350 NE 40TH STREET, OCALA, FL, 34479 |
Mail Address: | 2350 NE 40 TH STREET, OCALA, FL, 34479 |
ZIP code: | 34479 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLIGAN JOHN C | Agent | 2350 NE 40TH ST., OCALA, FL, 344792554 |
Name | Role | Address |
---|---|---|
MILLIGAN JOHN C | President | 2350 N.E. 40TH. STREET, OCALA, FL, 344792554 |
Name | Role | Address |
---|---|---|
MILLIGAN JOHN C | Director | 2350 N.E. 40TH. STREET, OCALA, FL, 344792554 |
MILLIGAN ROBERT J | Director | 17 TEEK RUN, OCALA, FL, 34472 |
Name | Role | Address |
---|---|---|
MILLIGAN ROBERT J | Secretary | 17 TEEK RUN, OCALA, FL, 34472 |
Name | Role | Address |
---|---|---|
MILLIGAN ROBERT J | Treasurer | 17 TEEK RUN, OCALA, FL, 34472 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000033505 | EXTREME LAWN CARE | ACTIVE | 2021-03-10 | 2026-12-31 | No data | 17 TEAK RUN, OCALA, FL, 34472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-12-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2017-10-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2016-10-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-07-30 | MILLIGAN, JOHN C | No data |
REINSTATEMENT | 2015-07-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REINSTATEMENT | 2013-07-12 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000678377 | TERMINATED | 42-2016-CA-0923 | FIFTH JUDICIAL CIRCUIT MARION | 2017-07-19 | 2022-12-18 | $8637.98 | CLARDY OIL COMPANY, P.O. BOX 849, OCALA, FL 34478-0849 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kimberly Fish, Appellant(s) v. Extreme Enterprises of Marion County, Inc. d/b/a Extreme Lawn Care, and AmTrust North America of Florida, Appellee(s). | 1D2024-2817 | 2024-10-30 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Kimberly Fish |
Role | Appellant |
Status | Active |
Representations | Michael Jason Winer |
Name | EXTREME ENTERPRISES OF MARION COUNTY, INC. |
Role | Appellee |
Status | Active |
Representations | Rayford Huxford Taylor |
Name | EXTREME LAWN CARE, LLC |
Role | Appellee |
Status | Active |
Name | AMTRUST NORTH AMERICA OF FLORIDA, INC |
Role | Appellee |
Status | Active |
Representations | Rayford Huxford Taylor |
Name | Ralph Joyner Humphries |
Role | Judge of Compensation Claims |
Status | Active |
Name | David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | WC Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-12 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Extreme Enterprises of Marion County, Inc. |
Docket Date | 2024-11-05 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-11-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-10-31 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Kimberly Fish |
Docket Date | 2024-10-31 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Kimberly Fish |
Docket Date | 2024-10-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-30 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Kimberly Fish |
Docket Date | 2024-10-30 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Ralph Joyner Humphries |
Docket Date | 2025-01-06 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Unopposed Motion to Supplement Record and Motion of Extension of Time of 30 Days to File Initial Brief Based on Supplemental Record |
On Behalf Of | Kimberly Fish |
Docket Date | 2024-12-19 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-331 pages |
On Behalf Of | WC Agency Clerk |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-05-18 |
ANNUAL REPORT | 2020-07-15 |
ANNUAL REPORT | 2019-07-01 |
REINSTATEMENT | 2018-12-04 |
REINSTATEMENT | 2017-10-30 |
REINSTATEMENT | 2016-10-19 |
REINSTATEMENT | 2015-07-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State