Entity Name: | STEVEN SMALL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Oct 2003 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P03000123870 |
FEI/EIN Number | 200357656 |
Address: | 114 CALLAWAY AVE., SPRING HALL, FL, 34606 |
Mail Address: | 114 CALLAWAY AVE., SPRING HALL, FL, 34606 |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARCI JAMES E | Agent | 58 COMMERCIAL WAY, SPRING HILL, FL, 34606 |
Name | Role | Address |
---|---|---|
SMALL STEVEN | President | 114 CALLAWAY AVE., SPRING HALL, FL, 34606 |
Name | Role | Address |
---|---|---|
SMALL STEVEN | Secretary | 114 CALLAWAY AVE., SPRING HALL, FL, 34606 |
Name | Role | Address |
---|---|---|
SMALL STEVEN | Director | 114 CALLAWAY AVE., SPRING HALL, FL, 34606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2009-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-05 | 114 CALLAWAY AVE., SPRING HALL, FL 34606 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEVEN SMALL VS KAEHA MCLENDON | 5D2023-1900 | 2023-05-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STEVEN SMALL, INC. |
Role | Appellant |
Status | Active |
Name | Kaeha McLendon |
Role | Appellee |
Status | Active |
Name | Hon. John I. Guy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-08-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-08-07 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-06-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-06-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AMENDED RSP TO 6/2/23 OTSC |
On Behalf Of | Steven Small |
Docket Date | 2023-06-14 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AMENDED RSP W/I 10 DAYS |
Docket Date | 2023-06-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/2 ORDER (FILED IN PORTAL BY LOWER COURT); STRICKEN PER 6/14 ORDER |
On Behalf Of | Steven Small |
Docket Date | 2023-06-02 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/IN 10 DYS |
Docket Date | 2023-05-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-05-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW4:Waived-57.081(1) |
Docket Date | 2023-05-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/26/23 |
On Behalf Of | Steven Small |
Docket Date | 2023-05-26 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV |
Docket Date | 2023-07-14 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ MOTION FOR CLARIFICATION DENIED |
Docket Date | 2023-06-28 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR CLARIFICATION; DENIED PER 7/14 ORDER |
On Behalf Of | Steven Small |
Docket Date | 2023-06-28 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | Steven Small |
Docket Date | 2023-06-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ FOR LACK OF JURISDICTION |
Name | Date |
---|---|
REINSTATEMENT | 2009-10-01 |
ANNUAL REPORT | 2008-09-05 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-05-08 |
ANNUAL REPORT | 2005-05-31 |
ANNUAL REPORT | 2004-05-03 |
Domestic Profit | 2003-10-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State