Search icon

STEVEN SMALL, INC.

Company Details

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

Agent

Name Role Address
MARCI JAMES E Agent 58 COMMERCIAL WAY, SPRING HILL, FL, 34606

President

Name Role Address
SMALL STEVEN President 114 CALLAWAY AVE., SPRING HALL, FL, 34606

Secretary

Name Role Address
SMALL STEVEN Secretary 114 CALLAWAY AVE., SPRING HALL, FL, 34606

Director

Name Role Address
SMALL STEVEN Director 114 CALLAWAY AVE., SPRING HALL, FL, 34606

Events

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

Court Cases

Title Case Number Docket Date Status
STEVEN SMALL VS KAEHA MCLENDON 5D2023-1900 2023-05-31 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2019-DR-008604

Parties

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

Documents

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