Search icon

MATT LONG, INC.

Company Details

Entity Name: MATT LONG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Oct 2003 (21 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P03000125954
Address: 570 NEW ENGLAND COURT #102, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 570 NEW ENGLAND COURT #102, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
LONG MATT Agent 570 NEW ENGLAND COURT #102, ALTAMONTE SPRINGS, FL, 32714

President

Name Role Address
LONG MATT President 570 NEW ENGLAND COURT #102, ALTAMONTE SPRINGS, FL, 32714

Secretary

Name Role Address
LONG MATT Secretary 570 NEW ENGLAND COURT #102, ALTAMONTE SPRINGS, FL, 32714

Treasurer

Name Role Address
LONG MATT Treasurer 570 NEW ENGLAND COURT #102, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
Patty Long, by and Through her Co-Guardians, Sarah Long and Dennis Long, And Matt Long, by and Through His Attorney-In-Fact Dennis Long, Appellant(s), v. Family Support Services of North Florida, Inc., Appellee(s). 5D2023-1217 2023-03-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2020-CA-002431

Parties

Name Dennis Long
Role Appellant
Status Active
Name Sarah Long
Role Appellant
Status Active
Name MATT LONG, INC.
Role Appellant
Status Active
Name Patty Long
Role Appellant
Status Active
Representations Nicholas Patrick McNamara, Bryan S. Gowdy, Lisa Marie Elliott, Howard M. Talenfeld, Karen Gievers
Name FAMILY SUPPORT SERVICES OF NORTH FLORIDA, INC.
Role Appellee
Status Active
Representations Lisa J. Augspurger, Allison E. Bunker, Megan Gisclar Colter, Dorothy Difiore
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AAS' MOT GRANTED
View View File
Docket Date 2024-07-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and/or Clarification
On Behalf Of Family Support Services of North Florida, Inc.
Docket Date 2024-08-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-08
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-07-29
Type Response
Subtype Response
Description Response to MOTION FOR REHEARING, ETC.
On Behalf Of Patty Long
Docket Date 2024-06-28
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED
View View File
Docket Date 2024-05-21
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential - TRIAL TRANSCRIPT 2994 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-05-20
Type Order
Subtype Order
Description LT CLERK TRANSMIT COPY OF UNREDACTED CONFIDENTIAL ROA BY 5/24/24...
View View File
Docket Date 2024-04-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2024-02-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Patty Long
Docket Date 2024-01-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/23
On Behalf Of Patty Long
Docket Date 2023-12-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Family Support Services of North Florida, Inc.
Docket Date 2023-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/3/24
On Behalf Of Family Support Services of North Florida, Inc.
Docket Date 2023-11-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Family Support Services of North Florida, Inc.
Docket Date 2023-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; GRANTED PER 7/1 ORDER
On Behalf Of Patty Long
Docket Date 2023-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX ACCEPTED
Docket Date 2023-10-31
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Family Support Services of North Florida, Inc.
Docket Date 2023-10-27
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Patty Long
Docket Date 2023-10-25
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Patty Long
Docket Date 2023-10-25
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Patty Long
Docket Date 2023-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Patty Long
Docket Date 2023-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Patty Long
Docket Date 2023-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 10/23
Docket Date 2023-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/13
On Behalf Of Patty Long
Docket Date 2023-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 7545 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-08-14
Type Response
Subtype Response
Description RESPONSE ~ PER 8/4 ORDER
On Behalf Of Patty Long
Docket Date 2023-08-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/13
On Behalf Of Patty Long
Docket Date 2023-08-04
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 8/4
Docket Date 2023-06-26
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Patty Long
Docket Date 2023-05-19
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ MOT TO CORRECT CASE STYLE GRANTED; MOT EOT GRANTED; ROA BY 7/5/23
Docket Date 2023-05-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Patty Long
Docket Date 2023-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT CASE STYLE
On Behalf Of Patty Long
Docket Date 2023-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Patty Long
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Family Support Services of North Florida, Inc.
Docket Date 2023-04-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-04-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Patty Long
Docket Date 2023-04-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Bryan S. Gowdy 0176631
On Behalf Of Patty Long
Docket Date 2023-03-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-03-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/22/2023
On Behalf Of Patty Long
Docket Date 2023-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Domestic Profit 2003-10-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State