Search icon

11100 EAST COLONIAL, INC.

Company Details

Entity Name: 11100 EAST COLONIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000075145
FEI/EIN Number 201111575
Mail Address: 531 CODISCO WAY, SANFORD, FL, 32771
Address: 11100 EAST COLONIAL DR, ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DELLO RUSSO ROBERT G Agent 531 CODISCO WAY, SANFORD, FL, 32771

Director

Name Role Address
DELLO RUSSO ROBERT G Director 531 CODISCO WAY, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2007-05-02 11100 EAST COLONIAL DR, ORLANDO, FL 32817 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 531 CODISCO WAY, SANFORD, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-08 11100 EAST COLONIAL DR, ORLANDO, FL 32817 No data
REGISTERED AGENT NAME CHANGED 2006-05-08 DELLO RUSSO, ROBERT G No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000169808 TERMINATED 1000000041963 09179 4542 2007-03-26 2027-06-06 $ 22,402.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
JAMES R. KOEPKE VS ROBERT G. DELLO RUSSO, WILSON A. KNOTT, 11100 EAST COLONIAL, INC. AND GREGORY HASTINGS 5D2018-2341 2018-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-4751

Parties

Name JAMES KOEPKE
Role Appellant
Status Active
Name WILSON A KNOTT LLC
Role Appellee
Status Active
Name 11100 EAST COLONIAL, INC.
Role Appellee
Status Active
Name ROBERT G. DELLO RUSSO
Role Appellee
Status Active
Representations Scottie N. McPherson, Tucker H. Byrd, Meredith Pitts Smith, CHRISTOPHER J. WEISS, Kevin K. Ross-Andino
Name GREGORY A. HASTINGS
Role Appellee
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-02-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2018-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2018-11-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ROBERT G. DELLO RUSSO
Docket Date 2018-11-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROBERT G. DELLO RUSSO
Docket Date 2018-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ROBERT G. DELLO RUSSO
Docket Date 2018-10-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 313 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 10/9 IB ACCEPTED. 9/26 OTSC DISCHARGED.
Docket Date 2018-10-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES KOEPKE
Docket Date 2018-10-08
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ROBERT G. DELLO RUSSO
Docket Date 2018-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of JAMES KOEPKE
Docket Date 2018-09-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2018-09-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ 9/7 MOT FOR EXTENSION OF TIME STRICKEN; AMENDED MOTION W/IN 10 DAYS
Docket Date 2018-09-07
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 JAMES KOEPKE
Docket Date 2018-09-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 628 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-08-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-08-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 8/8 ORDER
On Behalf Of JAMES KOEPKE
Docket Date 2018-08-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 15 DAYS - AMEND NOA; DISCHARGED 8/13
Docket Date 2018-07-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DAYS
Docket Date 2018-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT G. DELLO RUSSO
Docket Date 2018-07-20
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2018-07-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ AMENDED; CLERK'S DETERMINATION
Docket Date 2018-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/17/18
On Behalf Of JAMES KOEPKE

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-05-02
Domestic Profit 2004-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State