Search icon

CARMINE MACEDONIO INC.

Company Details

Entity Name: CARMINE MACEDONIO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 May 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P04000085127
FEI/EIN Number 201487641
Address: 3229 HARGROVE ROAD, SPRING HILL, FL, 34606
Mail Address: 3229 HARGROVE ROAD, SPRING HILL, FL, 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
MACEDONIO CARMINE Agent 3229 HARGROVE ROAD, SPRING HILL, FL, 34606

President

Name Role Address
MACEDONIO CARMINE J President 3229 HARGROVE ROAD, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001043390 TERMINATED 1000000426320 HERNANDO 2012-12-06 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Court Cases

Title Case Number Docket Date Status
CARMINE MACEDONIO VS STATE OF FLORIDA 2D2017-2563 2017-06-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
1407759CFANO

Parties

Name CARMINE MACEDONIO INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-28
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - 31 PAGES
Docket Date 2017-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-27
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2017-06-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2017-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARMINE MACEDONIO
Docket Date 2017-06-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2005-01-27
Domestic Profit 2004-05-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State