Entity Name: | CHILCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 19 Aug 2004 (20 years ago) |
Document Number: | P04000120307 |
FEI/EIN Number | 20-1518595 |
Address: | 2840 Brooks St, Lakeland, FL 33803 |
Mail Address: | P.O. BOX 1878, EATON PARK, FL 33840 |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Childress, Matthew A | Agent | 2840 Brooks St, Lakeland, FL 33801 |
Name | Role | Address |
---|---|---|
CHILDRESS, MATTHEW A | Director | P.O. BOX 1878, EATON PARK, FL 33840 |
CHILDRESS, JEFFREY D | Director | P.O. BOX 1878, EATON PARK, FL 33840 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000107743 | LAZY DAZY RETREAT | EXPIRED | 2009-05-15 | 2014-12-31 | No data | PO BOX 1878, EATON PARK, FL, 33840 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-08-01 | Childress, Matthew A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-01 | 2840 Brooks St, Lakeland, FL 33801 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-17 | 2840 Brooks St, Lakeland, FL 33803 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000640352 | LAPSED | 53-2011CC-003720 | POLK COUNTY, CIR COURT | 2012-07-10 | 2017-10-18 | $400.00 | CHAD GREEN, 6211 U.S. HIGHWAY 98 N., LOT G-9, LAKELAND, FL 33809 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DARREN J. NESTA and MELISSA M. NESTA, Appellants v. CHILCO, INC., Appellee. | 6D2024-2370 | 2024-11-04 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DARREN J. NESTA |
Role | Appellant |
Status | Active |
Representations | James Staack |
Name | MELISSA M. NESTA |
Role | Appellant |
Status | Active |
Representations | James Staack |
Name | CHILCO, INC. |
Role | Appellee |
Status | Active |
Representations | Joshua Brown |
Name | Hon. Reinaldo Juan Ojeda |
Role | Judge/Judicial Officer |
Status | Active |
Name | Polk Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-20 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-11-12 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal (certified) |
On Behalf Of | DARREN J. NESTA |
View | View File |
Docket Date | 2024-11-06 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal (uncertified) |
On Behalf Of | DARREN J. NESTA |
View | View File |
Docket Date | 2024-11-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case. |
View | View File |
Docket Date | 2024-11-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | DARREN J. NESTA |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-08-01 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State