Entity Name: | WINTER PARK CONSTRUCTION CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Sep 2004 (20 years ago) |
Date of dissolution: | 09 Oct 2020 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 09 Oct 2020 (4 years ago) |
Document Number: | P04000128615 |
FEI/EIN Number | 202332109 |
Address: | 221 CIRCLE DRIVE, MAITLAND, FL, 32751 |
Mail Address: | 221 CIRCLE DRIVE, MAITLAND, FL, 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORREST TRACY S | Agent | 221 CIRCLE DR, MAITLAND, FL, 32751 |
Name | Role | Address |
---|---|---|
FORREST TRACY S | Chief Executive Officer | 221 CIRCLE DRIVE, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-10-09 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L20000310107. CONVERSION NUMBER 900000206239 |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-12 | 221 CIRCLE DR, MAITLAND, FL 32751 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-27 | 221 CIRCLE DRIVE, MAITLAND, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-27 | 221 CIRCLE DRIVE, MAITLAND, FL 32751 | No data |
NAME CHANGE AMENDMENT | 2004-12-21 | WINTER PARK CONSTRUCTION CO. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HYDRADRY, INC. VS WINTER PARK CONSTR., CO. AND WESTERN SURETY CO. | 5D2015-0943 | 2015-03-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HYDRADRY, INC. |
Role | Petitioner |
Status | Active |
Representations | Scott A. Smothers, MARK INGRAM |
Name | WINTER PARK CONSTRUCTION CO. |
Role | Respondent |
Status | Active |
Representations | Beverly A. Pohl, Shaina Stahl, Todd K. Norman, BERNARD H. GENTRY |
Name | WESTERN SURETY CO. |
Role | Respondent |
Status | Active |
Name | HON. SCOTT POLODNA |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2015-11-09 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2015-11-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-10-21 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2015-10-21 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition ~ RS'S 5/5 MOT FOR ATTYS FEES GRANTED; PT'S 5/22 MOT FOR ATTYS FEES DENIED |
Docket Date | 2015-06-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ IN OPPOSITION TO MOT ATTY FEES |
On Behalf Of | WINTER PARK CONSTRUCTION CO. |
Docket Date | 2015-05-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ DENIED PER 10/21 ORDER |
On Behalf Of | HYDRADRY, INC. |
Docket Date | 2015-05-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO REPLY;PT Scott A. Smothers 0028489 |
Docket Date | 2015-05-22 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO RESPONSE |
On Behalf Of | HYDRADRY, INC. |
Docket Date | 2015-05-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/24 ORDER |
On Behalf Of | WINTER PARK CONSTRUCTION CO. |
Docket Date | 2015-05-05 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ GRANTED PER 10/21 ORDER |
On Behalf Of | WINTER PARK CONSTRUCTION CO. |
Docket Date | 2015-05-05 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | WINTER PARK CONSTRUCTION CO. |
Docket Date | 2015-04-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order |
Docket Date | 2015-04-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | WINTER PARK CONSTRUCTION CO. |
Docket Date | 2015-03-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | WINTER PARK CONSTRUCTION CO. |
Docket Date | 2015-03-24 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ RS W/I 20DAYS;REPLY W/I 10DAYS |
Docket Date | 2015-03-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-03-18 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | HYDRADRY, INC. |
Docket Date | 2015-03-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2015-03-17 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ CERT SVC 3-17-15 |
On Behalf Of | HYDRADRY, INC. |
Docket Date | 2015-03-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-01-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State