Search icon

FIRST STATE DEVELOPMENT CORP.

Company Details

Entity Name: FIRST STATE DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Sep 2004 (20 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: P04000133211
FEI/EIN Number 201653985
Address: 5415 N W 24TH STREET, SUITE 108, MARGATE, FL, 33063, US
Mail Address: 5415 N W 24 STREET, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RONALD GREEN Agent 5415 N W 24TH STREET, MARGATE, FL, 33063

President

Name Role Address
STEVEN KISER President 721 N W 57TH PLACE, FT. LAUDERDALE, FL, 33309

Director

Name Role Address
STEVEN KISER Director 721 N W 57TH PLACE, FT. LAUDERDALE, FL, 33309

Vice President

Name Role Address
PERRY DAVID Vice President 5415 N W 24 STREET, MARGATE, FL, 33063

Secretary

Name Role Address
GREEN RONALD J Secretary 5415 N W STREET, MARGATE, FL, 33063

Treasurer

Name Role Address
GREEN RONALD J Treasurer 5415 N W STREET, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 5415 N W 24TH STREET, SUITE 108, MARGATE, FL 33063 No data
CHANGE OF MAILING ADDRESS 2007-04-30 5415 N W 24TH STREET, SUITE 108, MARGATE, FL 33063 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 5415 N W 24TH STREET, SUITE 108, MARGATE, FL 33063 No data
REGISTERED AGENT NAME CHANGED 2006-04-06 RONALD, GREEN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900004224 INACTIVE WITH A SECOND NOTICE FILED 50-2007-CA-12746 CIR CRT PALM BEACH CTY FL 2008-02-27 2013-03-17 $26033.69 FLORIDA RSI/DELRAY, INC, D/B/A ROOFING SUPPLY, INC, 1740 NORTHWEST SECOND STREET, DELRAY BEACH, FL 33444

Court Cases

Title Case Number Docket Date Status
MID-CONTINENT CASUALTY COMPANY VS GUITREE BASDEO, etc., et al. 4D2011-2714 2011-07-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-17052 25

Parties

Name MID-CONTINENT CASUALTY CO
Role Appellant
Status Active
Representations James H. Wyman
Name GUITREE BASDEO
Role Appellee
Status Active
Representations DAVID BIERMAN (DNU), Neil Rose, ADAM RHYS (DNU)
Name FIRST STATE DEVELOPMENT CORP.
Role Appellee
Status Active
Name SOUTHGATE GARDENS CONDOMINIUM
Role Appellee
Status Active
Name CAROL PHILLIPS (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-28
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-06-12
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2012-06-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-04-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2012-02-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of MID-CONTINENT CASUALTY CO
Docket Date 2012-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 7 DAYS TO 2/24/12
Docket Date 2012-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MID-CONTINENT CASUALTY CO
Docket Date 2012-01-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) E
On Behalf Of GUITREE BASDEO
Docket Date 2011-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 45 DAYS
Docket Date 2011-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GUITREE BASDEO
Docket Date 2011-11-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA James H. Wyman
Docket Date 2011-11-08
Type Record
Subtype Appendix
Description Appendix ~ (1 - FOUR VOLUMES) TO INITIAL BRIEF.
On Behalf Of MID-CONTINENT CASUALTY CO
Docket Date 2011-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) E
On Behalf Of MID-CONTINENT CASUALTY CO
Docket Date 2011-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 7 DAYS TO 11/7/11
Docket Date 2011-10-28
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 MID-CONTINENT CASUALTY CO
Docket Date 2011-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 10/31/11
Docket Date 2011-09-30
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 MID-CONTINENT CASUALTY CO
Docket Date 2011-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 9/30/11
Docket Date 2011-08-30
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 MID-CONTINENT CASUALTY CO
Docket Date 2011-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GUITREE BASDEO
Docket Date 2011-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 8/31/11
Docket Date 2011-07-29
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 MID-CONTINENT CASUALTY CO
Docket Date 2011-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MID-CONTINENT CASUALTY CO
Docket Date 2011-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-06-22
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-11-14
ANNUAL REPORT 2005-10-11
ANNUAL REPORT 2005-03-28
Domestic Profit 2004-09-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State