Entity Name: | HENIN SIGNATURE HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Oct 2004 (20 years ago) |
Date of dissolution: | 23 Apr 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Apr 2012 (13 years ago) |
Document Number: | P04000141550 |
FEI/EIN Number | 364562396 |
Address: | 660 RIVIERA BELLA DRIVE, DEBARY, FL, 32713 |
Mail Address: | PO BOX 940, WINTER PARK, FL, 32790 |
ZIP code: | 32713 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENIN JEROME | Agent | 861 BONITA DRIVE, WINTER PARK, FL, 32789 |
Name | Role | Address |
---|---|---|
HENIN JEROME L | President | POST OFFICE BOX 940, WINTER PARK, FL, 32790 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-04-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 660 RIVIERA BELLA DRIVE, DEBARY, FL 32713 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 660 RIVIERA BELLA DRIVE, DEBARY, FL 32713 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-26 | 861 BONITA DRIVE, WINTER PARK, FL 32789 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
P.B. PARTNERS & CO., AS ASSIGNEE OF NEVIS CORPORATION & CO. VS HENIN SIGNATURE HOMES, INC. AND JEROME HENIN | 5D2017-2145 | 2017-07-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PB PARTNERS & CO, AS ASSIGNEE OF NEVIS CORPORATION & CO |
Role | Appellant |
Status | Active |
Representations | Joseph S. Justice |
Name | Jerome Henin |
Role | Appellee |
Status | Active |
Name | HENIN SIGNATURE HOMES, INC. |
Role | Appellee |
Status | Active |
Representations | Scott R. Rost |
Name | Hon. Sandra C. Upchurch |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-07-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-07-10 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency |
Docket Date | 2017-07-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/30/17 |
On Behalf Of | PB PARTNERS & CO, AS ASSIGNEE OF NEVIS CORPORATION & CO |
Docket Date | 2017-09-05 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-09-05 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-08-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-08-17 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Motion to Dismiss |
Docket Date | 2017-08-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 7/28 RESPONSE PER 7/18 ORDER |
On Behalf Of | HENIN SIGNATURE HOMES, INC. |
Docket Date | 2017-07-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO 7/28 RESPONSE |
On Behalf Of | PB PARTNERS & CO, AS ASSIGNEE OF NEVIS CORPORATION & CO |
Docket Date | 2017-07-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/18 ORDER |
On Behalf Of | PB PARTNERS & CO, AS ASSIGNEE OF NEVIS CORPORATION & CO |
Docket Date | 2017-07-18 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA W/IN 10 DAYS BRIEF STMNT RE: JURISDICTION & 7/11 MOT DISMISS; AE W/IN 10 DAYS FROM SVC FILE RESPONSE |
Docket Date | 2017-07-11 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | HENIN SIGNATURE HOMES, INC. |
Docket Date | 2017-07-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
Voluntary Dissolution | 2012-04-23 |
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-05-08 |
ANNUAL REPORT | 2008-10-31 |
ANNUAL REPORT | 2008-01-25 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-02-24 |
ANNUAL REPORT | 2005-03-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State