Entity Name: | AMANDA YAGMIN INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Dec 2004 (20 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: | P04000163454 |
FEI/EIN Number | 342028040 |
Address: | 4421 MILLWOOD RD, APT. A, SPRING HILL, FL, 34608 |
Mail Address: | 4421 MILLWOOD RD, APT. A, SPRING HILL, FL, 34608 |
ZIP code: | 34608 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YAGMIN AMANDA | Agent | 4421 MILLWOOD DR, SPRING HILL, FL, 34608 |
Name | Role | Address |
---|---|---|
YAGMIN AMANDA | President | 4421 MILLWOOD RD, APT.A, SPRING HILL, FL, 34608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMANDA YAGMIN VS STATE OF FLORIDA | 5D2018-1431 | 2018-05-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AMANDA YAGMIN INC. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Stephen Edward Toner, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-06-12 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2018-06-11 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ MAILBOX 6/5 |
On Behalf Of | AMANDA YAGMIN |
Docket Date | 2018-05-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-05-23 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2018-05-04 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2018-05-04 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2018-05-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF7:No Fee- Belated Appeal |
Docket Date | 2018-05-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-05-03 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ MAILBOX 4/26/18 |
On Behalf Of | AMANDA YAGMIN |
Name | Date |
---|---|
ANNUAL REPORT | 2005-09-06 |
Domestic Profit | 2004-12-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State