Entity Name: | REAL ESTATE TITLE CONSULTANTS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 May 2017 (8 years ago) |
Document Number: | P05000056069 |
FEI/EIN Number | 202786235 |
Address: | 4 SEMINOLE DR, DEBARY, FL, 32713 |
Mail Address: | 4 SEMINOLE DR, DEBARY, FL, 32713 |
ZIP code: | 32713 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WAYT HOLLY K | Agent | 4 Seminole Dr, Debary, FL, 32713 |
Name | Role | Address |
---|---|---|
WAYT HOLLY K | Director | 4 Seminole Dr, Debary, FL, 32713 |
Name | Role | Address |
---|---|---|
WAYT HOLLY K | President | 4 Seminole Dr, Debary, FL, 32713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-05-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-18 | WAYT, HOLLY K | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 4 Seminole Dr, Debary, FL 32713 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-30 | 4 SEMINOLE DR, DEBARY, FL 32713 | No data |
CHANGE OF MAILING ADDRESS | 2008-07-30 | 4 SEMINOLE DR, DEBARY, FL 32713 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GABRIEL M. EDWARDS VS VOLUSIA TITLE SERVICES, INC., VTS MANAGEMENT, INC., RELIANT TITLE GROUP, INC. D/B/A VOLUSIA TITLE SERVICES, GDW-LPW, INC., JENNIFER CLARKE, ET AL. | 5D2022-2778 | 2022-11-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Gabriel M. Edwards |
Role | Appellant |
Status | Active |
Name | Reliant Title Group, Inc. |
Role | Appellee |
Status | Active |
Name | GDW-LPW, INC. |
Role | Appellee |
Status | Active |
Name | REAL ESTATE TITLE CONSULTANTS OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | Holly Wayt |
Role | Appellee |
Status | Active |
Name | VTS MANAGEMENT, INC. |
Role | Appellee |
Status | Active |
Name | VOLUSIA TITLE SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | Raymond A. Biernacki, Jr., Martin A. Pedata, Michael S. Teal |
Name | Jennifer Clarke |
Role | Appellee |
Status | Active |
Name | Hon. Randell H. Rowe, III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-01-09 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-01-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-12-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ NO RESPONSE TO THIS COURT'S 12/5 ORDER REQUIRED |
Docket Date | 2022-12-20 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-12-05 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2022-11-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2022-11-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-11-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-11-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2022-11-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/14/22 |
On Behalf Of | Gabriel M. Edwards |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-25 |
REINSTATEMENT | 2017-05-18 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State