Entity Name: | JOHN POWER INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JOHN POWER INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 May 2005 (20 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P05000068158 |
Address: | 3124 CASHMERE DR, ORLANDO, FL, 32827, US |
Mail Address: | 3124 CASHMERE DR, ORLANDO, FL, 32827, US |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWERS JOHN D | President | 3124 CASHMERE DR, ORLANDO, FL, 32827 |
POWERS JOHN D | Agent | 3124 CASHMERE DR, ORLANDO, FL, 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
F&L Fiduciary Services, LLC, a Florida limited liability company, as trustee and as Successor trustee to Robert E. Stanley and Mary Jane Fredrickson, Swamp Land Acquisitions, LLC, a foreign limited liability company, and Esplanade at Butler Plaza, LLC, a foreign limited liability company Appellant(s) v. Ayesha Solomon, as Property Appraiser, John Power, as Tax Collector, and Jim Zingale, as executive Director of the Florida Department of Revenue, Appellee(s). | 1D2024-3016 | 2024-11-20 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Robert E. Stanley |
Role | Appellant |
Status | Active |
Name | Mary Jane Fredrickson |
Role | Appellant |
Status | Active |
Name | SWAMP LAND ACQUISITIONS, LLC |
Role | Appellant |
Status | Active |
Name | ESPLANADE AT BUTLER PLAZA, LLC |
Role | Appellant |
Status | Active |
Name | Ayesha Solomon |
Role | Appellee |
Status | Active |
Representations | John Clayton Dent, Jr., Jennifer Anne McClain |
Name | JOHN POWER INC |
Role | Appellee |
Status | Active |
Representations | Robert Charles Swain |
Name | Jim Zingale |
Role | Appellee |
Status | Active |
Representations | Randi Ellen Dincher |
Name | Hon. George Micah Wright |
Role | Judge/Judicial Officer |
Status | Active |
Name | Alachua Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | F&L FIDUCIARY SERVICES, LLC |
Role | Appellant |
Status | Active |
Representations | Chris William Altenbernd, Eleanor Hadden Sills, Robert E V Kelley, Jr., Robert Scott Bernstein, Tricia Purks Hoffler, Bobi J. Frank |
Docket Entries
Docket Date | 2024-11-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; order appealed attached |
On Behalf Of | F&L Fiduciary Services, LLC |
Docket Date | 2024-12-09 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | F&L Fiduciary Services, LLC |
Docket Date | 2024-11-25 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-11-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Name | Date |
---|---|
Domestic Profit | 2005-05-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State