Entity Name: | FLORIDA MANAGEMENT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA MANAGEMENT GROUP, 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: | 28 Jul 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P05000105386 |
FEI/EIN Number |
203214082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 920 MAIN STREET, WINDERMERE, FL, 34786 |
Address: | 920 Main Street, Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN MARK L | President | 920 MAIN STREET, WINDERMERE, FL, 34786 |
ALLEN ANNE M | Secretary | 920 MAIN STREET, WINDERMERE, FL, 34786 |
ALLEN ANNE M | Treasurer | 920 MAIN STREET, WINDERMERE, FL, 34786 |
ALLEN MARK L | Agent | 920 MAIN STREET, WINDERMERE, FL, 34786 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000003730 | WELCOME HOMES | EXPIRED | 2013-01-10 | 2018-12-31 | - | 920 MAIN ST, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-02-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-18 | 920 Main Street, Windermere, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-18 | ALLEN, MARK L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001580464 | ACTIVE | 1000000531243 | OSCEOLA | 2013-09-18 | 2033-10-29 | $ 444.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J13000492729 | TERMINATED | 1000000428943 | OSCEOLA | 2013-02-06 | 2033-02-27 | $ 1,344.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J13000492737 | TERMINATED | 1000000428945 | OSCEOLA | 2013-02-01 | 2023-02-27 | $ 1,264.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12001014870 | TERMINATED | 1000000428944 | LAKE | 2012-12-07 | 2032-12-14 | $ 375.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J13000041526 | TERMINATED | 1000000428942 | POLK | 2012-12-06 | 2033-01-02 | $ 573.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J10000269370 | TERMINATED | 1000000146965 | OSCEOLA | 2009-11-20 | 2030-02-16 | $ 620.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J08000077637 | TERMINATED | 1000000072968 | 7561 0358 | 2008-02-22 | 2028-03-05 | $ 6,501.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J08000077603 | TERMINATED | 1000000072965 | 7561 0397 | 2008-02-22 | 2028-03-05 | $ 12,953.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J08000077587 | TERMINATED | 1000000072961 | 7561 0398 | 2008-02-22 | 2028-03-05 | $ 19,405.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J08000009358 | TERMINATED | 1000000068469 | 07514 2258 | 2007-12-26 | 2028-01-09 | $ 16,821.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WELCOME HOMES 4 CORNERS, LLC VS AVINASH C. SHUKLA, ET AL. | 5D2015-0887 | 2015-03-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WELCOME HOMES 4 CORNERS, LLC. |
Role | Appellant |
Status | Active |
Representations | Christina Ann Buchan |
Name | FLORIDA MANAGEMENT GROUP, INC. |
Role | Appellee |
Status | Active |
Name | AVINASH C. SHUKLA |
Role | Appellee |
Status | Active |
Representations | Christopher P. Hancock, Michael E. Morris |
Name | SUNTRUST BANK |
Role | Appellee |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-07-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-07-02 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2015-06-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2015-06-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2015-06-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | AVINASH C. SHUKLA |
Docket Date | 2015-05-28 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS |
Docket Date | 2015-05-06 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ 4/21 ORDER IS W/DRWN |
Docket Date | 2015-04-23 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | WELCOME HOMES 4 CORNERS, LLC |
Docket Date | 2015-04-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2015-04-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ W/DRWN PER 5/6 ORDER |
Docket Date | 2015-04-06 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS |
Docket Date | 2015-03-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-03-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2015-03-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/12/15 |
On Behalf Of | WELCOME HOMES 4 CORNERS, LLC |
Docket Date | 2015-03-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
REINSTATEMENT | 2015-02-18 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-05-04 |
Off/Dir Resignation | 2010-01-27 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-28 |
ANNUAL REPORT | 2006-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State