Entity Name: | FLORIDA MANAGEMENT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Jul 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P05000105386 |
FEI/EIN Number | 203214082 |
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 | Agent | 920 MAIN STREET, WINDERMERE, FL, 34786 |
Name | Role | Address |
---|---|---|
ALLEN MARK L | President | 920 MAIN STREET, WINDERMERE, FL, 34786 |
Name | Role | Address |
---|---|---|
ALLEN ANNE M | Secretary | 920 MAIN STREET, WINDERMERE, FL, 34786 |
Name | Role | Address |
---|---|---|
ALLEN ANNE M | Treasurer | 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 | No data | 920 MAIN ST, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2015-02-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-18 | 920 Main Street, Windermere, FL 34786 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-18 | ALLEN, MARK L | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
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 Feb 2025
Sources: Florida Department of State