Search icon

FLORIDA MANAGEMENT GROUP, INC.

Company Details

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

Agent

Name Role Address
ALLEN MARK L Agent 920 MAIN STREET, WINDERMERE, FL, 34786

President

Name Role Address
ALLEN MARK L President 920 MAIN STREET, WINDERMERE, FL, 34786

Secretary

Name Role Address
ALLEN ANNE M Secretary 920 MAIN STREET, WINDERMERE, FL, 34786

Treasurer

Name Role Address
ALLEN ANNE M Treasurer 920 MAIN STREET, WINDERMERE, FL, 34786

Fictitious Names

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

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
WELCOME HOMES 4 CORNERS, LLC VS AVINASH C. SHUKLA, ET AL. 5D2015-0887 2015-03-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2011-CA-1945-CI

Parties

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

Documents

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