Search icon

THE CROWLEY GROUP, INC.

Company Details

Entity Name: THE CROWLEY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Sep 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000129708
FEI/EIN Number 203722654
Address: 2000 WEBBER STREET, SARASOTA, FL, 34239, US
Mail Address: 2000 WEBBER STREET, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SHEA JOSEPH R Agent 2000 WEBBER STREET, SARASOTA, FL, 34239

Director

Name Role Address
CROWLEY TIMOTHY M Director 2000 WEBBER STREET, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2008-03-17 No data No data
AMENDMENT 2006-11-13 No data No data
AMENDMENT 2006-05-23 No data No data
AMENDMENT 2006-05-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 2000 WEBBER STREET, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2006-04-26 2000 WEBBER STREET, SARASOTA, FL 34239 No data
REGISTERED AGENT NAME CHANGED 2006-04-26 SHEA, JOSEPH RESQ. No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 2000 WEBBER STREET, SARASOTA, FL 34239 No data
NAME CHANGE AMENDMENT 2006-01-09 THE CROWLEY GROUP, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000579834 LAPSED 2009 CA 018137 NC SARASOTA COUNTY COURT 2011-08-25 2016-09-27 $2,515,558.01 WELLS FARGO BANK, 100 ASHLEY DR., STE 830, TAMPA, FLA 33602
J11000072194 LAPSED 2009 CA 002418 NC SARASOTA COUNTY 2011-01-26 2016-02-07 $4,128,369.35 GE COMMERCIAL FINANCE BUSINESS PROPERTY CORP., GENERAL ELECTRIC BUSINESS ASSET FUNDING, 280 PARK AVENUE, 8TH FLOOR, NEW YORK, NY 10017
J10000007564 TERMINATED 2009-CA-012904-NC TWELFTH CIRCUIT - SARASOTA 2009-07-29 2015-01-12 $42,410.83 VIRTUAL PROPERTIES, INC., 2979 TRIVERTON PIKE DRIVE, SUITE 100, MADISON, WI 53711-7505

Court Cases

Title Case Number Docket Date Status
ARMADA DEVELOPMENT CORP., ET AL., VS SUNTRUST BANK 2D2011-4415 2011-09-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2009-CA-012997 NC

Parties

Name ARMADA DEVELOPMENT CORP.
Role Appellant
Status Active
Representations FRED E. MOORE, ESQ.
Name JOHN R. SARICH
Role Appellant
Status Active
Name WILLIAM L. FRIZZELL
Role Appellant
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Representations CHRISTIAN T. VAN HISE, ESQ.
Name THE CROWLEY GROUP, INC.
Role Appellee
Status Active
Name REMAX PROPERTIES
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-09-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-08-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-11-08
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-05-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ circuit ct. is authorized to enter/award fees incurred by AE. / AA's mot. for fees/denied.
Docket Date 2012-05-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-05-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-02-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ARMADA DEVELOPMENT CORP.
Docket Date 2012-02-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Fred E. Moore 0273480
Docket Date 2012-02-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 2/27/12
On Behalf Of ARMADA DEVELOPMENT CORP.
Docket Date 2012-02-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 2/6/12
On Behalf Of SUNTRUST BANK
Docket Date 2012-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUNTRUST BANK
Docket Date 2012-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SUNTRUST BANK
Docket Date 2012-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOLUMES WILLIAMS
Docket Date 2011-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SUNTRUST BANK
Docket Date 2011-12-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 12/5/11
On Behalf Of ARMADA DEVELOPMENT CORP.
Docket Date 2011-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ARMADA DEVELOPMENT CORP.
Docket Date 2011-09-08
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARMADA DEVELOPMENT CORP.

Documents

Name Date
Off/Dir Resignation 2010-05-05
Off/Dir Resignation 2010-04-26
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-30
Amendment 2008-03-17
Off/Dir Resignation 2008-01-11
Off/Dir Resignation 2007-12-10
ANNUAL REPORT 2007-03-15
Off/Dir Resignation 2007-03-06
Off/Dir Resignation 2007-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State