FRESH START DEVELOPMENT, INC. - Florida Company Profile

Entity Name: | FRESH START DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FRESH START DEVELOPMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Nov 2005 (20 years ago) |
Document Number: | P05000153744 |
FEI/EIN Number |
203857845
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5508 N. 50th St, Suite 20, TAMPA, FL, 33610, US |
Mail Address: | 5508 N. 50th St, Suite 20, TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLINTON KATINA L | President | 5508 N. 50th St, TAMPA, FL, 33610 |
Gadison Sonya | Agent | 702 E Adalee St, TAMPA, FL, 33603 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000084143 | FSD HOME IMPROVEMENTS, INC | ACTIVE | 2022-07-15 | 2027-12-31 | - | 5508 N 50TH ST, SUITE 20, TAMPA, FL, 33610 |
G11000107675 | FRESH START SAFE HAVEN | EXPIRED | 2011-11-03 | 2016-12-31 | - | 601 S. FALKENBURG RD, STE 14-2, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-04 | Gadison, Sonya | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-04 | 702 E Adalee St, TAMPA, FL 33603 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-07 | 5508 N. 50th St, Suite 20, TAMPA, FL 33610 | - |
CHANGE OF MAILING ADDRESS | 2020-06-07 | 5508 N. 50th St, Suite 20, TAMPA, FL 33610 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000436885 | TERMINATED | 16-322-D3 | LEON | 2018-07-26 | 2026-08-31 | $8,148.62 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fresh Start Development, Inc., and Katina McClinton, Appellant(s) v. Regions Bank, Appellee(s). | 2D2024-2713 | 2024-11-27 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FRESH START DEVELOPMENT, INC. |
Role | Appellant |
Status | Active |
Representations | Life Malcolm |
Name | Katina McClinton |
Role | Appellant |
Status | Active |
Representations | Life Malcolm |
Name | REGIONS BANK |
Role | Appellee |
Status | Active |
Representations | Amy Lea Drushal, Lindsay Patrick Lopez |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Regions Bank |
Docket Date | 2024-12-27 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | 293 PAGES |
Docket Date | 2024-12-18 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Fresh Start Development, Inc. |
View | View File |
Docket Date | 2024-12-16 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | The November 27, 2024, Order to Show Cause is hereby discharged. |
View | View File |
Docket Date | 2024-12-03 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal - NOT CERTIFIED |
On Behalf Of | Fresh Start Development, Inc. |
Docket Date | 2024-11-27 |
Type | Order |
Subtype | Certificate of Service |
Description | The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice of appeal . Within five days from the date of this order, Appellant shall submit an amended certificate of service that lists current mailing addresses for all who were served with the notice of appeal . |
View | View File |
Docket Date | 2024-11-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Fresh Start Development, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-14 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State