Search icon

KEVIN HOLLOWAY, INC.

Company Details

Entity Name: KEVIN HOLLOWAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Feb 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000022634
Address: 8002 LAGOS DE CAMPO #201, TAMARAC, FL, 33321
Mail Address: 8002 LAGOS DE CAMPO #201, TAMARAC, FL, 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RODGERS ANDREA Agent 8002 LAGOS DE CAMPO #201, TAMARAC, FL, 33321

President

Name Role Address
HOLLOWAY KEVIN President 8002 LAGOS DE CAMPO #201, TAMARAC, FL, 33321

Director

Name Role Address
HOLLOWAY KEVIN Director 8002 LAGOS DE CAMPO #201, TAMARAC, FL, 33321
RODGERS ADAM Director 8002 LAGOS DE CAMPO #201, TAMARAC, FL, 33321
RODGERS ANDREA Director 8002 LAGOS DE CAMPO #201, TAMARAC, FL, 33321

Vice President

Name Role Address
RODGERS ADAM Vice President 8002 LAGOS DE CAMPO #201, TAMARAC, FL, 33321

Secretary

Name Role Address
RODGERS ANDREA Secretary 8002 LAGOS DE CAMPO #201, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
KEVIN HOLLOWAY VS STATE OF FLORIDA 2D2014-5915 2014-12-16 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2009-CF-004947-NC

Parties

Name KEVIN HOLLOWAY, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ Citations.
Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-02-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KEVIN HOLLOWAY
Docket Date 2015-02-02
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-12-30
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2014-12-23
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 KEVIN HOLLOWAY
Docket Date 2014-12-16
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of SARASOTA CLERK
Docket Date 2014-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEVIN HOLLOWAY
Docket Date 2014-12-16
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
KEVIN HOLLOWAY VS SARASOTA POLICE DEPARTMENT 2D2010-5765 2010-12-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
09-CF-004947-NC

Parties

Name KEVIN HOLLOWAY, INC.
Role Appellant
Status Active
Name SARASOTA POLICE DEPARTMENT
Role Appellee
Status Active
Representations WHITNEY COYNE, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-17
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-02-22
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2011-10-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-09-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, Wallace, and Morris
Docket Date 2011-09-06
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief
Docket Date 2011-06-29
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ or dismiss/wall/JB
Docket Date 2011-02-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of KEVIN HOLLOWAY
Docket Date 2010-12-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2010-12-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME ROBERTS
Docket Date 2010-12-20
Type Order
Subtype Order on Filing Fee
Description fee affidavit in appeals/wrong court
Docket Date 2010-12-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2010-12-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2010-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KEVIN HOLLOWAY
Docket Date 2010-12-01
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
Domestic Profit 2006-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State