Search icon

PAUL LANDERS INC

Company Details

Entity Name: PAUL LANDERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P06000031241
FEI/EIN Number 204462161
Address: 6799 LAS COLINAS STREET, LAKE WORTH, FL, 33463, US
Mail Address: 6799 LAS COLINAS STREET, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LANDERS PAUL Agent 6799 LAS COLINAS STREET, LAKE WORTH, FL, 33463

President

Name Role Address
LANDERS PAUL President 6799 LAS COLINAS STREET, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT AND NAME CHANGE 2017-12-14 PAUL LANDERS INC No data
REGISTERED AGENT NAME CHANGED 2017-12-14 LANDERS, PAUL No data

Court Cases

Title Case Number Docket Date Status
PAUL LANDERS, ET AL VS LASALLE BANK, N. A., AS TRUSTEE, ET AL 2D2017-1267 2017-03-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CA-51647

Parties

Name PAUL LANDERS INC
Role Appellant
Status Active
Name SUSAN LANDERS
Role Appellant
Status Active
Name LASALLE BANK, N. A., AS TRUSTEE
Role Appellee
Status Active
Representations ALLISON MORAT, ESQ., QUINTAIROS, PRIETO, WOOD & BOYER, P. A., VAN NESS LAW FIRM, P L C, JOHN J. SCHREIBER, ESQ.
Name WASHINTON MUTUAL MORTGAGE PASS THROUGH CERTIFICATES
Role Appellee
Status Active
Name WMALT SERIES 2006-A R 5 TRUST
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted in part, and the initial brief shall be served within 90 days from the date of this order.
Docket Date 2017-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed on October 17, 2017, is treated as a notice of voluntary dismissal and is accepted. This appeal is dismissed.
Docket Date 2017-10-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LASALLE BANK, N. A., AS TRUSTEE
Docket Date 2017-07-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of PAUL LANDERS
Docket Date 2017-07-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR EXTENSION OF TIME
On Behalf Of LASALLE BANK, N. A., AS TRUSTEE
Docket Date 2017-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days of this order.
Docket Date 2017-06-16
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 PAUL LANDERS
Docket Date 2017-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 30 days of this order.
Docket Date 2017-05-15
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 PAUL LANDERS
Docket Date 2017-05-05
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellants' motion for extension of time is denied without prejudice to resubmit it following satisfaction of this court's fee order of May 3, 2017.
Docket Date 2017-05-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2017-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-01
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 PAUL LANDERS
Docket Date 2017-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LASALLE BANK, N. A., AS TRUSTEE
Docket Date 2017-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAUL LANDERS

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
Amendment and Name Change 2017-12-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State