Search icon

AMERICAN NEIGHBORS, INC.

Company Details

Entity Name: AMERICAN NEIGHBORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jul 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P06000092295
FEI/EIN Number 510591849
Address: 6900 Daniels Parkway, Fort Myers, FL, 33912, US
Mail Address: 6900 Daniels Parkway, Fort Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MAHONEY J. DAN C Agent 2726 TAMIAMI TRL.., PORT CHARLOTTE, FL, 33952

President

Name Role Address
GEISLER SCOTT President 6900 daniels dr, Fort Myers, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-07-03 6900 Daniels Parkway, Suite 29, PMB 359, Fort Myers, FL 33912 No data
CHANGE OF MAILING ADDRESS 2013-07-03 6900 Daniels Parkway, Suite 29, PMB 359, Fort Myers, FL 33912 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 2726 TAMIAMI TRL.., D, PORT CHARLOTTE, FL 33952 No data
REGISTERED AGENT NAME CHANGED 2011-03-16 MAHONEY, J. DAN CPA No data
CANCEL ADM DISS/REV 2007-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000843903 LAPSED 1000000617175 LEON 2014-05-07 2024-08-01 $ 733.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000843895 LAPSED 1000000617165 LEE 2014-04-24 2024-08-01 $ 1,186.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000151937 LAPSED 1000000445937 CHARLOTTE 2012-12-26 2023-01-16 $ 607.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Court Cases

Title Case Number Docket Date Status
JAMES P. HINES, JR., PERSONAL REPRESENTATIVE VS SCOTT GEISLER, AMERICAN NEIGHBORS, INC., ET AL., 2D2013-5663 2013-11-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
08-CA-019277

Parties

Name JAMES P. HINES, JR.
Role Appellant
Status Active
Representations HEATHER R. STATHOPOULOS, ESQ., TOM B. STATHOPOULOS, ESQ., CHRISTOPHER P. JAYSON, ESQ.
Name ESTATE OF SAKELARIOS PAVLOS
Role Appellant
Status Active
Name SCOTT GEISLER
Role Appellee
Status Active
Representations ROBERT H. SCHWARTZ, ESQ., MARK D. TINKER, ESQ., WILLIAM B. BRACKEN, JR., ESQ., WALLACE VON ARX, ESQ., CHARLES W. HALL, ESQ.
Name AMERICAN NEIGHBORS, INC.
Role Appellee
Status Active
Name UNITED PARCEL SERVICES, INC.
Role Appellee
Status Active
Name CHARLES NATHAN ALFRED WAHLGREN
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED STIPULATION FOR EXTENSION OF TIME TO FILE APPELLEES, UNITED PARCEL SERVICE, INC. and CHARLES NATHAN ALFRED WAHLGREN'S ANSWER BRIEF30- AB due 06/14/2014
On Behalf Of SCOTT GEISLER
Docket Date 2014-05-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLMENTAL RECORD
Docket Date 2015-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-01-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-12-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ The motions for attorney's fees filed by appellees Geisler and American Neighbors, Inc., and United Parcel Service, Inc. and Wahlgren, respectively, is provisionally granted. If, on remand, appellees establish entitlement to attorneys' fees pursuant to section 768.79, Florida Statutes and Florida Rule of Civil Procedure 1.442, the trial court is authorized to award reasonable appellate attorneys' fees
Docket Date 2014-12-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-11-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JAMES P. HINES, JR.
Docket Date 2014-11-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JAMES P. HINES, JR.
Docket Date 2014-10-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Christopher P. Jayson, Esq. 0472344
On Behalf Of JAMES P. HINES, JR.
Docket Date 2014-10-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JAMES P. HINES, JR.
Docket Date 2014-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JAMES P. HINES, JR.
Docket Date 2014-09-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SCOTT GEISLER
Docket Date 2014-08-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEES SCOTT GEISLER AND AMERICANNEIGHBORS, INC.
On Behalf Of SCOTT GEISLER
Docket Date 2014-08-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Mark D. Tinker, Esq. 0585165
On Behalf Of SCOTT GEISLER
Docket Date 2014-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SCOTT GEISLER
Docket Date 2014-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-07-15
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 SCOTT GEISLER
Docket Date 2014-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-06-13
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 SCOTT GEISLER
Docket Date 2014-06-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEES UNITED PARCEL SERVICE, INC. AND CHARLES NATHAN ALFRED WAHLGREN
On Behalf Of SCOTT GEISLER
Docket Date 2014-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 06/15/2014
On Behalf Of SCOTT GEISLER
Docket Date 2014-04-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES P. HINES, JR.
Docket Date 2014-03-18
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2014-03-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JAMES P. HINES, JR.
Docket Date 2014-03-10
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD FULLER
Docket Date 2014-02-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-initial brief due 03-21-14
On Behalf Of JAMES P. HINES, JR.
Docket Date 2013-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SCOTT GEISLER
Docket Date 2013-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SCOTT GEISLER
Docket Date 2013-12-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ service list
On Behalf Of JAMES P. HINES, JR.
Docket Date 2013-12-06
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2013-12-04
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES P. HINES, JR.
Docket Date 2013-11-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-07-03
ANNUAL REPORT 2012-05-03
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-02-20
REINSTATEMENT 2007-10-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State