Search icon

RANDY HIGGINS, INC

Company Details

Entity Name: RANDY HIGGINS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Dec 2006 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000150580
FEI/EIN Number 432115456
Address: 2045 EAST BAY DR #540, LARGO, FL, 33771
Mail Address: 2045 EAST BAY DR #540, LARGO, FL, 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HIGGINS RAYMOND F Agent 2045 EAST BAY DR #540, LARGO, FL, 33771

Director

Name Role Address
HIGGINS RAYMOND F Director 2045 EAST BAY DR #540, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
RANDY HIGGINS VS US BANK NATIONAL ASSOCIATION 2D2022-4158 2022-12-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA-001804

Parties

Name RANDY HIGGINS, INC
Role Appellant
Status Active
Name US BANK NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations ROY A. DIAZ, ESQ., ADAM A. DIAZ, ESQ., JEFFREY M. SEIDEN, ESQ.
Name HON. KEITH MEYER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-26
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ Appellee's motion to dismiss is granted, and this appeal is dismissed for failure toserve the initial brief as required by this court's March 22, 2023, order.
Docket Date 2023-05-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-04-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, ROTHSTEIN-YOUAKIM, and ATKINSON
Docket Date 2023-03-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of US BANK NATIONAL ASSOCIATION
Docket Date 2023-03-22
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2023-02-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2023-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US BANK NATIONAL ASSOCIATION
Docket Date 2022-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-21
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PINELLAS CLERK
Docket Date 2022-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of RANDY HIGGINS
Docket Date 2022-12-21
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-24
Domestic Profit 2006-12-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State