Search icon

ALMOND ENTERTAINMENT, INC

Company Details

Entity Name: ALMOND ENTERTAINMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Mar 2007 (18 years ago)
Date of dissolution: 03 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2016 (9 years ago)
Document Number: P07000029326
FEI/EIN Number 260209322
Address: 8832 Woodward Ave, Highland, IN, 46322, US
Mail Address: PO Box 2174, SAINT PETERSBURG, FL, 33731, US
Place of Formation: FLORIDA

Agent

Name Role
2600 CENTRAL LLC Agent

President

Name Role Address
WAYMEL EDMOND B President 9 26TH STREET SOUTH, ST PETERSBURG, FL, 33712

Vice President

Name Role Address
BOGDANOVIC ZELJKO Vice President 9 26TH STREET SOUTH, SAINT PETERSBURG, FL, 33712

Director

Name Role Address
PETERSEN MARK Director 3135 FIRST AVENUE N., 16655, ST. PETE, FL, 337336655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000043582 ST PETE LIQUOR EXPIRED 2012-05-09 2017-12-31 No data 2600 CENTRAL AVE, ST PETERSBURG, FL, 33712
G08235900053 DETOUR EXPIRED 2008-08-20 2013-12-31 No data 2612 CENTRAL AVENUE, SAINT PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 8832 Woodward Ave, Highland, IN 46322 No data
AMENDMENT 2014-01-21 No data No data
REGISTERED AGENT NAME CHANGED 2014-01-21 2600 CENTRAL LLC No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-21 3135 FIRST AVENUE NORTH, MAIL DROP 16655, ST PETERSBURG, FL 33733 No data
CHANGE OF MAILING ADDRESS 2013-04-15 8832 Woodward Ave, Highland, IN 46322 No data

Court Cases

Title Case Number Docket Date Status
ALMOND ENTERTAINMENT, INC., ET AL VS BAYVIEW LOAN SERVICING, L L C 2D2011-0047 2011-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
08017030CI

Parties

Name GRAND CENTRAL ENTERTAINMENT &
Role Appellant
Status Active
Name ALMOND ENTERTAINMENT, INC
Role Appellant
Status Active
Representations CHARLES R. GALLAGHER, I I I, ESQ.
Name ZELKJKO BOGDANOVIC
Role Appellant
Status Active
Name EDMOND WAYMEL
Role Appellant
Status Active
Name BAYVIEW LOAN SERVICING, L L C
Role Appellee
Status Active
Representations GARY M. FREEDMAN, ESQ., STACEY F. SOLOFF, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-30
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-12-17
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-10-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and Remanded 98 So. 3d 723
Docket Date 2012-05-04
Type Order
Subtype Order
Description Miscellaneous Order ~ wall/CMc-stay is no longer in effect
Docket Date 2012-04-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ AE Stacey F. Soloff, Esq. 449814
Docket Date 2012-04-23
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ motion for stay
Docket Date 2012-04-20
Type Response
Subtype Response
Description RESPONSE ~ in opposition to renewed emergency motion for expedited review or in the alternative stay of execution in trial court proceedings
On Behalf Of BAYVIEW LOAN SERVICING, L L C
Docket Date 2012-04-16
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ FOR EXPEDITED REVIEW
On Behalf Of ALMOND ENTERTAINMENT, INC.
Docket Date 2012-03-22
Type Order
Subtype Order on Motion to Expedite
Description Deny Expediting-77A
Docket Date 2012-03-21
Type Response
Subtype Response
Description RESPONSE ~ in opposition to appellant's emergency motion for expedited review or in the alt, stay of execution in trial court proceedings
On Behalf Of BAYVIEW LOAN SERVICING, L L C
Docket Date 2012-03-19
Type Response
Subtype Response
Description RESPONSE ~ OPPOSITION TO AA'S EMERGENCY MOTION (FAX)
On Behalf Of BAYVIEW LOAN SERVICING, L L C
Docket Date 2012-03-14
Type Order
Subtype Quick Response to Petition
Description quick response to petition - fax
Docket Date 2012-03-14
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ FOR EXPEDITED REVIEW OR STAY
On Behalf Of ALMOND ENTERTAINMENT, INC.
Docket Date 2011-12-27
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ tic cab(cm)
Docket Date 2011-12-14
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ (fax) ORIGINAL FILED ON 12/16/11
On Behalf Of ALMOND ENTERTAINMENT, INC.
Docket Date 2011-12-14
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review
Docket Date 2011-12-13
Type Response
Subtype Response
Description RESPONSE ~ TO EMERGENCY MOTION (FAX) Original filed 11-14-11.
On Behalf Of BAYVIEW LOAN SERVICING, L L C
Docket Date 2011-12-12
Type Order
Subtype Order to File Response
Description generic response order - fax ok ~ by 5:00 pm
Docket Date 2011-12-12
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ for review of trial court's denial of stay
On Behalf Of ALMOND ENTERTAINMENT, INC.
Docket Date 2011-12-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOLUME
Docket Date 2011-11-23
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ in part and denied in part
Docket Date 2011-11-18
Type Response
Subtype Reply
Description REPLY ~ TO AE'S OPPOSITION
On Behalf Of ALMOND ENTERTAINMENT, INC.
Docket Date 2011-11-14
Type Response
Subtype Response
Description RESPONSE ~ AE's response and opposition to AAs' motion to supplement ROA.
On Behalf Of BAYVIEW LOAN SERVICING, L L C
Docket Date 2011-11-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ALMOND ENTERTAINMENT, INC.
Docket Date 2011-11-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 11/07/11
On Behalf Of ALMOND ENTERTAINMENT, INC.
Docket Date 2011-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES WILLIAMS
Docket Date 2011-10-20
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY 11/23/11 - 11/25/11, 12/19/11 - 01/02/12,
On Behalf Of ALMOND ENTERTAINMENT, INC.
Docket Date 2011-10-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 10/18/11
On Behalf Of BAYVIEW LOAN SERVICING, L L C
Docket Date 2011-09-30
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 09/29/11 (COPIES FILED 10/03/11)
On Behalf Of ALMOND ENTERTAINMENT, INC.
Docket Date 2011-09-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79
Docket Date 2011-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SET DEADLINE FOR FILING OF AA'S INITIAL BRIEF AND NOTICE OF FILING ORDER GRANTING RELIEF FROM THE AUTOMATIC STAY
On Behalf Of BAYVIEW LOAN SERVICING, L L C
Docket Date 2011-08-16
Type Notice
Subtype Notice
Description Notice ~ of unavailability 10/19/11 - 11/03/11
On Behalf Of ALMOND ENTERTAINMENT, INC.
Docket Date 2011-08-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ AE Stacey F. Soloff, Esq. 449814
Docket Date 2011-04-07
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ B.R. Tic Cab/CM
Docket Date 2011-03-29
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of ALMOND ENTERTAINMENT, INC.
Docket Date 2011-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALMOND ENTERTAINMENT, INC.

Documents

Name Date
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-23
Amendment 2014-01-21
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-09-08
Domestic Profit 2007-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State