Search icon

RED COTTAGE REALTY INC. - Florida Company Profile

Company Details

Entity Name: RED COTTAGE REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED COTTAGE REALTY INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jun 2007 (18 years ago)
Date of dissolution: 27 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 May 2020 (5 years ago)
Document Number: P07000067778
FEI/EIN Number 260366576

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 107 S. OAK AVE, SANFORD, FL, 32771, US
Mail Address: 107 S. OAK AVE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROVES NANCY A President 107 S. Oak Ave, SANFORD, FL, 32771
David Dorothy vp 107 S. OAK AVE, SANFORD, FL, 32771
GROVES NANCY A Agent 107 S. OAK AVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 107 S. OAK AVE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2014-01-10 107 S. OAK AVE, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 107 S. OAK AVE, SANFORD, FL 32771 -
CANCEL ADM DISS/REV 2009-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000465110 LAPSED 2016-CA-008063-O CIRCUIT COURT, ORANGE COUNTY 2019-06-19 2024-07-10 $61,045.17 STONEBRIDGE REAL ESTATE GROUP INC., 2699 LEE ROAD, SUITE 120, WINTER PARK, FL 32789

Court Cases

Title Case Number Docket Date Status
NANCY GROVES AND RED COTTAGE REALTY, INC. VS STONEBRIDGE REAL ESTATE GROUP, INC., STONEBRIDGE PROPERTY MANAGEMENT GROUP, INC., AND DEREK HOVEY 5D2019-2048 2019-07-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-8063-O

Parties

Name NANCY GROVES, INC.
Role Appellant
Status Active
Representations Eric W. Ludwig
Name RED COTTAGE REALTY INC.
Role Appellant
Status Active
Name DEREK HOVEY, LLC
Role Appellee
Status Active
Name STONEBRIDGE PROPERTY MANAGEMENT GROUP, INC.
Role Appellee
Status Active
Name STONEBRIDGE REAL ESTATE GROUP, INC.
Role Appellee
Status Active
Representations RICHARD WEINMAN
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-26
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-05-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-05
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-05-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of NANCY GROVES
Docket Date 2020-05-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-04-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 10/3/19 ORDER
On Behalf Of NANCY GROVES
Docket Date 2020-04-03
Type Order
Subtype Order
Description Miscellaneous Order ~ SECOND STATUS REPORT BY 8/3
Docket Date 2019-10-03
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ AAS FILE STATUS RPT W/IN 6 MOS
Docket Date 2019-10-03
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of NANCY GROVES
Docket Date 2019-07-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-07-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE RICHARD WEINMAN 231370
On Behalf Of STONEBRIDGE REAL ESTATE GROUP, INC.
Docket Date 2019-07-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ERIC W. LUDWIG 328766
On Behalf Of NANCY GROVES
Docket Date 2019-07-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of NANCY GROVES
Docket Date 2019-07-15
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/9/19
On Behalf Of NANCY GROVES
Docket Date 2019-07-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-27
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State