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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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