Search icon

PERRIWINKLE PROPERTIES, INC.

Company Details

Entity Name: PERRIWINKLE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Oct 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P07000112502
FEI/EIN Number 364597301
Address: 31430 Spruce Drive, Eustis, FL, 32736, US
Mail Address: 1742 South Woodland Boulevard, DeLand, FL, 32720, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
BOLAND JUDEE R Agent 1742 SOUTH WOODLAND BLVD., DELAND, FL, 32720

President

Name Role Address
BOLAND JUDEE R President 2607 SOUTH WOODLAND BLVD #194, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 31430 Spruce Drive, Eustis, FL 32736 No data
CHANGE OF MAILING ADDRESS 2016-03-31 31430 Spruce Drive, Eustis, FL 32736 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 1742 SOUTH WOODLAND BLVD., #194, DELAND, FL 32720 No data

Court Cases

Title Case Number Docket Date Status
GABRIEL M. EDWARDS VS JOHN JACOBY, SABRINA SIPLE, PERRIWINKLE PROPERTIES, INC., ET AL 5D2023-0938 2023-02-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-10640-CIDL

Parties

Name Gabriel M. Edwards
Role Appellant
Status Active
Representations Renee M. Smith
Name Sabrina Siple
Role Appellee
Status Active
Name David L. Dowdell
Role Appellee
Status Active
Name Jose Edward Madeiros
Role Appellee
Status Active
Name Judee R. Boland
Role Appellee
Status Active
Name PERRIWINKLE PROPERTIES, INC.
Role Appellee
Status Active
Name Elizabeth Waldren
Role Appellee
Status Active
Name Lawrence E. Cohen
Role Appellee
Status Active
Name Joseph C. Hancock
Role Appellee
Status Active
Name Kimberly S. Green
Role Appellee
Status Active
Name Harvey H. Berger, Jr
Role Appellee
Status Active
Name Rosemarie J. Dowdell
Role Appellee
Status Active
Name Daniel Boland
Role Appellee
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name John Jacoby
Role Appellee
Status Active
Representations Austin Matthew Noel, Mya M. Hatchette, Jeffrey Nail Golant, Michael P. Kelton, Nancy E. Brandt, Elmer Sanchez

Docket Entries

Docket Date 2023-04-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/24
On Behalf Of Gabriel M. Edwards
Docket Date 2023-06-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-05-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-05-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Gabriel M. Edwards
Docket Date 2023-05-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED NOTICE W/I 5 DAYS
Docket Date 2023-05-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Gabriel M. Edwards
Docket Date 2023-05-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 5/30; IB W/I 10 DAYS
Docket Date 2023-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Jacoby
Docket Date 2023-04-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Gabriel M. Edwards
Docket Date 2023-04-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/3
On Behalf Of Gabriel M. Edwards
Docket Date 2023-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-04-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 503 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Gabriel M. Edwards
Docket Date 2023-02-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Gabriel M. Edwards
Docket Date 2023-02-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Gabriel M. Edwards
Docket Date 2023-02-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-02-20
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2023-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 02/13/2023
On Behalf Of Gabriel M. Edwards
Docket Date 2023-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-05
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State