Search icon

COZY COTTAGES, INC.

Company Details

Entity Name: COZY COTTAGES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Dec 2007 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P08000000020
FEI/EIN Number 261997468
Address: 1408 ROGERS ST, CLEARWATER, FL, 33756, US
Mail Address: 1408 ROGERS ST, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FAVROW OLGA Agent 1408 ROGERS ST., CLEARWATER, FL, 33756

President

Name Role Address
FAVROW OLGA President 1408 ROGERS ST, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-03-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-29 FAVROW, OLGA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2014-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-03 1408 ROGERS ST., CLEARWATER, FL 33756 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000411811 LAPSED 16-004356 CIRCUIT COURT SIXTH JUDICIAL 2017-07-17 2022-07-20 $378,400 MICHELLE D. MCDONALD, 2348 SUNSET POINT ROAD, CLEARWATER, FLORIDA 33765

Court Cases

Title Case Number Docket Date Status
DYNAMITE DEVELOPERS INC. VS STEPHEN COMBS, ET AL 2D2019-3386 2019-09-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA004094XXCICI

Parties

Name DYNAMITE DEVELOPERS INC.
Role Appellant
Status Active
Name JENNIFER PENA
Role Appellee
Status Active
Name STEPHEN COMBS
Role Appellee
Status Active
Representations NICKOLAS C. EKONOMIDES, ESQ.
Name COZY COTTAGES, INC.
Role Appellee
Status Active
Name HON. THANE B. COVERT
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-30
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court's October 17, 2019, order.
Docket Date 2019-10-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KHOUZAM, C.J., and LUCAS and BADALAMENTI
Docket Date 2019-10-17
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's pro se motion for extension of time is stricken. See Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985) ("A corporation must be represented by an attorney when it appears in the courts of the state of Florida.").By its own motion the court extends until October 28, 2019, the deadline for the appellant to submit the filing fee and having counsel file a notice of appearance. If either of these conditions is not timely satisfied, the appeal will be subject to dismissal without further notice.
Docket Date 2019-10-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO PAY FILING FEES
On Behalf Of DYNAMITE DEVELOPERS INC.
Docket Date 2019-09-24
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion for extension of time is denied without prejudice to resubmit it following satisfaction of this court's fee order of September 5, 2019.
Docket Date 2019-09-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to hire attorney for representation
On Behalf Of DYNAMITE DEVELOPERS INC.
Docket Date 2019-09-19
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DYNAMITE DEVELOPERS INC.
Docket Date 2019-09-05
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-09-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
OLGA FAVROW VS GP CAPITAL, L L C, ET AL 2D2019-2030 2019-05-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-CA-5844

Parties

Name OLGA FAVROW
Role Appellant
Status Active
Name COZY COTTAGES, INC.
Role Appellee
Status Active
Name GP CAPITAL, L L C
Role Appellee
Status Active
Representations MELISSA CHAMPAGNE, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-08-07
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's May 30, 2019, fee order.
Docket Date 2019-08-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KHOUZAM, C.J., AND KELLY AND BLACK
Docket Date 2019-05-30
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-05-30
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2019-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OLGA FAVROW
OLGA FAVROW VS MICHELLE MC DONALD 2D2017-3364 2017-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-CA-4356

Parties

Name COZY COTTAGES, INC.
Role Appellant
Status Withdrawn
Name OLGA FAVROW
Role Appellant
Status Active
Name MICHELLE MC DONALD
Role Appellee
Status Active
Representations ANTHONE R. DAMIANAKIS, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-06-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, Crenshaw, and Rothstein-Youakim
Docket Date 2018-06-27
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of May 9, 2018, requiring the filing of an initial brief.
Docket Date 2018-05-09
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days or this case will be subject to dismissal without further notice.
Docket Date 2018-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within April 27, 2018.
Docket Date 2018-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ CONFIDENTIAL - ATTACHED MEDICAL RECORDS
On Behalf Of OLGA FAVROW
Docket Date 2018-03-08
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days or this case will be subject to dismissal without further notice for failure to prosecute.
Docket Date 2018-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by February 19, 2018.
Docket Date 2018-01-29
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 OLGA FAVROW
Docket Date 2017-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 17, 2018.
Docket Date 2017-12-27
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 OLGA FAVROW
Docket Date 2017-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for clarification is being treated as a motion for extension of time. Appellants' motion for extension of time is granted, and the initial brief shall be served within 30 days.
Docket Date 2017-11-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Cozy Cottages, Inc., is removed from this proceeding, having failed to secure representation from a licensed attorney as directed by this court's August 22, 2017 order. Appellant Olga Favrow shall serve the initial brief within twenty days.
Docket Date 2017-11-17
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ ***TREATED AS A MOTION FOR EXTENSION OF TIME - SEE 11/20/17 ORDER***
On Behalf Of OLGA FAVROW
Docket Date 2017-10-30
Type Record
Subtype Record on Appeal
Description Received Records ~ ST. ARNOLD - 432 PAGES
Docket Date 2017-08-30
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
Docket Date 2017-08-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Cozy Cottages, Inc., will require representation from a licensed attorney. If one fails to enter a notice of appearance within fifteen days, Cozy Cottages, Inc., will be removed from this proceeding.
Docket Date 2017-08-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2017-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OLGA FAVROW
Docket Date 2017-08-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-01-27
REINSTATEMENT 2019-03-03
REINSTATEMENT 2016-09-29
ANNUAL REPORT 2015-09-25
REINSTATEMENT 2014-01-02
REINSTATEMENT 2012-04-03
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01
Domestic Profit 2007-12-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State