Search icon

RECORDABLES, INC.

Company Details

Entity Name: RECORDABLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 2008 (17 years ago)
Document Number: P08000001498
FEI/EIN Number 363953639
Address: 5691 Rock Dove Drive, Sarasota, FL, 34241, US
Mail Address: 5691 Rock Dove Drive, Sarasota, FL, 34241, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
KOFMAN PAUL Agent 5691 Rock Dove Drive, Sarasota, FL, 34241

President

Name Role Address
KOFMAN PAUL President 5691 Rock Dove Drive, Sarasota, FL, 34241

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 5691 Rock Dove Drive, Sarasota, FL 34241 No data
CHANGE OF MAILING ADDRESS 2014-01-10 5691 Rock Dove Drive, Sarasota, FL 34241 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 5691 Rock Dove Drive, Sarasota, FL 34241 No data

Court Cases

Title Case Number Docket Date Status
WEBMANTICA, INC. VS RECORDABLES, INC., ET AL. 2D2022-0732 2022-03-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
15-CA-6185NC

Parties

Name WEBMANTICA INC.
Role Appellant
Status Active
Representations MIKHAIL USHER, ESQ.
Name PAUL KOFMAN
Role Appellee
Status Active
Name RECORDABLES, INC.
Role Appellee
Status Active
Representations JAMES DERRICK MAGINNESS, ESQ.
Name FRANK TOPINO
Role Appellee
Status Active
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-04-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-04-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WEBMANTICA, INC.
Docket Date 2022-04-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-09
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D22-737 and 2D22-732 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2022-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of WEBMANTICA, INC.
Docket Date 2022-03-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WEBMANTICA, INC. VS RECORDABLES, INC., ET AL., 2D2022-0737 2022-03-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
15-CA-6185-NC

Parties

Name WEBMANTICA INC.
Role Appellant
Status Active
Representations MIKHAIL USHER, ESQ.
Name PAUL KOFMAN
Role Appellee
Status Active
Name FRANK TOPINO
Role Appellee
Status Active
Name RECORDABLES, INC.
Role Appellee
Status Active
Representations JAMES DERRICK MAGINNESS, ESQ.
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-04-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-04-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-04-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WEBMANTICA, INC.
Docket Date 2022-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-03-09
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D22-737 and 2D22-732 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2022-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of WEBMANTICA, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State