Search icon

ROBERT PAGAN INC

Company Details

Entity Name: ROBERT PAGAN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000043800
Address: 1246 GLENCREST DRIVE, LAKE MARY, FL, 32746, US
Mail Address: 1246 GLENCREST DRIVE, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
PAGAN ROBERT Agent 1246 GLENCREST DRIVE, LAKE MARY, FL, 32746

President

Name Role Address
PAGAN ROBERT President 1246 GLENCREST DRIVE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
WANDA GALLOZA VS ROBERT PAGAN 5D2021-2566 2021-10-18 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-DR-046171

Parties

Name Wanda Galloza
Role Appellant
Status Active
Name ROBERT PAGAN INC
Role Appellee
Status Active
Representations Wayne F. Jentis
Name Hon. Jennifer Opel Taylor
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-06
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2022-05-31
Type Response
Subtype Response
Description RESPONSE ~ TO MOT. FOR REHEARING
On Behalf Of Robert Pagan
Docket Date 2022-05-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Wanda Galloza
Docket Date 2022-05-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-04-21
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Robert Pagan
Docket Date 2022-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Wanda Galloza
Docket Date 2022-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 2/1/22; OTSC DISCHARGED; RESPONSE TREATED AS MOT EOT
Docket Date 2022-01-11
Type Response
Subtype Response
Description RESPONSE ~ PER 01/05/21 ORDER; TREATED AS MOT EOT PER 1/13 ORDER
On Behalf Of Wanda Galloza
Docket Date 2022-01-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2021-11-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 346 PAGES
On Behalf Of Clerk Brevard
Docket Date 2021-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 10/18/21
On Behalf Of Wanda Galloza
Docket Date 2021-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-10-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Domestic Profit 2008-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State