Search icon

FLORIDA PRIDE HOMES, INC

Company Details

Entity Name: FLORIDA PRIDE HOMES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Mar 2009 (16 years ago)
Document Number: P09000027141
FEI/EIN Number 264521161
Address: 100 W DAVIS BLVD, TAMPA, FL, 33606, US
Mail Address: 100 W Davis Blvd, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SHEPLEY MARTHA Agent 100 W DAVIS BLVD, TAMPA, FL, 33606

President

Name Role Address
SHEPLEY MARTHA President 100 W Davis Blvd, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-15 100 W DAVIS BLVD, TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 100 W DAVIS BLVD, TAMPA, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2013-09-27 SHEPLEY, MARTHA No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 100 W DAVIS BLVD, TAMPA, FL 33606 No data

Court Cases

Title Case Number Docket Date Status
DEBORAH A. ZOMERMAAND VS CITY OF TAMPA, MARTHA SHEPLEY AND FLORIDA PRIDE HOMES, INC. 2D2016-0777 2016-02-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-7745

Parties

Name DEBORAH A. ZOMERMAAND
Role Appellant
Status Active
Representations STEPHEN J. STANLEY, ESQ.
Name MARTHA SHEPLEY
Role Appellee
Status Active
Name FLORIDA PRIDE HOMES, INC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name City of Tampa
Role Appellee
Status Active
Representations Julia Corbin Mandell, Esq., Robin Horton Silverman, Esq., R. MICHAEL BROOKS, ESQ.

Docket Entries

Docket Date 2016-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-05
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2016-04-25
Type Response
Subtype Reply
Description REPLY
On Behalf Of DEBORAH A. ZOMERMAAND
Docket Date 2016-04-18
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2016-04-13
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONER'S MOTION FOR EXTENSION OF TIME FOR SERVICE OF REPLY BRIEF
On Behalf Of DEBORAH A. ZOMERMAAND
Docket Date 2016-03-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI (PART 4)
On Behalf Of City of Tampa
Docket Date 2016-03-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of City of Tampa
Docket Date 2016-03-24
Type Order
Subtype Order on Filing Fee
Description portal fee issue
Docket Date 2016-03-09
Type Order
Subtype Order to Respond to Petition
Description certiorari response
Docket Date 2016-03-03
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ COVER PAGE FOR EXHIBITS AND APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DEBORAH A. ZOMERMAAND
Docket Date 2016-02-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-02-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DEBORAH A. ZOMERMAAND

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State