Search icon

FLAT LAND, INC. - Florida Company Profile

Company Details

Entity Name: FLAT LAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAT LAND, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000026417
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3310 W Cypress Street ste 206, Tampa, FL, 33607, US
Mail Address: 3310 W Cypress Street ste 206, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANCEY Michael D President 3310 W Cypress Street ste 206, Tampa, FL, 33607
Wolf Matthew D Agent 3310 W Cypress Street ste 206, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-17 3310 W Cypress Street ste 206, Suite 206, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2021-12-17 3310 W Cypress Street ste 206, Suite 206, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2021-12-17 Wolf, Matthew D -
REGISTERED AGENT ADDRESS CHANGED 2021-12-17 3310 W Cypress Street ste 206, Suite 206, Tampa, FL 33607 -
AMENDMENT 2021-11-12 - -

Court Cases

Title Case Number Docket Date Status
UNKNOWN TRUSTEE OF THE 14683 VILLAGE GLEN CIRCLE LAND TRUST VS U. S. BANK TRUST N. A., AS TRUSTEE, ET AL., 2D2018-0084 2018-01-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-004903

Parties

Name UNKNOWN TRUSTEE OF THE 14683 VILLAGE GLEN CIRCLE LAND TRUST
Role Appellant
Status Active
Name FLAT LAND, INC.
Role Appellant
Status Withdrawn
Representations MATTHEW D. WOLF, ESQ.
Name U. S. BANK TRUST N. A.
Role Appellee
Status Active
Representations BRIAN L. ROSALER, ESQ., DANIEL S. STEIN, ESQ., MARY PASCAL STELLA, ESQ., AMANDA M. ULIANO, ESQ.
Name DARRYL JOAKIM SUTPHIN
Role Appellee
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-18
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court’s February 18, 2019, order is vacated.
Docket Date 2018-11-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-11-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FLAT LAND, INC.
Docket Date 2018-11-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order
On Behalf Of FLAT LAND, INC.
Docket Date 2018-10-12
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellee's concession of error is treated as a motion to relinquish jurisdiction to the trial court. The motion to relinquish is granted to the extent that jurisdiction is hereby relinquished to the trial court for 45 days for the court to consider vacating the Order on Motion to Strike. Within 45 days from the date this order, the appropriate party shall effect one of the following courses of action: (1) If the trial court vacates the order, the appellant shall file a copy of the order vacating and a notice of voluntary dismissal; (2) If the trial court declines to vacate the order, the appellee shall file a copy of the court's order so stating, in which case jurisdiction shall return to this court and the appeal shall proceed; (3) If neither of the previous options has been effected, the appellee shall file a status report and request for extension of the relinquishment period. Briefing is stayed during the relinquishment period.
Docket Date 2018-09-20
Type Notice
Subtype Concession/Confession of Error
Description Concession of Error ~ treated as a motion to relinquish jurisdiction
On Behalf Of U. S. BANK TRUST N. A.
Docket Date 2018-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90 - AB due 10/14/18
On Behalf Of U. S. BANK TRUST N. A.
Docket Date 2018-06-26
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion to amend case style is granted. The appellant is hereby designated to be "Unknown Trustee of the 14683 Village Glen Circle Land Trust". Flat Land Inc. is removed as an appellant. The answer brief shall be served within 20 days of the date of this order.
Docket Date 2018-06-13
Type Response
Subtype Reply
Description REPLY ~ AMENDED REPLY TO APPELLEE'S RESPONSE TO MOTION TO AMEND CASE STYLE
On Behalf Of FLAT LAND, INC.
Docket Date 2018-06-12
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's "reply to appellee's response to motion to amend case style" is stricken, as the certificate of service does not specify the name or address of the attorney served. The appellant shall file an amended reply with a sufficient certificate of service within seven days of the date of this order.
Docket Date 2018-06-11
Type Response
Subtype Reply
Description REPLY ~ REPLY TO APPELLEE'S RESPONSE TO MOTION TO AMEND CASE STYLE
On Behalf Of FLAT LAND, INC.
Docket Date 2018-05-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 23 PAGES
Docket Date 2018-05-31
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Counsel for the appellant shall reply to the appellee's response to motion to amend case style within 10 days of the date of this order. As the appellant uses two different names in his motion (compare paragraphs 4 and 5), he shall clarify which name he wants the case style changed to. He shall also address the appellee's allegations concerning the multiple entity names he appears to have used in the trial court. Lack of precision in nomenclature may result in the denial of the motion.
Docket Date 2018-05-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION TO AMEND CASE STYLE
On Behalf Of U. S. BANK TRUST N. A.
Docket Date 2018-05-24
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellee shall respond to the appellant's motion to amend case style within 10 days of the date of this order.
Docket Date 2018-05-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FLAT LAND, INC.
Docket Date 2018-05-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of FLAT LAND, INC.
Docket Date 2018-05-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO AMEND CASE STYLE
On Behalf Of FLAT LAND, INC.
Docket Date 2018-05-16
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 an extension of time is granted to the extent that Appellant shall serve the initial brief within 7 days of the date of this order.
Docket Date 2018-05-14
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 FLAT LAND, INC.
Docket Date 2018-03-20
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 21 PAGES
Docket Date 2018-03-14
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 60 days.
Docket Date 2018-03-13
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 FLAT LAND, INC.
Docket Date 2018-02-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FLAT LAND, INC.
Docket Date 2018-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK TRUST N. A.
Docket Date 2018-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-01-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLAT LAND, INC.

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-12-17
Amendment 2021-11-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State