Search icon

CLINTON ANDERSON, INC.

Company Details

Entity Name: CLINTON ANDERSON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Feb 2011 (14 years ago)
Document Number: P11000017239
FEI/EIN Number 27-5156658
Address: 1182 Sheeler Hills Dr, Apopka, FL 32703
Mail Address: 1182 Sheeler Hills Dr, Apopka, FL 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON, CLINTON Agent 1182 Sheeler Hills Dr, Apopka, FL 32703

President

Name Role Address
anderson, clinton President 1182 Sheeler Hills Dr, Apopka, FL 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000046601 THE EYE DR. EXPIRED 2011-05-16 2016-12-31 No data 400 E. MARTINLUTHERKING, KR. BLVD., SUITE 105, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 1182 Sheeler Hills Dr, Apopka, FL 32703 No data
CHANGE OF MAILING ADDRESS 2021-01-04 1182 Sheeler Hills Dr, Apopka, FL 32703 No data
REGISTERED AGENT NAME CHANGED 2021-01-04 ANDERSON, CLINTON No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 1182 Sheeler Hills Dr, Apopka, FL 32703 No data

Court Cases

Title Case Number Docket Date Status
DANIEL ADAMS, ET AL., VS NAPLES CH, LLC AND HENDRICK AOTOMOTIVE GROUP 2D2019-2973 2019-08-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-741-XX

Parties

Name DEREK BRUBAKER
Role Appellant
Status Active
Name DEVIN TOWNSLEY
Role Appellant
Status Active
Name MARK MOURNING
Role Appellant
Status Active
Name MICHAEL TREKELL
Role Appellant
Status Active
Name JOSE MARTINEZ CORP
Role Appellant
Status Active
Name GLENN HERBERT
Role Appellant
Status Active
Name DYLAN MC DONNELL
Role Appellant
Status Active
Name RAYMOND JONES
Role Appellant
Status Active
Name RICHARD TIPPEN
Role Appellant
Status Active
Name BETSY ROSS, INC.
Role Appellant
Status Active
Name JOSHUA IRWIN
Role Appellant
Status Active
Name ANTHONY BONNET
Role Appellant
Status Active
Name DANIEL BEAVERS
Role Appellant
Status Active
Name LOU GRECO
Role Appellant
Status Active
Name MATTHEW KOUBA
Role Appellant
Status Active
Name MARK SIEVERT
Role Appellant
Status Active
Name JOHN LESTER
Role Appellant
Status Active
Name JESSE BARRACK
Role Appellant
Status Active
Name CLINTON ANDERSON, INC.
Role Appellant
Status Active
Name BRIAN CAMPBELL LLC
Role Appellant
Status Active
Name JAMES LOUCY
Role Appellant
Status Active
Name TODD WHITAKER
Role Appellant
Status Active
Name LETICIA RUBIO
Role Appellant
Status Active
Name GREGORY MITCHELL
Role Appellant
Status Active
Name WILLIAM DEVITO
Role Appellant
Status Active
Name MIGUEL GARCIA, INC
Role Appellant
Status Active
Name FRANK CHIPREAN
Role Appellant
Status Active
Name JOHN LEFEVRE
Role Appellant
Status Active
Name HICHAM MIKASSER
Role Appellant
Status Active
Name ISAIAH OLIVER
Role Appellant
Status Active
Name DANIEL ADAMS, INC.
Role Appellant
Status Active
Representations BENJAMIN H. YORMAK, ESQ.
Name GREGG GRAY
Role Appellant
Status Active
Name JOHN TERRY HANLEY
Role Appellant
Status Active
Name HENDRICK AUTOMOTIVE GROUP, LLC
Role Appellee
Status Active
Name NAPLES CH, LLC
Role Appellee
Status Active
Representations ANDREW H. REISS, ESQ., EDWARD K. CHEFFY, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-08-22
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal as untimely filed ~ This appeal is dismissed as untimely filed.Appellants’ motion for an extension of time is denied as moot.
Docket Date 2019-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Villanti, and Smith
Docket Date 2019-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ This appeal is dismissed as untimely filed.Appellants' motion for an extension of time is denied as moot.
Docket Date 2019-08-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of DANIEL ADAMS
Docket Date 2019-08-06
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely
Docket Date 2019-08-06
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED
On Behalf Of DANIEL ADAMS
Docket Date 2019-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of DANIEL ADAMS
Docket Date 2019-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of DANIEL ADAMS

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-10

Date of last update: 24 Jan 2025

Sources: Florida Department of State