Search icon

VIA MEDIA COMMUNICATIONS, INC.

Company Details

Entity Name: VIA MEDIA COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P11000021083
FEI/EIN Number 275337050
Address: 3310 W. CYPRESS STREET, STE. 206, TAMPA, FL, 33607
Mail Address: 3310 W. CYPRESS STREET, STE. 206, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CHANCEY MICHAEL D Agent 3310 W. CYPRESS STREET, TAMPA, FL, 33607

President

Name Role Address
CHANCEY MICHAEL D President 3310 W. CYPRESS STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 3310 W. CYPRESS STREET, STE. 206, TAMPA, FL 33607 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000271027 TERMINATED 16-CC-2760-I HILLSBOROUGH SMALL CLAIMS 2016-03-27 2021-04-28 $2202.13 CANTERBURY VILLAGE HOMEOWNERS ASSOCIATION CIN, 11902 RACE TRACK ROAD, TAMPA, FL 33626
J16000226724 LAPSED 2015-SC-4782-F DUVAL SMALL CLAIMS COURT 2016-01-05 2021-04-05 $2,073.85 RIVER POINT COMMUNITY ASSOCIATION INC, POST OFFICE BOX 50886, JACKSONVILLE BEACH, FL 32250

Court Cases

Title Case Number Docket Date Status
VIA MEDIA COMMUNICATIONS, Appellant(s) v. WILMINGTON SAVINGS FUND SOCIETY FSB, D/B/A CHRISTIANA TRUST, PRETIUM MORTGAGE ACQUISITION TRUST, WILLIAM K. WARD, Appellee(s). 2D2022-0020 2022-01-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-006169

Parties

Name VIA MEDIA COMMUNICATIONS, INC.
Role Appellant
Status Active
Representations MATTHEW D. WOLF, ESQ.
Name WILMINGTON SAVINGS FUND SOCIETY FSB, D/B/A CHRISTIANA TRUST
Role Appellee
Status Active
Representations ANNE M. MALLEY, ESQ., GENNIFER L. BRIDGES, ESQ., PHELAN HALLINAN DIAMOND & JONES, P L L C, JACQUELINE SIMMS - PETREDIS, ESQ., ADAM J. KNIGHT, ESQ.
Name PRETIUM MORTGAGE ACQUISITION TRUST , INC.
Role Appellee
Status Active
Name WILLIAM K. WARD
Role Appellee
Status Active
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant's notice of voluntary dismissal, filed October 31, 2022, is granted. Accordingly, the oral argument scheduled for November 16, 2022, is canceled and the case is dismissed.
Docket Date 2022-11-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-10-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VIA MEDIA COMMUNICATIONS
Docket Date 2022-09-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 16, 2022, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Matthew C. Lucas, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-07-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-07-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VIA MEDIA COMMUNICATIONS
Docket Date 2022-07-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VIA MEDIA COMMUNICATIONS
Docket Date 2022-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within ten days from the date of this order.
Docket Date 2022-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of VIA MEDIA COMMUNICATIONS
Docket Date 2022-06-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY FSB, D/B/A CHRISTIANA TRUST
Docket Date 2022-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//30 - AB DUE 6/13/22
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY FSB, D/B/A CHRISTIANA TRUST
Docket Date 2022-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS CO-COUNSEL FOR APPELLEE
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY FSB, D/B/A CHRISTIANA TRUST
Docket Date 2022-04-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VIA MEDIA COMMUNICATIONS
Docket Date 2022-03-17
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 30 days from the date of this order.
Docket Date 2022-03-16
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 VIA MEDIA COMMUNICATIONS
Docket Date 2022-02-04
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMAS - 694 PAGES
Docket Date 2022-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY FSB, D/B/A CHRISTIANA TRUST
Docket Date 2022-01-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of VIA MEDIA COMMUNICATIONS
Docket Date 2022-01-05
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 2022-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of VIA MEDIA COMMUNICATIONS
Docket Date 2022-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State