Entity Name: | DIANA CULLOM P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIANA CULLOM P.A. 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: | 08 Apr 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P11000034670 |
FEI/EIN Number |
452748690
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 143 Catalan Blvd. NE, SAINT PETERSBURG, FL, 33704, US |
Mail Address: | 143 Catalan Blvd. NE, SAINT PETERSBURG, FL, 33704, US |
ZIP code: | 33704 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CULLOM DIANA E | Player Agent | 143 Catalan Blvd. NE, SAINT PETERSBURG, FL, 33704 |
CULLOM DIANA | Agent | 143 Catalan Blvd. NE, ST. PETERSBURG, FL, 33704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-30 | 143 Catalan Blvd. NE, SAINT PETERSBURG, FL 33704 | - |
CHANGE OF MAILING ADDRESS | 2014-03-30 | 143 Catalan Blvd. NE, SAINT PETERSBURG, FL 33704 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-30 | 143 Catalan Blvd. NE, ST. PETERSBURG, FL 33704 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001681957 | LAPSED | 2013 CA 5221 NC | TWELFTH JUDICIAL CIRCUIT COURT | 2013-11-25 | 2018-11-25 | $43,094.57 | NEW ENGLAND ANTIQUITIES OF SARASOTA, INC., 683 RIVER ROAD, MANCHESTER, NH 03104 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THOMAS M. HARVEY VS GALILEO HOSPITALITY GROUP, INC., ET AL | 2D2019-0153 | 2019-01-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THOMAS M. HARVEY |
Role | Appellant |
Status | Active |
Name | ELIZABETH WIDENER |
Role | Appellee |
Status | Active |
Name | OBB.COM, L L C |
Role | Appellee |
Status | Active |
Name | KELLY L. PFEIFER |
Role | Appellee |
Status | Active |
Name | DIANA CULLOM P.A. |
Role | Appellee |
Status | Active |
Name | TRACIE GIUFFRE |
Role | Appellee |
Status | Active |
Name | RICK M. HARVEY |
Role | Appellee |
Status | Active |
Name | CHRISTOPHER GIUFFRE |
Role | Appellee |
Status | Active |
Name | GALILEO HOSPITALITY GROUP, INC. |
Role | Appellee |
Status | Active |
Representations | JOSEPH M. HERBERT, ESQ., AUBREY O. DICUS, JR., ESQ., CAITLIN C. SZEMATOWICZ, ESQ. |
Name | CHAD WIDENER |
Role | Appellee |
Status | Active |
Name | FOG HOSPITALITY GROUP INC |
Role | Appellee |
Status | Active |
Name | 12th Circuit Court Administrator (DNU) |
Role | Lower Tribunal Clerk |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-05 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2019-03-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's January 11, 2019, fee order. |
Docket Date | 2019-03-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ CASANUEVA, KHOUZAM, AND BLACK |
Docket Date | 2019-02-18 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ The January 11, 2019, order to show cause is discharged. The appeal will proceed per Florida Rule of Appellate Procedure 9.130(a)(5). |
Docket Date | 2019-02-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | THOMAS M. HARVEY |
Docket Date | 2019-02-12 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Order |
On Behalf Of | THOMAS M. HARVEY |
Docket Date | 2019-01-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-01-11 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2019-01-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2019-01-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | THOMAS M. HARVEY |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County 2013-CA-005221 NC |
Parties
Name | NEW ENGLAND ANTIQUITIES OF SAR |
Role | Appellant |
Status | Active |
Representations | STEELE T. WILLIAMS, ESQ. |
Name | OBB.COM, L L C |
Role | Appellee |
Status | Active |
Name | DIANA CULLOM |
Role | Appellee |
Status | Active |
Name | THOMAS HARVEY |
Role | Appellee |
Status | Active |
Name | FOG HOSPITALITY GROUP INC |
Role | Appellee |
Status | Active |
Name | DIANA CULLOM P.A. |
Role | Appellee |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-11-03 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-10-14 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2015-08-17 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF FILING APPENDIX |
On Behalf Of | NEW ENGLAND ANTIQUITIES OF SAR |
Docket Date | 2015-08-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ Appellant's Appendix - Volume 1 of 1 |
On Behalf Of | NEW ENGLAND ANTIQUITIES OF SAR |
Docket Date | 2015-08-07 |
Type | Order |
Subtype | Order |
Description | ORD-SUA SPONTE |
Docket Date | 2015-07-01 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief ~ WORD |
On Behalf Of | NEW ENGLAND ANTIQUITIES OF SAR |
Docket Date | 2015-06-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF ~ CM |
Docket Date | 2015-06-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | NEW ENGLAND ANTIQUITIES OF SAR |
Docket Date | 2015-05-29 |
Type | Brief |
Subtype | Amended Answer Brief |
Description | Amended Appellee Answer Brief ~ AS TO CERTIFICATE OF SERVICE |
On Behalf Of | DIANA CULLOM |
Docket Date | 2015-05-19 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ AMENDED COS FOR AB/JB |
Docket Date | 2015-05-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | DIANA CULLOM |
Docket Date | 2015-04-30 |
Type | Order |
Subtype | Order to Serve Brief |
Description | brief or proceed ~ JB-AB(20) or proceed |
Docket Date | 2014-11-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM-IB filed 11/24/14 is accepted as timely |
Docket Date | 2014-11-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ word |
On Behalf Of | NEW ENGLAND ANTIQUITIES OF SAR |
Docket Date | 2014-11-21 |
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 | NEW ENGLAND ANTIQUITIES OF SAR |
Docket Date | 2014-11-06 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2014-11-05 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2014-11-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-11-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | NEW ENGLAND ANTIQUITIES OF SAR |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-30 |
ANNUAL REPORT | 2013-01-12 |
ANNUAL REPORT | 2012-04-17 |
Domestic Profit | 2011-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State