Search icon

DIANA CULLOM P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
THOMAS M. HARVEY VS GALILEO HOSPITALITY GROUP, INC., ET AL 2D2019-0153 2019-01-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
13-CA-3068

Parties

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
NEW ENGLAND ANTIQUITIES OF SARASOTA, INC. VS DIANA CULLOM, DIANA CULLOM, P. A., ET AL., 2D2014-5139 2014-11-04 Closed
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

Documents

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