Search icon

MOON RIVER ESTATES 2 INC - Florida Company Profile

Company Details

Entity Name: MOON RIVER ESTATES 2 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOON RIVER ESTATES 2 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: 21 May 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P12000047122
FEI/EIN Number APPLIED FOR

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

Address: 235 W BRANDON BLVD STE 262, BRANDON, FL, 33511
Mail Address: 235 W BRANDON BLVD STE 262, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANCEY JIMMY President 235 W BRANDON BLVD STE 262, BRANDON, FL, 33511
CHANCEY JIMMY Agent 235 W BRANDON BLVD STE 262, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-07-10 - -
REGISTERED AGENT NAME CHANGED 2012-07-10 CHANCEY, JIMMY -

Court Cases

Title Case Number Docket Date Status
MOON RIVER ESTATES 2, INC. VS BANK OF NEW YORK MELLON, F/K/A THE BANK OF NEW YORK AS TRUSTEE FOR THE CERTIFICATE HOLDERS OF THE CWABS, INC., ASSET-BACKED CERTIFICATES, SERIES 2005-11, EVA C. HOLLINGSWORTH, ET AL. 5D2017-3550 2017-11-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2012-CA-000799

Parties

Name MOON RIVER ESTATES 2 INC
Role Appellant
Status Active
Representations Matthew Wolf
Name SEVEN HILLS HOMEOWNERS' ASSOC, INC.
Role Appellee
Status Active
Name EVA HOLLINGSWORTH
Role Appellee
Status Active
Name Bank of New York Mellon
Role Appellee
Status Active
Representations Allison Morat, Padgett Law Group
Name HERNANDO COUNTY
Role Appellee
Status Active
Name Hon. Daniel B. Merritt, Sr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-06-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-06-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MOON RIVER ESTATES 2, INC
Docket Date 2018-05-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/11
On Behalf Of Bank of New York Mellon
Docket Date 2018-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MOON RIVER ESTATES 2, INC
Docket Date 2018-04-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1ST 117 PAGES
On Behalf Of Clerk Hernando
Docket Date 2018-03-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MOON RIVER ESTATES 2, INC
Docket Date 2018-03-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ BY 4/6
Docket Date 2018-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 4/20
Docket Date 2018-03-05
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 MOON RIVER ESTATES 2, INC
Docket Date 2018-03-05
Type Response
Subtype Response
Description RESPONSE ~ PER 2/23 ORDER
On Behalf Of MOON RIVER ESTATES 2, INC
Docket Date 2018-03-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 975 PAGES
On Behalf Of Clerk Hernando
Docket Date 2018-02-23
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-02-22
Type Notice
Subtype Notice
Description Notice ~ AFFIDAVIT OF INABILITY TO COMPLETE ROA
Docket Date 2017-12-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-12-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-12-21
Type Response
Subtype Response
Description RESPONSE ~ PER 12/12 ORDER
On Behalf Of MOON RIVER ESTATES 2, INC
Docket Date 2017-12-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MOON RIVER ESTATES 2, INC
Docket Date 2017-12-19
Type Order
Subtype Order
Description Miscellaneous Order ~ CAUSE WILL PROCEED AS STYLED
Docket Date 2017-12-18
Type Response
Subtype Response
Description RESPONSE ~ PER 12/11 ORDER
On Behalf Of MOON RIVER ESTATES 2, INC
Docket Date 2017-12-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS
Docket Date 2017-12-11
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS
Docket Date 2017-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of New York Mellon
Docket Date 2017-12-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ALLISON MORAT 0099453
On Behalf Of Bank of New York Mellon
Docket Date 2017-12-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA MATTHEW WOLF 92611
On Behalf Of MOON RIVER ESTATES 2, INC
Docket Date 2017-12-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER GRANTING HERNANDO CTY'S MOT TO DISM
On Behalf Of Bank of New York Mellon
Docket Date 2017-11-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-11-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/9/17
On Behalf Of MOON RIVER ESTATES 2, INC

Documents

Name Date
ANNUAL REPORT 2013-04-30
Amendment 2012-07-10
Domestic Profit 2012-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State