Search icon

V. K. DOWNING LAW, P.A.

Company Details

Entity Name: V. K. DOWNING LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Oct 2012 (12 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P12000083639
Address: 2180 WEST FIRST STREET, SUITE 500, FORT MYERS, FL 33901
Mail Address: 2180 WEST FIRST STREET, SUITE 500, FORT MYERS, FL 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DOWNING, VALERIE Agent 8949 SPRING MOUNTAIN WAY, FORT MYERS, FL 33908

President

Name Role Address
DOWNING, VALERIE President 2180 WEST FIRST STREET, SUITE 500, FORT MYERS, FL 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-10-30 2180 WEST FIRST STREET, SUITE 500, FORT MYERS, FL 33901 No data
CHANGE OF MAILING ADDRESS 2012-10-30 2180 WEST FIRST STREET, SUITE 500, FORT MYERS, FL 33901 No data

Court Cases

Title Case Number Docket Date Status
V K DOWNING LAW, P. A., GARNISHEE VS KRISTINE TWENTE, ET AL., 2D2015-0623 2015-02-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2006-DR-001425-FM01-

Parties

Name V. K. DOWNING LAW, P.A.
Role Appellant
Status Active
Representations VALERIE K. DOWNING, ESQ.
Name ANDY HOLTON
Role Appellee
Status Active
Name DATA CENTER RESOURCES, L L C
Role Appellee
Status Active
Name KRISTINE TWENTE
Role Appellee
Status Active
Representations JACK C. MORGAN, I I I, ESQ., P. BRANDON PERKINS, ESQ., DERRICK EIHAUSEN, ESQ., KRISTEN D. PERKINS, ESQ., ALEXANDER BROCKMEYER, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-23
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 V K DOWNING LAW, P. A.
Docket Date 2015-03-09
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ RESENT FEE ORDER
Docket Date 2015-02-18
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of V K DOWNING LAW, P. A.
Docket Date 2015-02-13
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-08-28
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ VH
Docket Date 2015-08-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of KRISTINE TWENTE
Docket Date 2015-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 5-AB DUE 08/14/15
On Behalf Of KRISTINE TWENTE
Docket Date 2015-07-27
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of V K DOWNING LAW, P. A.
Docket Date 2015-07-14
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of V K DOWNING LAW, P. A.
Docket Date 2015-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2015-06-22
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 V K DOWNING LAW, P. A.
Docket Date 2015-06-18
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 V K DOWNING LAW, P. A.
Docket Date 2015-06-18
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ CM
Docket Date 2015-05-18
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Initial brief in 30 days.
Docket Date 2015-05-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS OR, IN THE ALTERNATIVE, TO REQUIRE APPELLANT TO FILE ITS INITIAL BRIEF WITHIN TEN DAYS OR RISK DISMISSAL
On Behalf Of KRISTINE TWENTE
Docket Date 2015-04-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CLASSIFY ORDER ON APPEAL AS A FINAL ORDER
On Behalf Of KRISTINE TWENTE
Docket Date 2015-04-15
Type Notice
Subtype Notice
Description Notice ~ notice to Attorney Downing, appeal is classified as a non-final appeal - no record to prepared on non-finals
On Behalf Of COLLIER CLERK
Docket Date 2015-04-15
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-The parties shall....
Docket Date 2015-04-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ AMENDED DIRECTIONS TO CLERK
On Behalf Of V K DOWNING LAW, P. A.
Docket Date 2015-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP **CONFIDENTIAL** RECORD
Docket Date 2015-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-03-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S, MOTION FOR EXTENSION OF TIMEFILED MARCH 23, 2015**Noted -cm**
On Behalf Of KRISTINE TWENTE
Docket Date 2015-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ RESPONSE TO APPELLANT'S, MOTION FOR EXTENSION OF TIMEFILED MARCH 23, 2015
On Behalf Of KRISTINE TWENTE
Docket Date 2015-02-12
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-02-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-02-11
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of V K DOWNING LAW, P. A.

Documents

Name Date
Domestic Profit 2012-10-03

Date of last update: 23 Jan 2025

Sources: Florida Department of State