Entity Name: | RESULTS REALTY OF NORTH CENTRAL FLORIDA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Feb 2013 (12 years ago) |
Document Number: | P13000017801 |
FEI/EIN Number | APPLIED FOR |
Address: | 283 s e morning glory ct, LAKE CITY, FL, 32025, US |
Mail Address: | p o box 88, LAKE CITY, FL, 32056, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLIS ROBERT BPRES | Agent | 283 s e morning glory ct, LAKE CITY, FL, 32025 |
Name | Role | Address |
---|---|---|
ELLIS ROBERT B | President | P O BOX 88, LAKE CITY, FL, 32056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | 283 s e morning glory ct, LAKE CITY, FL 32025 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-08 | 283 s e morning glory ct, LAKE CITY, FL 32025 | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-12 | ELLIS, ROBERT B, PRES | No data |
CHANGE OF MAILING ADDRESS | 2016-05-01 | 283 s e morning glory ct, LAKE CITY, FL 32025 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSEPH WEBB STEWART VS RESULTS REALTY OF NORTH CENTRAL FLORIDA, INC. AND KEVIN HOWARD | 5D2020-0486 | 2020-02-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOSEPH WEBB STEWART |
Role | Appellant |
Status | Active |
Representations | Jill S. Barger |
Name | KEVIN HOWARD L.L.C. |
Role | Appellee |
Status | Active |
Name | RESULTS REALTY OF NORTH CENTRAL FLORIDA INC |
Role | Appellee |
Status | Active |
Representations | J. Russell Collins |
Name | Hon. R. Lee Smith |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Cty. Circuit Court |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-06-04 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-06-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-03-31 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-03-31 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2020-03-18 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS |
Docket Date | 2020-03-02 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Jill S. Barger 0656161 |
On Behalf Of | JOSEPH WEBB STEWART |
Docket Date | 2020-02-26 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Jill S. Barger 0656161 |
On Behalf Of | JOSEPH WEBB STEWART |
Docket Date | 2020-02-24 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 2/21 ORDER |
On Behalf Of | JOSEPH WEBB STEWART |
Docket Date | 2020-02-21 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2020-02-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-02-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/20/20 |
On Behalf Of | JOSEPH WEBB STEWART |
Docket Date | 2020-02-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2020-02-20 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State