Entity Name: | JULIAN T. KEMP, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Jul 2013 (12 years ago) |
Document Number: | P13000061552 |
FEI/EIN Number | 46-3271318 |
Address: | 195 WEKIVA SPRINGS ROAD, SUITE 103, LONGWOOD, FL, 32779, US |
Mail Address: | 195 WEKIVA SPRINGS ROAD, SUITE 103, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEMP JULIAN TESQ. | Agent | 195 WEKIVA SPRINGS ROAD, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
KEMP JULIAN T | President | 195 WEKIVA SPRINGS ROAD, SUITE 103, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
KEMP JULIAN T | Vice President | 195 WEKIVA SPRINGS ROAD, SUITE 103, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-13 | 195 WEKIVA SPRINGS ROAD, SUITE 103, LONGWOOD, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-13 | 195 WEKIVA SPRINGS ROAD, SUITE 103, LONGWOOD, FL 32779 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-13 | 195 WEKIVA SPRINGS ROAD, SUITE 103, LONGWOOD, FL 32779 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ronald Collins, Petitioner(s) v. Julian T. Kemp, P.A., Respondent(s) | 5D2024-0746 | 2024-03-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Ronald H. Collins, Jr. |
Role | Petitioner |
Status | Active |
Name | JULIAN T. KEMP, P.A. |
Role | Respondent |
Status | Active |
Name | Hon. Randell H. Rowe, III |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-11-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | PETITION DISMISSED |
View | View File |
Docket Date | 2024-05-13 |
Type | Response |
Subtype | Response |
Description | Response to PETITION PER 4/22 ORDER |
On Behalf Of | Julian T. Kemp, P.A. |
Docket Date | 2024-04-22 |
Type | Order |
Subtype | Order to File Response |
Description | Order to File Response/Reply to Petition; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS |
View | View File |
Docket Date | 2024-04-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order Waiving Filing Fee |
View | View File |
Docket Date | 2024-04-18 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit of Indigency |
Docket Date | 2024-03-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | B3:Billed - $300 |
Docket Date | 2024-03-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-03-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2024-03-21 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ MAILBOX DATE 03/18/2024 |
On Behalf Of | Ronald H. Collins, Jr. |
Docket Date | 2024-12-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-09-01 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State