Entity Name: | AMERISTAR DEVELOPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Oct 2013 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P13000088404 |
FEI/EIN Number | 46-4112301 |
Address: | 5237 Summerlin Commons Blvd., Fort Myers, FL, 33907, US |
Mail Address: | 5237 Summerlin Commons Blvd., Fort Myers, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
HF REGISTERED AGENTS, LLC | Agent |
Name | Role | Address |
---|---|---|
MEDWID GARY B | Director | 5237 Summerlin Commons Blvd., Fort Myers, FL, 33907 |
Name | Role | Address |
---|---|---|
MEDWID GARY B | President | 5237 Summerlin Commons Blvd., Fort Myers, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-07 | 5237 Summerlin Commons Blvd., Suite 403, Fort Myers, FL 33907 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-07 | 5237 Summerlin Commons Blvd., Suite 403, Fort Myers, FL 33907 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMERISTAR DEVELOPMENT CORPORATION VS M 1 FLORIDA DEVELOPMENTS, INC. | 2D2017-3864 | 2017-09-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AMERISTAR DEVELOPMENT CORPORATION |
Role | Appellant |
Status | Active |
Representations | Thomas M. Dryden, Esq. |
Name | M 1 FLORIDA DEVELOPMENTS, INC. |
Role | Appellee |
Status | Active |
Representations | CARL JOSEPH COLEMAN, ESQ. |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-10-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | AMERISTAR DEVELOPMENT CORPORATION |
Docket Date | 2017-10-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2017-09-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-09-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2017-09-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ORDER APPEALED |
On Behalf Of | AMERISTAR DEVELOPMENT CORPORATION |
Docket Date | 2017-09-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-07 |
Domestic Profit | 2013-10-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State