Search icon

AMERISTAR DEVELOPMENT CORPORATION

Company Details

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

Agent

Name Role
HF REGISTERED AGENTS, LLC Agent

Director

Name Role Address
MEDWID GARY B Director 5237 Summerlin Commons Blvd., Fort Myers, FL, 33907

President

Name Role Address
MEDWID GARY B President 5237 Summerlin Commons Blvd., Fort Myers, FL, 33907

Events

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

Court Cases

Title Case Number Docket Date Status
AMERISTAR DEVELOPMENT CORPORATION VS M 1 FLORIDA DEVELOPMENTS, INC. 2D2017-3864 2017-09-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-2719

Parties

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

Documents

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