Entity Name: | 1700 W. MEMORIAL HOLDINGS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 22 Nov 2013 (11 years ago) |
Document Number: | P13000094919 |
FEI/EIN Number | 46-4166967 |
Address: | 1700 W. MEMORIAL BLVD., LAKELAND, FL 33801 |
Mail Address: | 1700 W. MEMORIAL BLVD., LAKELAND, FL 33801 |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLAIR, GARY F | Agent | 4330 ALPINE RD., LAND O'LAKES, FL 34639 |
Name | Role | Address |
---|---|---|
BLAIR, GARY F | President | 4330 ALPINE ROAD, LAND O' LAKES, FL 34639 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARSHALL A. SEYMOUR VS 1700 W. MEMORIAL HOLDINGS, INC., et al., | 2D2016-1780 | 2016-04-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARSHALL A. SEYMOUR |
Role | Appellant |
Status | Active |
Name | FIRE FIGHTER INVESTOR GROUP |
Role | Appellee |
Status | Active |
Name | DEVON CANADY |
Role | Appellee |
Status | Active |
Representations | DAVID H. WALKOWIAK, ESQ., WILLIAM A. WHITMAN, ESQ. |
Name | D/ B/ A FIRE EQUIPMENT SERVICE & C O 2 GAS |
Role | Appellee |
Status | Active |
Name | FIRE FIGHTER - LAKELAND, INC. |
Role | Appellee |
Status | Active |
Name | 1700 W. MEMORIAL HOLDINGS INC. |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-11-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-11-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2016-11-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION DISMISSING APPEAL |
On Behalf Of | DEVON CANADY |
Docket Date | 2016-10-27 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ AB(20) |
Docket Date | 2016-07-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2016-07-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | DEVON CANADY |
Docket Date | 2016-06-23 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for answer brief |
Docket Date | 2016-06-20 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | LOWER TRIBUNAL INSOLVENCY ~ PS MARSHALL A. SEYMOUR H32226 |
On Behalf Of | MARSHALL A. SEYMOUR |
Docket Date | 2016-05-13 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | MARSHALL A. SEYMOUR |
Docket Date | 2016-05-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2016-05-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | MARSHALL A. SEYMOUR |
Docket Date | 2016-04-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se |
Docket Date | 2016-04-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-04-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MARSHALL A. SEYMOUR |
Docket Date | 2016-04-13 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2016-04-13 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State