Entity Name: | RANDY HART INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Feb 2014 (11 years ago) |
Date of dissolution: | 14 Feb 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Feb 2017 (8 years ago) |
Document Number: | P14000012881 |
FEI/EIN Number | 46-4897663 |
Address: | 1300 N River Rd., Venice, FL, 34293, US |
Mail Address: | 1300 N River Rd., Venice, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HART SIDNEY R | Agent | 1300 N River Rd., Venice, FL, 34293 |
Name | Role | Address |
---|---|---|
HART SIDNEY R | President | 1300 N River Rd., Venice, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-02-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-20 | 1300 N River Rd., Lot C61, Venice, FL 34293 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-20 | 1300 N River Rd., Lot C61, Venice, FL 34293 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-20 | 1300 N River Rd., Lot C61, Venice, FL 34293 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RANDY HART VS SECRETARY DEPARTMENT OF CORRECTIONS | 2D2015-5403 | 2015-12-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RANDY HART INC |
Role | Appellant |
Status | Active |
Name | SECRETARY DEPARTMENT OF CORRECTIONS |
Role | Appellee |
Status | Active |
Representations | ATTORNEY GENERAL |
Name | DAVID LAWRENCE, WARDEN |
Role | Appellee |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-08 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2016-02-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ ALTENBERND, SLEET, and SALARIO |
Docket Date | 2016-02-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-DISMISSING APPEAL ~ GAT - DISMISSED AS MOOT |
Docket Date | 2016-01-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ "RESPONSE TO ORDER TO SHOW CAUSE ORDER ON DECEMBER 28, 2015" WITH COPY OF LOWER COURT ORDER DATED 12/15/15 |
On Behalf Of | RANDY HART |
Docket Date | 2015-12-28 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORD-TO SHOW CAUSE ~ MBK-In response to this court's December 15, 2015, order, AA has filed an Order Granting Rehearing and Allowing Plaintiff to Attend Hearing Telephonically. Within 15 days, AA shall show cause why this appeal should not be dismissed as moot. |
Docket Date | 2015-12-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to cert. of service order |
On Behalf Of | RANDY HART |
Docket Date | 2015-12-23 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Order ~ order being appealed |
On Behalf Of | RANDY HART |
Docket Date | 2015-12-15 |
Type | Order |
Subtype | Certificate of Service |
Description | OSC/no cert. of service |
Docket Date | 2015-12-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2015-12-02 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | POLK CLERK |
Docket Date | 2015-12-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RANDY HART |
Docket Date | 2015-12-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-02-14 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-04-29 |
Domestic Profit | 2014-02-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State