Search icon

RANDY HART INC

Company Details

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

Agent

Name Role Address
HART SIDNEY R Agent 1300 N River Rd., Venice, FL, 34293

President

Name Role Address
HART SIDNEY R President 1300 N River Rd., Venice, FL, 34293

Events

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

Court Cases

Title Case Number Docket Date Status
RANDY HART VS SECRETARY DEPARTMENT OF CORRECTIONS 2D2015-5403 2015-12-02 Closed
Classification NOA Final - Circuit Civil - Prisoner Litigation
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2013 CA 006167

Parties

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

Documents

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