Entity Name: | HIDDEN RIDGE INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Jan 2015 (10 years ago) |
Date of dissolution: | 28 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Feb 2024 (a year ago) |
Document Number: | P15000003722 |
FEI/EIN Number | 47-2818071 |
Address: | 3755 FIELDVIEW WAY, WELLINGTON, FL, 33414, US |
Mail Address: | 3755 FIELDVIEW WAY, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NATIONAL TAX & FINANCIAL SERVICES INC | Agent | 2424 N FEDERAL HWY, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
COLUCCIO ALLYSON | President | 7863 Old Carters Mill Rd, Marshall, VA, 20115 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 3755 FIELDVIEW WAY, WELLINGTON, FL 33414 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 3755 FIELDVIEW WAY, WELLINGTON, FL 33414 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 2424 N FEDERAL HWY, SUITE 408, BOCA RATON, FL 33431 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-05 | NATIONAL TAX & FINANCIAL SERVICES INC | No data |
REINSTATEMENT | 2016-11-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EVAN COLUCCIO, ALLYSON COLUCCIO, and HIDDEN RIDGE INTERNATIONAL, INC., Appellant(s) v. SKYLINE SPORTHORSES, LLC f/k/a HAMPTON GREEN FARM, LLC, Appellee(s). | 4D2024-2445 | 2024-09-23 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Evan Coluccio |
Role | Appellant |
Status | Active |
Representations | Therese Ann Savona |
Name | Allyson Coluccio |
Role | Appellant |
Status | Active |
Name | HIDDEN RIDGE INTERNATIONAL, INC. |
Role | Appellant |
Status | Active |
Name | SKYLINE SPORTHORSES LLC |
Role | Appellee |
Status | Active |
Representations | Avery Spencer Chapman |
Name | Hon. Maxine D Cheesman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDERED that, upon consideration of appellee's November 12, 2024 response, appellants' November 12, 2024 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
View | View File |
Docket Date | 2024-11-13 |
Type | Response |
Subtype | Response |
Description | Response In Objection By Appellee To Appellants' Motion For Extension Of Time To Serve Initial Brief |
On Behalf Of | Skyline Sporthorses, LLC |
Docket Date | 2024-11-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2024-10-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2024-09-27 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Evan Coluccio |
View | View File |
Docket Date | 2024-09-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-12-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Evan Coluccio |
Docket Date | 2024-12-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Evan Coluccio |
View | View File |
Docket Date | 2024-10-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDERED that Appellants' October 11, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief on or before November 12, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
View | View File |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-28 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-20 |
REINSTATEMENT | 2016-11-23 |
Domestic Profit | 2015-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State