Entity Name: | CANADIAN MEDSTORE OF TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 May 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P15000041909 |
FEI/EIN Number | 47-3986686 |
Address: | 10930 56TH STREET N, TEMPLE TERRACE, FL 33617 |
Mail Address: | 10930 56TH ST N, TEMPLE TERRACE, FL 33617 |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEPSCHER, WILLIAM | Agent | 400 E. MARTIN LUTHER KING JR BLVD, TAMPA, FL 33603 |
Name | Role | Address |
---|---|---|
HEPSCHER, WILLIAM | Director | 10708 COREY LAKE, TAMPA, FL 33647 |
SCHERLIS, BENJAMIN | Director | 11600 6TH ST. EAST, TREASURE ISLAND, FL 33706 |
DOWNS, DANIEL | Director | 6807 N. DIXON AVE., TAMPA, FL 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | 10930 56TH STREET N, TEMPLE TERRACE, FL 33617 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 10930 56TH STREET N, TEMPLE TERRACE, FL 33617 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TIFFANY DUCKETT VS CANADIAN MEDSTORE OF TAMPA, INC., ET AL | 2D2019-2649 | 2019-07-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TIFFANY DUCKETT |
Role | Appellant |
Status | Active |
Representations | CHRISTOPHER D. GRAY, ESQ., WOLFGANG FLORIN, ESQ. |
Name | DANIEL DOWNS |
Role | Appellee |
Status | Active |
Name | CANADIAN MEDSTORE OF LAKELAND, INC. |
Role | Appellee |
Status | Active |
Name | CANADIAN MEDSTORE OF TARPON SPRINGS, INC. |
Role | Appellee |
Status | Active |
Name | CANADIAN MEDSTORE OF TAMPA, INC. |
Role | Appellee |
Status | Active |
Representations | MORGAN W. STREETMAN, ESQ. |
Name | CANADIAN MEDSTORE OF CENTRAL FLORIDA INC |
Role | Appellee |
Status | Active |
Name | HON. ELIZABETH RICE |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | TIFFANY DUCKETT |
Docket Date | 2019-07-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-09-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-09-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2019-09-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL WITH PREJUDICE |
On Behalf Of | TIFFANY DUCKETT |
Docket Date | 2019-09-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ RICE - 1012 PAGES |
Docket Date | 2019-07-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CANADIAN MEDSTORE OF TAMPA, INC. |
Docket Date | 2019-07-18 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2019-07-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-07-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-06-03 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-19 |
Domestic Profit | 2015-05-08 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State