Search icon

PDK UNLIMITED INC

Company Details

Entity Name: PDK UNLIMITED INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 2015 (9 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: P15000101781
FEI/EIN Number APPLIED FOR
Address: 3310 W Cypress Street ste 206, Tampa, FL, 33607, US
Mail Address: 3310 W Cypress Street ste 206, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Chancey Michael D Agent 3310 W Cypress Street ste 206, Tampa, FL, 33607

President

Name Role Address
Chancey Michael D President 3310 W Cypress Street ste 206, Tampa, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 3310 W Cypress Street ste 206, Tampa, FL 33607 No data
CHANGE OF MAILING ADDRESS 2020-01-07 3310 W Cypress Street ste 206, Tampa, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2020-01-07 Chancey, Michael D No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-07 3310 W Cypress Street ste 206, Tampa, FL 33607 No data

Court Cases

Title Case Number Docket Date Status
PDK UNLIMITED, INC. VS WILMINGTON SAVINGS FUND SOCIETY, FSB AS TRUSTEE FOR UPLAND MORTGAGE LOAN TRUST, ET AL 2D2020-0541 2020-02-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-6455

Parties

Name PDK UNLIMITED INC
Role Appellant
Status Active
Representations MATTHEW D. WOLF, ESQ.
Name UPLAND MORTGAGE LOAN TRUST
Role Appellee
Status Active
Name WILMINGTON SAVINGS FUND SOCIETY, FSB, CORPORATION
Role Appellee
Status Active
Representations KAREN E. MALLER, ESQ., CHRISTIAN J. GENDREAU, ESQ., BUSH ROSS, P. A.
Name LYLE JACON
Role Appellee
Status Active
Name SHARON JACON
Role Appellee
Status Active
Name SANCTUARY ON LIVINSTON HOMEOWNER'S ASSOCIATION, INC.
Role Appellee
Status Active
Name CITY OF TEMPLE TERRACE
Role Appellee
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of PDK UNLIMITED, INC.
Docket Date 2021-02-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-11-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 13, 2021, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Edward C. LaRose, Judge John K. Stargel. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-10-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PDK UNLIMITED, INC.
Docket Date 2020-10-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PDK UNLIMITED, INC.
Docket Date 2020-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 20 days from the date of this order.
Docket Date 2020-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PDK UNLIMITED, INC.
Docket Date 2020-08-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2020-08-04
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain
Docket Date 2020-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - AB DUE 8/24/20
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2020-08-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ strike
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2020-07-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 8/3/20
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2020-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 10 days from the date of this order.
Docket Date 2020-06-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PDK UNLIMITED, INC.
Docket Date 2020-05-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 38 PAGES
Docket Date 2020-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PDK UNLIMITED, INC.
Docket Date 2020-05-14
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2020-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2020-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PDK UNLIMITED, INC.
Docket Date 2020-04-08
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - REDACTED - 1015 PAGES
Docket Date 2020-03-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PDK UNLIMITED, INC.
Docket Date 2020-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILMINGTON SAVINGS FUND SOCIETY, FSB
Docket Date 2020-02-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PDK UNLIMITED, INC.
Docket Date 2020-02-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-12-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State