Entity Name: | INNOVATION PROPERTY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 09 Feb 2016 (9 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 01 Oct 2020 (4 years ago) |
Document Number: | P16000013638 |
FEI/EIN Number | 81-1429459 |
Address: | 931 S. SEMORAN BLVD, #214, WINTER PARK, FL 32792 |
Mail Address: | 931 S. SEMORAN BLVD, #214, WINTER PARK, FL 32792 |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARA, ROBERT | Agent | 850 Towne Center Drive, Kissimmee, FL 34759 |
Name | Role | Address |
---|---|---|
HARA, ROBERT | Director | 931 S. SEMORAN BLVD, #214 WINTER PARK, FL 32792 |
HARA, JACOB M | Director | 931 S. SEMORAN BLVD, #214 WINTER PARK, FL 32792 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000080930 | PARK AVENUE PREVIEWS | EXPIRED | 2017-07-28 | 2022-12-31 | No data | 931 S. SEMORAN BLVD, #214, WINTER PARK, FL, 32792 |
G17000029290 | HARA MANAGEMENT, INC. | EXPIRED | 2017-03-20 | 2022-12-31 | No data | 850 TOWNE CENTER DRIVE, KISSIMMEE, FL, 34759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2020-10-01 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000205955 |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-09 | 931 S. SEMORAN BLVD, #214, WINTER PARK, FL 32792 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-09 | 931 S. SEMORAN BLVD, #214, WINTER PARK, FL 32792 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-08 | 850 Towne Center Drive, Kissimmee, FL 34759 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TIMOTHY HINDS AND TIARA JONES VS LORD FURNEAUX CORPORATION, JACOB HARA, AGENT INNOVATION PROPERTY MANAGEMENT INC. | 6D2024-0133 | 2024-01-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TIARA JONES |
Role | Appellant |
Status | Active |
Name | TIMOTHY HINDS |
Role | Appellant |
Status | Active |
Name | LORD FURNEAUX CORPORATION |
Role | Appellee |
Status | Active |
Representations | LAW OFFICES OF HEIST, WEISSE & WOLK |
Name | INNOVATION PROPERTY MANAGEMENT, INC. |
Role | Appellee |
Status | Active |
Representations | LAW OFFICES OF HEIST, WEISSE & WOLK |
Name | JACOB HARA |
Role | Appellee |
Status | Active |
Representations | LAW OFFICES OF HEIST, WEISSE & WOLK |
Name | HON. BOB GRODE |
Role | Judge/Judicial Officer |
Status | Active |
Name | STACY BUTTERFIELD, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-07-10 |
Type | Miscellaneous Document |
Subtype | Mail Returned |
Description | **RETURNED MAIL - AA TIARA JONES' COPY OF ORDER OF DISMISSAL DATED JULY 1, 2024. RETURN LABEL STATES "RETURN TO SENDER" -UNABLE TO FORWARD. NO FORWARDING ADDRESS PROVIDED. FILED. [EG]** |
Docket Date | 2024-01-19 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ APPLICATION FOR DETERMINATION OF CIVIL INDIGENT STATUS NOT FILLED OUT |
On Behalf Of | TIMOTHY HINDS |
Docket Date | 2024-07-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon consideration that Appellant has failed to respond to this Court's orders to show cause, and failed to pay the filing fee or submit an order of insolvency, this appeal is hereby dismissed. |
View | View File |
Docket Date | 2024-02-08 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed ~ Appellant shall show cause within fifteen days why this appeal shouldnot be dismissed for lack of jurisdiction, as appellant has failed to provide acopy of the order appealed as required by the Florida Rules of AppellateProcedure, and this court is unable thereby to determine its jurisdiction. |
Docket Date | 2024-02-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-01-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ certified |
On Behalf Of | TIMOTHY HINDS |
Docket Date | 2024-01-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ forwarded by clerk, not certified. |
On Behalf Of | TIMOTHY HINDS |
Docket Date | 2024-01-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ DUPLICATE NOT CERTIFIED |
On Behalf Of | TIMOTHY HINDS |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-11 |
Merger | 2020-10-01 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-08 |
Domestic Profit | 2016-02-09 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State