Search icon

IMPRESSIVE HOMES,INC.

Company Details

Entity Name: IMPRESSIVE HOMES,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2016 (9 years ago)
Date of dissolution: 30 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2022 (3 years ago)
Document Number: P16000037460
FEI/EIN Number 42-1692030
Address: 4460 hodges blvd, jacksonville, FL, 32224, US
Mail Address: 4460 hodges blvd, jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
VANN JOSEPH M Agent 4460 hodges blvd, jacksonville, FL, 32224

President

Name Role Address
VANN JOSEPH M President 4460 hodges blvd, jacksonville, FL, 32224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 4460 hodges blvd, 716, jacksonville, FL 32224 No data
CHANGE OF MAILING ADDRESS 2017-04-19 4460 hodges blvd, 716, jacksonville, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 4460 hodges blvd, 716, jacksonville, FL 32224 No data

Court Cases

Title Case Number Docket Date Status
Dartez Conaway, Appellant(s), v. Impressive Homes, Inc., and Joseph Michael Vann, Appellee(s). 5D2023-3409 2023-11-20 Closed
Classification NOA Non Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2023-CC-2580

Parties

Name Dartez Conaway
Role Appellant
Status Active
Representations Preston Oughton
Name IMPRESSIVE HOMES,INC.
Role Appellee
Status Active
Representations David Matthew DePasquale, Skylar Nocita
Name Joseph Michael Vann
Role Appellee
Status Active
Name Hon. Michael I. Bateh
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AA MOT DENIED
View View File
Docket Date 2024-07-16
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-03-07
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2024-01-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND OBJECTION TO MOT FOR FEES; FOR MERIT PANEL CONSIDERATION
On Behalf Of Impressive Homes, Inc.
Docket Date 2024-01-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Dartez Conaway
Docket Date 2024-01-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Impressive Homes, Inc.
Docket Date 2023-12-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB/APX ACKNOWLEDGED; OTSC DISCHARGED
Docket Date 2023-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dartez Conaway
Docket Date 2023-12-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2023-11-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 9601208
On Behalf Of Dartez Conaway
Docket Date 2023-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-11-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/16/2023
On Behalf Of Dartez Conaway

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
Domestic Profit 2016-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State