Search icon

SEMINOLE SERVICES INC.

Company Details

Entity Name: SEMINOLE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P18000093660
FEI/EIN Number 38-4101427
Address: 9021 EAGLES RIDGE DR, TALLAHASSEE, FL, 32312, US
Mail Address: 9021 EAGLES RIDGE DR, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
KUHLMANN JOHN Agent 9021 EAGLES RIDGE DR, TALLAHASSEE, FL, 32312

President

Name Role Address
KUHLMANN JOHN President 9021 EAGLES RIDGE DR, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REVOCATION OF VOLUNTARY DISSOLUT 2020-03-30 No data No data
VOLUNTARY DISSOLUTION 2020-03-25 No data No data

Court Cases

Title Case Number Docket Date Status
SEMINOLE SERVICES, INC., JOHN KUHLMANN AND JANET KUHLMANN VS JOHN CHARLES WAGNER, ET AL 2D2022-2766 2022-08-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2022-CA-1829

Parties

Name JOHN KUHLMANN
Role Petitioner
Status Active
Name SEMINOLE SERVICES INC.
Role Petitioner
Status Active
Representations DAVID WEISZ, ESQ., RYAN ANDREWS, ESQ., Lance DeWolf Stephens, Esq.
Name JANET KUHLMANN
Role Petitioner
Status Active
Name THE JOHN R. WAGNER REVOCABLE TRUST AGREEMENT DATED APRIL 29, 1986
Role Respondent
Status Active
Name JOHN CHARLES WAGNER
Role Respondent
Status Active
Representations SCOTT D. MC KAY, ESQ.
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-08
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ PETITIONERS MOTION FOR REVIEW OF ORDER DENYING STAY AND MOTION TO STAY
On Behalf Of SEMINOLE SERVICES, INC.
Docket Date 2022-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-09
Type Disposition (SC)
Subtype Denied
Description Denied - PC Denied
Docket Date 2022-10-11
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Petitioners' emergency motion to review the trial court's order denying stay isgranted only to the extent that this court has reviewed the order. We approve the trialcourt's order denying stay. Petitioners' motion to strike is denied.
Docket Date 2022-09-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO PETITIONERS' REPLY TO RESPONDENT'S RESPONSE AND OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SEMINOLE SERVICES, INC.
Docket Date 2022-09-21
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONDENT'S RESPONSE AND OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SEMINOLE SERVICES, INC.
Docket Date 2022-09-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE
On Behalf Of SEMINOLE SERVICES, INC.
Docket Date 2022-09-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONERS' MOTION FOR REVIEW OF ORDER DENYING STAY AND MOTION TO STAY
On Behalf Of JOHN CHARLES WAGNER
Docket Date 2022-09-19
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' REPLY TO PETITIONERS' MOTION FOR REVIEW OF ORDER DENYING STAY AND MOTION TO STAY
On Behalf Of SEMINOLE SERVICES, INC.
Docket Date 2022-09-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE AND OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOHN CHARLES WAGNER
Docket Date 2022-09-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall serve a response to "Petitioners Motion for Review of OrderDenying Stay" within seven days of the date of this order. Petitioners may reply withinthree days of service of the response.
Docket Date 2022-09-08
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of SEMINOLE SERVICES, INC.
Docket Date 2022-08-24
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioners may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-08-23
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2022-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-23
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SEMINOLE SERVICES, INC.
Docket Date 2022-08-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SEMINOLE SERVICES, INC.
Docket Date 2022-08-23
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE1
On Behalf Of SEMINOLE SERVICES, INC.

Documents

Name Date
ANNUAL REPORT 2021-04-03
Revocation of Dissolution 2020-03-30
VOLUNTARY DISSOLUTION 2020-03-25
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-05
Domestic Profit 2018-11-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State