Search icon

1203 INVESTMENT GROUP INC

Company Details

Entity Name: 1203 INVESTMENT GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Dec 2018 (6 years ago)
Document Number: P18000101088
FEI/EIN Number 83-2851416
Address: 1203 Chervil Dr, Poinciana, FL, 34759, US
Mail Address: 1203 CHERVIL DR, POINCIANA, FL, 34759, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
MONTANEZ CARLOS E Agent 1203 CHERVIL DR, POINCIANA, FL, 34759

President

Name Role Address
MONTANEZ CARLOS E President 1203 CHERVIL DR, POINCIANA, FL, 34759

Secretary

Name Role Address
MONTANEZ CARLOS E Secretary 1203 CHERVIL DR, POINCIANA, FL, 34759

Treasurer

Name Role Address
MONTANEZ CARLOS E Treasurer 1203 CHERVIL DR, POINCIANA, FL, 34759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000134330 7-ELEVEN STORE #38193A EXPIRED 2018-12-20 2023-12-31 No data 3141 RONALD REAGAN PARKWAY, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1203 Chervil Dr, Poinciana, FL 34759 No data

Court Cases

Title Case Number Docket Date Status
Carmen J. Gonzalez, Appellant(s) v. Reemployment Assistance Appeals Commission and 1203 Investment Group Inc Appellee(s). 1D2024-0074 2024-01-09 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 1st District Court of Appeal
Originating Court Administrative Agency
23-01676

Parties

Name Carmen J Gonzalez
Role Appellant
Status Active
Name 1203 INVESTMENT GROUP INC
Role Appellee
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations Amanda L. Neff
Name RAAC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-16
Type Disposition by Order
Subtype Dismissed
Description Dismissed no response amended NOA for cert. serv.
View View File
Docket Date 2024-02-05
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 78 pages
Docket Date 2024-01-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Carmen J Gonzalez
Carmen J. Gonzalez, Appellant(s) v. Reemployment Assistance Appeals Commission and 1203 Investment Group Inc, Appellee(s). 1D2024-0075 2024-01-08 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 1st District Court of Appeal
Originating Court Administrative Agency
23-01677, 23-01678, 23-01679, 23-01680, 23-01681

Parties

Name Carmen J Gonzalez
Role Appellant
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations Amanda L. Neff
Name 1203 INVESTMENT GROUP INC
Role Appellee
Status Active
Name RAAC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-26
Type Order
Subtype Order on Motion For Clarification
Description SECOND CORRECTED Order on Motion For Clarification
View View File
Docket Date 2024-03-25
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2024-02-20
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
Docket Date 2024-02-16
Type Disposition by Order
Subtype Dismissed
Description Dismissed no response amended NOA for cert. serv.
View View File
Docket Date 2024-02-05
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 149 pages
Docket Date 2024-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Carmen J Gonzalez

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-06-05
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-12-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State