Search icon

601 CAROLYN CORP

Company Details

Entity Name: 601 CAROLYN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 2019 (6 years ago)
Document Number: P19000034838
FEI/EIN Number APPLIED FOR
Address: 3310 W CYPRESS ST STE 206, TAMPA, FL, 33607, UN
Mail Address: 3310 W Cypress Street ste 206, Tampa, Fl, 33607, UN
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Chancey Michael D Agent 3310 W CYPRESS ST STE 206, TAMPA, FL, 33607

President

Name Role Address
Chancey Michael President 3310 W CYPRESS ST STE 206, TAMPA, 33607

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-07 3310 W CYPRESS ST STE 206, TAMPA, FL 33607 UN No data
REGISTERED AGENT NAME CHANGED 2020-01-07 Chancey, Michael D No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-07 3310 W CYPRESS ST STE 206, TAMPA, FL 33607 No data

Court Cases

Title Case Number Docket Date Status
601 CAROLYN CORP. VS HOME POINT FINANCIAL CORP., ET AL 2D2019-2895 2019-07-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-690

Parties

Name 601 CAROLYN CORP
Role Appellant
Status Active
Representations IVAN D. IVANOV, ESQ.
Name ALEXIS DAWN KENDALL
Role Appellee
Status Active
Name HOME POINT FINANCIAL CORP.
Role Appellee
Status Active
Name HON. EMMETT LAMAR BATTLES
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-09-10
Type Record
Subtype Record on Appeal
Description Received Records ~ BATTLES - 132 PAGES
Docket Date 2019-09-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 601 CAROLYN CORP.
Docket Date 2019-08-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of 601 CAROLYN CORP.
Docket Date 2019-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 601 CAROLYN CORP.
Docket Date 2019-07-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-07
Domestic Profit 2019-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State