Search icon

STEPHEN LONG, INC

Company Details

Entity Name: STEPHEN LONG, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Oct 2019 (5 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P19000077364
Address: 1852 SHILOH CT., MIDDLEBURG, FL 32068
Mail Address: 1852 SHILOH CT., MIDDLEBURG, FL 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
LONG, STEPHEN R Agent 1852 SHILOH CT., MIDDLEBURG, FL 32068

President

Name Role Address
LONG, STEPHEN R President 1852 SHILOH CT., MIDDLEBURG, FL 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
UNIVERSAL PROPERTY & CASUALTY INSURNACE CO. VS STEPHEN LONG 2D2013-5490 2013-11-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-003031

Parties

Name UNIVERSAL PROPERTY & CASUALTY
Role Appellant
Status Active
Representations BRIAN A. OLTCHICK, ESQ., BERNARD I. PROBST, ESQ.
Name STEPHEN LONG, INC
Role Appellee
Status Active
Representations PETER M. CARDILLO, ESQ.
Name HONORABLE SAM PENDINO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remand with directions to grant the motion.
Docket Date 2014-02-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of UNIVERSAL PROPERTY & CASUALTY
Docket Date 2014-01-31
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of STEPHEN LONG
Docket Date 2014-01-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STEPHEN LONG
Docket Date 2014-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STEPHEN LONG
Docket Date 2013-12-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of UNIVERSAL PROPERTY & CASUALTY
Docket Date 2013-12-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ APPENDIX 3 OF THE INITIAL BRIEF
On Behalf Of UNIVERSAL PROPERTY & CASUALTY
Docket Date 2013-11-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-11-26
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW
Docket Date 2013-11-25
Type Response
Subtype Response
Description RESPONSE ~ to emergency motion to stay lower tribunal proceedings
On Behalf Of STEPHEN LONG
Docket Date 2013-11-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ respond to motion to stay
Docket Date 2013-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UNIVERSAL PROPERTY & CASUALTY
Docket Date 2013-11-21
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of UNIVERSAL PROPERTY & CASUALTY
Docket Date 2013-11-21
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of UNIVERSAL PROPERTY & CASUALTY
Docket Date 2013-11-20
Type Misc. Events
Subtype Order Appealed
Description order appealed

Documents

Name Date
Domestic Profit 2019-10-02

Date of last update: 15 Feb 2025

Sources: Florida Department of State