Entity Name: | UNITED STATES OF AMERICA DEVELOPERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Nov 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: | P19000086896 |
Address: | 503 EAST JACKSON STREET, TAMPA, FL 33602 |
Mail Address: | 503 EAST JACKSON STREET, TAMPA, FL 33602 |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
THE ETTI GROUP LLC | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
United States of America Developers, Inc., Appellant(s) v. Carron Bailey and Kenneth Ross Bailey, Appellee(s). | 2D2024-2692 | 2024-11-22 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNITED STATES OF AMERICA DEVELOPERS INC. |
Role | Appellant |
Status | Active |
Representations | Brandon Lee Kolb |
Name | Carron Bailey |
Role | Appellee |
Status | Active |
Representations | Walter O. Hobbs |
Name | Kenneth Ross Bailey |
Role | Appellee |
Status | Active |
Name | Hon. Emily Ann Peacock |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | United States of America Developers, Inc. |
Docket Date | 2024-12-02 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | NOTICE OF UPDATED CERTIFICATE SERVICE MAILING ADDRESSES |
On Behalf Of | United States of America Developers, Inc. |
Docket Date | 2025-01-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Appellant's motion for extension of time is granted to the extent that Appellant shall satisfy this court's November 22, 2024, fee order within ten days from the date of this order. |
View | View File |
Docket Date | 2024-12-18 |
Type | Order |
Subtype | Abeyance Order |
Description | It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first. The November 22, 2024, Order to Show Cause remains pending. |
View | View File |
Docket Date | 2024-12-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | MOTION FOR EXTENSION TO FILE FILING FEE |
On Behalf Of | United States of America Developers, Inc. |
Docket Date | 2024-12-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE TO ORDER TO SHOW CAUSE AND MOTION FOR CLARIFICATION |
On Behalf Of | United States of America Developers, Inc. |
Docket Date | 2024-12-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Amended Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Name | Date |
---|---|
Domestic Profit | 2019-11-12 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State