Search icon

UNITED STATES OF AMERICA DEVELOPERS INC.

Company Details

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

Agent

Name Role
THE ETTI GROUP LLC Agent

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
United States of America Developers, Inc., Appellant(s) v. Carron Bailey and Kenneth Ross Bailey, Appellee(s). 2D2024-2692 2024-11-22 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-004534

Parties

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

Documents

Name Date
Domestic Profit 2019-11-12

Date of last update: 15 Feb 2025

Sources: Florida Department of State