Search icon

SCOTT ROHLEDER INC

Company Details

Entity Name: SCOTT ROHLEDER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Oct 2020 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P20000085030
FEI/EIN Number 85-3732187
Address: 175 LIGE BRANCH LN, SAINT JOHNS, FL, 32259, US
Mail Address: 175 LIGE BRANCH LN, SAINT JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
ROHLEDER SCOTT J Agent 175 LIGE BRANCH LN, SAINT JOHNS, FL, 32259

President

Name Role Address
ROHLEDER SCOTT J President 175 LIGE BRANCH LN, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
SCOTT ROHLEDER VS JAMES P. WIBERG AND CHARLES POSTERNACK 2D2017-0364 2017-01-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-10986

Parties

Name SCOTT ROHLEDER INC
Role Appellant
Status Active
Name CHARLES POSTERNACK
Role Appellee
Status Active
Name JAMES P. WIBERG
Role Appellee
Status Active
Representations ROBERTA KOHN, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellees' motion for appellate attorneys' fees pursuant to section 57.105(1)(a) & (b), Florida Statutes (2017), is denied.
Docket Date 2017-09-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 5 PAGES
Docket Date 2017-08-30
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within 5 days, the clerk of the circuit court shall supplement the record with the final judgment rendered on or about January 19, 2017.
Docket Date 2017-06-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
Docket Date 2017-05-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAMES P. WIBERG
Docket Date 2017-05-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JAMES P. WIBERG
Docket Date 2017-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES P. WIBERG
Docket Date 2017-04-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
Docket Date 2017-04-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
Docket Date 2017-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by April 27, 2017.
Docket Date 2017-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-03-16
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 463 PAGES
Docket Date 2017-02-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of SCOTT ROHLEDER
Docket Date 2017-02-14
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within ten days, Appellant shall show cause why this case should not be dismissed as a duplicate of case 2D17-303. If a duplicate, Appellant may file a notice of voluntary dismissal of this case only. A failure to respond will result in the dismissal of this case.
Docket Date 2017-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-02-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2017-01-18
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SCOTT ROHLEDER

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-08
Domestic Profit 2020-10-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State