Search icon

MEREDITH D FISHER INC

Company Details

Entity Name: MEREDITH D FISHER INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Aug 2021 (3 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P21000075132
Address: 2047 SE HAWTHORNE RD, GAINESVILLE, FL 32641
Mail Address: 6519 WEST NEWBERRY RD, SUITE 806, GAINESVILLE, FL 32605
ZIP code: 32641
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
FISHER, MEREDITH D Agent 6519 WEST NEWBERRY RD, SUITE 806, GAINESVILLE, FL 32605

President

Name Role Address
FISHER, MEREDITH D President 6519 WEST NEWBERRY RD UNIT 806, GAINESVILLE, FL 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
Meredith D. Fisher, Appellant(s) v. Joseph Henderson, Appellee(s). 1D2024-1514 2024-06-07 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
01 2023 CA 002505

Parties

Name MEREDITH D FISHER INC
Role Appellant
Status Active
Name Joseph Henderson
Role Appellee
Status Active
Representations Maurice T. McDaniel
Name Hon. Mark W. Moseley
Role Judge/Judicial Officer
Status Active
Name Alachua Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal/rend. date; cert. serv.
On Behalf Of Meredith D Fisher
Docket Date 2024-11-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Amended Final Judgment of Foreclosure Adding Legal Description Exhibit "A"
On Behalf Of Meredith D Fisher
Docket Date 2024-10-31
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Meredith D Fisher
Docket Date 2024-10-22
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-10-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Meredith D Fisher
View View File
Docket Date 2024-09-24
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Meredith D Fisher
Docket Date 2024-09-13
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-06-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Alachua Clerk
Docket Date 2024-06-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File copy of order being appealed
View View File
Docket Date 2024-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; with attachments
On Behalf Of Meredith D Fisher
Docket Date 2024-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response and Request for Attorney Fees
On Behalf Of Joseph Henderson
Docket Date 2024-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joseph Henderson
Docket Date 2024-12-09
Type Order
Subtype Case to be Considered without Answer Brief
Description Case to be Considered without Answer Brief
View View File
Docket Date 2024-08-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Meredith D Fisher
Docket Date 2024-08-02
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-251 pages
On Behalf Of Alachua Clerk
Docket Date 2024-07-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause/order appealed, amended NOA/rend. date, cert. serv., signature
View View File

Documents

Name Date
Domestic Profit 2021-08-23

Date of last update: 13 Feb 2025

Sources: Florida Department of State