Entity Name: | FLORIDA EXECUTIVE REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 24 Dec 1992 (32 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Dec 1997 (27 years ago) |
Document Number: | P92000014130 |
FEI/EIN Number | 59-3156944 |
Address: | 15802 AMBERLY DRIVE, TAMPA, FL 33647 |
Mail Address: | 15802 AMBERLY DRIVE, TAMPA, FL 33647 |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOYD, DOUGLAS | Agent | 15802 AMBERLY DR, TAMPA, FL 33647 |
Name | Role | Address |
---|---|---|
LOYD, DOUGLAS | President | 15802 AMBERLY DRIVE, TAMPA, FL 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2005-04-25 | 15802 AMBERLY DRIVE, TAMPA, FL 33647 | No data |
REGISTERED AGENT NAME CHANGED | 2002-02-27 | LOYD, DOUGLAS | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-27 | 15802 AMBERLY DR, TAMPA, FL 33647 | No data |
NAME CHANGE AMENDMENT | 1997-12-15 | FLORIDA EXECUTIVE REALTY, INC. | No data |
CHANGE OF MAILING ADDRESS | 1995-05-16 | 15802 AMBERLY DRIVE, TAMPA, FL 33647 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHARLES THIBAULT & CATHERINE THIBAULT VS RHONDA G. DOSAL, DUANE A. DOSAL, ET AL., | 2D2011-4504 | 2011-09-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CATHERINE THIBAULT |
Role | Appellant |
Status | Active |
Name | CHARLES THIBAULT |
Role | Appellant |
Status | Active |
Representations | R. GALE PORTER, JR., ESQ., CHINWE O. FOSSETT, ESQ. |
Name | RHONDA G. DOSAL |
Role | Appellee |
Status | Active |
Representations | SCOTT H. JACKMAN, ESQ., SCOTT A. COLE, ESQ., JOHN S. PENTON, JR., ESQ., HENRY T. SORENSEN, I I, ESQ. |
Name | DUANE A. DOSAL |
Role | Appellee |
Status | Active |
Name | DONNA FERGUSON |
Role | Appellee |
Status | Active |
Name | PEOPLE'S CHOICE REALTY SERVICE |
Role | Appellee |
Status | Active |
Name | FLORIDA EXECUTIVE REALTY, INC. |
Role | Appellee |
Status | Active |
Name | DOMENICO CASSANO |
Role | Appellee |
Status | Active |
Name | PROVIDENCE REALTY OF TAMPA, IN |
Role | Appellee |
Status | Active |
Name | ASSUNTA CASSANO |
Role | Appellee |
Status | Active |
Name | LUKE B. FERGUSON |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-05-15 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2012-02-03 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Order Denying Withdraw as Counsel |
Docket Date | 2012-01-26 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ as moot |
On Behalf Of | RHONDA G. DOSAL |
Docket Date | 2012-01-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-01-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2012-01-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ SETTLEMENT AND STIPULATION FOR DISMISSAL |
On Behalf Of | CHARLES THIBAULT |
Docket Date | 2011-12-29 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Order Denying Withdraw as Counsel |
Docket Date | 2011-12-12 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | RHONDA G. DOSAL |
Docket Date | 2011-12-09 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ wall/CMc-to abate case/status rpt due |
Docket Date | 2011-12-06 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate ~ CASE DUE TO PENDING SETTLEMENT |
On Behalf Of | CHARLES THIBAULT |
Docket Date | 2011-12-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2011-12-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | CHARLES THIBAULT |
Docket Date | 2011-11-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | RHONDA G. DOSAL |
Docket Date | 2011-10-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ amended order |
Docket Date | 2011-10-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2011-10-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | CHARLES THIBAULT |
Docket Date | 2011-09-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | RHONDA G. DOSAL |
Docket Date | 2011-09-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-09-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CHARLES THIBAULT |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State