Entity Name: | E & N, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 24 Apr 1995 (30 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: | P95000031795 |
FEI/EIN Number | 65-0584530 |
Address: | 4336 101 STREET WEST, BRADENTON, FL 34210 |
Mail Address: | 4336 101 STREET WEST, BRADENTON, FL 34210 |
ZIP code: | 34210 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAO, MANOHAR K | Agent | 4336 101 STREET WEST, BRADENTON, FL 34210 |
Name | Role | Address |
---|---|---|
RAO, MANOHAR K | Director | 4336 101 STREET WEST, BRADENTON, FL 34210 |
Name | Role | Address |
---|---|---|
RAO, MANOHAR K | President | 4336 101 STREET WEST, BRADENTON, FL 34210 |
Name | Role | Address |
---|---|---|
RAO, MANOHAR K | Secretary | 4336 101 STREET WEST, BRADENTON, FL 34210 |
Name | Role | Address |
---|---|---|
RAO, MANOHAR K | Treasurer | 4336 101 STREET WEST, BRADENTON, FL 34210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-24 | RAO, MANOHAR K | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-24 | 4336 101 STREET WEST, BRADENTON, FL 34210 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-08-05 | 4336 101 STREET WEST, BRADENTON, FL 34210 | No data |
CHANGE OF MAILING ADDRESS | 1996-08-05 | 4336 101 STREET WEST, BRADENTON, FL 34210 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
E. N. VS G. D. AND DEPARTMENT OF REVENUE | 2D2022-1753 | 2022-06-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | E & N, INC. |
Role | Appellant |
Status | Active |
Name | G & D COMPANY LLC |
Role | Appellee |
Status | Active |
Name | DEPARTMENT OF REVENUE |
Role | Appellee |
Status | Active |
Representations | TONI C. BERNSTEIN, S.A.A.G. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-04-14 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2023-03-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to file an initial brief as directed by this court's February 3, 2023, order. |
Docket Date | 2023-03-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ CASANUEVA, LaROSE, and KHOUZAM |
Docket Date | 2023-02-03 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute. |
Docket Date | 2023-01-05 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order. |
Docket Date | 2022-10-06 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Grant Motion to Strike ~ The Department of Revenue's motion to strike is granted, and the record transmitted on July 20, 2022, is stricken. The record transmitted July 22, 2022, shall serve as the record on appeal. |
Docket Date | 2022-08-24 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ MOTION TO STRIKE |
On Behalf Of | DEPARTMENT OF REVENUE |
Docket Date | 2022-07-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2022-07-22 |
Type | Record |
Subtype | Index |
Description | Index |
Docket Date | 2022-07-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ CULPEPPER - REDACTED - 16 PAGES **STRICKEN-SEE 10/06/22 ORDER** |
Docket Date | 2022-07-07 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ The Motion to Amend Style of Case is granted, and the style of the case shall reflect the parties as follows: E.N., Appellant, vs. G.D. and Department of Revenue, Appellees. |
Docket Date | 2022-06-15 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | LOWER TRIBUNAL INSOLVENCY |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2022-06-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED COPY FROM DEPT OF REV. |
On Behalf Of | DEPARTMENT OF REVENUE |
Docket Date | 2022-06-09 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO AMEND STYLE OF CASE |
On Behalf Of | DEPARTMENT OF REVENUE |
Docket Date | 2022-06-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2022-06-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - admin; pro se ~ This administrative appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, an order of the administrative agency 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. |
Docket Date | 2022-06-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-06-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Administrative Appeal ~ *PATERNITY* W/ORDER |
On Behalf Of | E. N. |
Classification | NOA Final - Administrative - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Unknown Court 11-2752 |
Parties
Name | E & N, INC. |
Role | Appellant |
Status | Active |
Representations | HILDA O. NURQUEZ |
Name | Agency for Health Care Administration |
Role | Appellee |
Status | Active |
Representations | Tracy Lee Cooper George |
Name | Richard J. Shoop |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-04-23 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2012-04-23 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-03-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) |
Docket Date | 2012-03-29 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2012-03-01 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) |
Docket Date | 2011-11-07 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | Richard J. Shoop |
Docket Date | 2011-10-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier's check or money order on or before October 15, 2011. |
Docket Date | 2011-10-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | E.N. |
Docket Date | 2011-10-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-24 |
ANNUAL REPORT | 2010-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State