Search icon

SOUTHEAST COMMUNICATIONS COMPANY OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST COMMUNICATIONS COMPANY OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST COMMUNICATIONS COMPANY OF CENTRAL FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 May 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000039380
FEI/EIN Number 593317715

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1100 FIELDWOOD BLVD, LAKE MARY, FL, 32746
Mail Address: 1100 FIELDWOOD BLVD, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS JACQUELINE M President 1100 FIELDWOOD BLVD, LAKE MARY, FL, 32746
MYERS JACQUELINE M Treasurer 1100 FIELDWOOD BLVD, LAKE MARY, FL, 32746
MYERS JACQUELINE M Director 1100 FIELDWOOD BLVD, LAKE MARY, FL, 32746
MYERS JACQUELINE M Agent 1100 FIELDWOOD BLVD., LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-31 1100 FIELDWOOD BLVD., LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2002-03-31 MYERS, JACQUELINE M -
CHANGE OF PRINCIPAL ADDRESS 2000-05-08 1100 FIELDWOOD BLVD, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2000-05-08 1100 FIELDWOOD BLVD, LAKE MARY, FL 32746 -
REINSTATEMENT 2000-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL MYERS, JACQUELINE MYERS AND SOUTHEAST COMMUNICATIONS COMPANY OF CENTRAL FLORIDA VS HIGHWAY 46 HOLDINGS, L.L.C., DONALD HACHENBERGER, GLENDA A. HACHENBERGER AND KEVIN P. DONAGHY 5D2017-3357 2017-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
08-CA-1466

Parties

Name JACQUELINE MYERS
Role Appellant
Status Active
Name SOUTHEAST COMMUNICATIONS COMPANY OF CENTRAL FLORIDA, INC.
Role Appellant
Status Active
Name MICHAEL & MYERS INCORPORATED
Role Appellant
Status Active
Representations Gus R. Benitez
Name GLENDA A. HACHENBERGER
Role Appellee
Status Active
Name KEVIN P. DONAGHY
Role Appellee
Status Active
Name DONALD J. HACHENBERGER
Role Appellee
Status Active
Name HIGHWAY 46 HOLDINGS, L.L.C.
Role Appellee
Status Active
Representations Damon A. Chase, R. SCOTT SHUKER, John N. Bogdanoff, James M. Jones
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-23
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2019-12-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-02
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc ~ & WRITTEN OPIN AND CERTIFIED QUESTION
Docket Date 2019-11-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH EN BANC, ETC.
On Behalf Of HIGHWAY 46 HOLDINGS, L.L.C.
Docket Date 2019-11-13
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ & WRITTEN OPIN AND CERTIFIED QUESTION
On Behalf Of MICHAEL MYERS
Docket Date 2019-10-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ 5/16/19 MOT FOR ATTY FEES IS DENIED
Docket Date 2019-10-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-10-11
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTION
On Behalf Of HIGHWAY 46 HOLDINGS, L.L.C.
Docket Date 2019-08-14
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-05-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL MYERS
Docket Date 2019-05-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL MYERS
Docket Date 2019-05-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MICHAEL MYERS
Docket Date 2019-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of HIGHWAY 46 HOLDINGS, L.L.C.
Docket Date 2019-04-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HIGHWAY 46 HOLDINGS, L.L.C.
Docket Date 2019-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ TO 4/17
On Behalf Of HIGHWAY 46 HOLDINGS, L.L.C.
Docket Date 2019-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ BY 4/17
Docket Date 2019-03-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/10
On Behalf Of HIGHWAY 46 HOLDINGS, L.L.C.
Docket Date 2019-02-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/11- SECOND AMENDED
On Behalf Of HIGHWAY 46 HOLDINGS, L.L.C.
Docket Date 2019-02-08
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE'S FILE AMEND NOT W/IN 5 DAYS
Docket Date 2019-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ AMENDED- SEE 2ND AMENDED NOTICE
On Behalf Of HIGHWAY 46 HOLDINGS, L.L.C.
Docket Date 2019-01-28
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ NO CHANGE TO BRF SCHEDULE
Docket Date 2019-01-28
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of MICHAEL MYERS
Docket Date 2019-01-28
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of MICHAEL MYERS
Docket Date 2019-01-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL MYERS
Docket Date 2019-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 1/7.
Docket Date 2018-12-23
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 MICHAEL MYERS
Docket Date 2018-12-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ EVIDENCE - CDs
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 12/27.
Docket Date 2018-12-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-12-07
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 MICHAEL MYERS
Docket Date 2018-12-06
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AAS W/IN 10 DAYS; DISCHARGED 12/7
Docket Date 2018-12-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 683 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-11-30
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 12/5
Docket Date 2018-11-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MICHAEL MYERS
Docket Date 2018-11-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA 12/5; IB BY 12/10
Docket Date 2018-11-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ AMENDED
On Behalf Of MICHAEL MYERS
Docket Date 2018-11-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ SEE AMENDED MOTION
On Behalf Of MICHAEL MYERS
Docket Date 2018-10-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ EVIDENCE - CDs - WALLET MADE
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 5000 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/23
On Behalf Of MICHAEL MYERS
Docket Date 2018-09-18
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AAS FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 9/18 ORDER
On Behalf Of MICHAEL MYERS
Docket Date 2018-09-06
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE THE ROA
Docket Date 2018-09-06
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ 10 DYS.
Docket Date 2018-07-16
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2018-07-13
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD RICHARD F. JOYCE 0370398
Docket Date 2018-05-15
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-05-15
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of MICHAEL MYERS
Docket Date 2018-05-04
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AND BE CONSIDERED FOR MEDIATION
Docket Date 2018-05-03
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER DENYING POST-JUDGMENT MOTIONS
Docket Date 2018-04-09
Type Mediation
Subtype Other
Description Other ~ NOTICE OF ENTRY OF ORDER AND AGREEMENT TO MEDIATE
On Behalf Of MICHAEL MYERS
Docket Date 2017-11-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DAMON A CHASE 642061
On Behalf Of HIGHWAY 46 HOLDINGS, L.L.C.
Docket Date 2017-11-01
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2017-10-27
Type Notice
Subtype Notice
Description Notice ~ OF PENDING LT MOTION
On Behalf Of MICHAEL MYERS
Docket Date 2017-10-26
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BEOW 10/24/17
On Behalf Of MICHAEL MYERS
HIGHWAY 46 HOLDINGS, LLC VS MICHAEL MYERS, JACQUELINE MYERS, AND SOUTHEAST, ETC 5D2010-4096 2010-11-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
08-CA-1466

Parties

Name HIGHWAY 46 HOLDINGS, LLC
Role Appellant
Status Active
Representations Jennifer R. Dixon, James S. Toscano
Name SOUTHEAST COMMUNICATIONS COMPANY OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name MICHAEL & MYERS INCORPORATED
Role Appellee
Status Active
Representations DONALD J. HACHENBERGER, Richard David West, Gus R. Benitez
Name JACQUELINE MYERS
Role Appellee
Status Active

Docket Entries

Docket Date 2015-11-12
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-01-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-11-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-11-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ PROVISIONALLY GRANTED SHOULD AA/CROSS AE ULTIMATELY BE DETERMINED TO BE THE PREVAILING PARTY BELOW. IF SO DETERMINED, THE LOWER CT SHALL DETERMINE AND ASSESS REASONABLE ATTYS FEES FOR THIS APPELLATE COURT PROCEEDING. SEE FRAP 9.400(a) & (b)
Docket Date 2012-11-09
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED FOR NEW BOND HEARING
Docket Date 2011-11-16
Type Brief
Subtype Amended Cross-Reply Brief
Description Amended Appellee/Cross-Appellant's Reply Brief
On Behalf Of MICHAEL MYERS
Docket Date 2011-11-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED CERT. SERVICE;AA James S Toscano 899909
Docket Date 2011-11-02
Type Brief
Subtype Appendix
Description Appendix for Reply Brief ~ AMENDED
On Behalf Of HIGHWAY 46 HOLDINGS, LLC
Docket Date 2011-10-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AMENDED
On Behalf Of HIGHWAY 46 HOLDINGS, LLC
Docket Date 2011-10-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ REPLY BRF FILED 5/24/11 IS STRICKEN. NO FURTHER SANCTIONS WILL BE IMPOSED.
Docket Date 2010-12-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA James S Toscano 899909
Docket Date 2011-08-30
Type Response
Subtype Response
Description RESPONSE ~ TO 8/22MOT STRIKE;TREATED AS MOT FILE AMENDED REPLY BRF/CROSS-APPEAL ANS BRF PER 10/19 ORDER
On Behalf Of HIGHWAY 46 HOLDINGS, LLC
Docket Date 2011-08-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ANS BRF
On Behalf Of MICHAEL MYERS
Docket Date 2011-07-14
Type Order
Subtype Order
Description Miscellaneous Order ~ THIS CROSS-APPEAL SHALL PROCEED AS TIMELY FILED
Docket Date 2011-06-09
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ MOOT - SEE 11/16AMENDED BRF
On Behalf Of MICHAEL MYERS
Docket Date 2011-06-07
Type Response
Subtype Response
Description RESPONSE ~ PER 5/31RESPONSE
On Behalf Of MICHAEL MYERS
Docket Date 2011-05-31
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10DAYS AE SHOW CAUSE WHY CROSS-APPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURISDICTION AS ORDER APPEALED WAS RENDERED 10/11/10 AND THE NOA WAS FILED 11/10/11 AND THEREFORE IT APPEARS THE NOTICE OF CROSS-APPEAL WAS NOT TIMELY FILED. RECEIPT IS ACKNOWLEDGED OF AE'S NOTICE OF CROSS-APPEAL FILED BELOW ON 1/18/11 AND THE FILING FEE
Docket Date 2011-05-26
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FEE PAID 5/27/11
On Behalf Of MICHAEL MYERS
Docket Date 2011-05-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ OA REQUEST;AE Gus R. Benitez 278130
Docket Date 2011-05-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHAEL MYERS
Docket Date 2011-05-25
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ PURSUANT TO FRAP 9.320. A REQUEST FOR RECONSIDERTOAIN OF THIS ORDER MAY BE FIELD FOR GOOD CAUSE SHOWN W/I 10DAYS
Docket Date 2011-05-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ STRICKEN PER 10/19 ORDER
On Behalf Of HIGHWAY 46 HOLDINGS, LLC
Docket Date 2011-05-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ OA REQEUST;AA James S Toscano 899909
Docket Date 2011-05-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HIGHWAY 46 HOLDINGS, LLC
Docket Date 2011-05-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MICHAEL MYERS
Docket Date 2011-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of MICHAEL MYERS
Docket Date 2011-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2011-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of MICHAEL MYERS
Docket Date 2011-02-24
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of HIGHWAY 46 HOLDINGS, LLC
Docket Date 2011-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-01-24
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 HIGHWAY 46 HOLDINGS, LLC
Docket Date 2011-01-11
Type Order
Subtype Order
Description Miscellaneous Order ~ 1/15STIP IS ACCEPTD AND 12/3MOT DIS IS DEEMED WITHDRAWN
Docket Date 2011-01-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ STIP WITHDRAWAL OF 12/3MOT DISMISS;AE Gus R. Benitez 278130
Docket Date 2011-01-03
Type Response
Subtype Response
Description RESPONSE ~ TO 12/28MOT EOT
On Behalf Of MICHAEL MYERS
Docket Date 2010-12-28
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 HIGHWAY 46 HOLDINGS, LLC
Docket Date 2010-12-07
Type Response
Subtype Response
Description RESPONSE ~ TO 12/3MOT DIS
On Behalf Of HIGHWAY 46 HOLDINGS, LLC
Docket Date 2010-12-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ WITHDRAWN PER 1/11ORDER`
On Behalf Of MICHAEL MYERS
Docket Date 2010-11-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of HIGHWAY 46 HOLDINGS, LLC

Documents

Name Date
ANNUAL REPORT 2008-01-17
REINSTATEMENT 2007-09-27
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-03-31
ANNUAL REPORT 2001-01-16
REINSTATEMENT 2000-05-08
DOCUMENTS PRIOR TO 1997 1995-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State