Entity Name: | COUNTRY CLUB HOMES OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COUNTRY CLUB HOMES OF 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 Oct 1995 (30 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P95000079850 |
FEI/EIN Number |
593339638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4440 N. OCEANSHORE BLVD., PALM COAST, FL, 32137 |
Mail Address: | 4440 N OCEANSHORE BLVD, STE 101, PALM COAST, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROFF WILLIAM V | Vice President | 4440 N OCEANSHORE BLVD STE 101, PALM COAST, FL, 32137 |
KIMBERLEY RODNEY | President | 4440 N OCEANSHORE BLVD STE 101, PALM COAST, FL, 32137 |
GROFF WILLIAM V | Agent | 4440 N. OCEANSHORE BLVD., PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-22 | 4440 N. OCEANSHORE BLVD., PALM COAST, FL 32137 | - |
REGISTERED AGENT NAME CHANGED | 2004-03-22 | GROFF W, ILLIAM V | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-22 | 4440 N. OCEANSHORE BLVD., PALM COAST, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 1999-03-09 | 4440 N. OCEANSHORE BLVD., PALM COAST, FL 32137 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000295563 | LAPSED | 11-CA-217 | FLAGLER COUNTY CIRCUIT COURT | 2011-05-04 | 2016-05-12 | $31,919.64 | TBF FINANCIAL, LLC, 740 WAUKENGAN ROAD, SUITE 404, DEERFIELD, IL 60015 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AUDREY MESSER AND ALAN MESSER VS ARTHUR RUTENBERG HOMES, INC., COUNTRY CLUB HOMES OF FLORIDA, INC., OCEANSIDE HOMES AND REMODELING, LLP, RODNEY KIMBERLEY, WILLIAM V. GROFF, PREMIER ROOFING, INC., GARY D. SUGGS, ET AL. | 5D2022-2359 | 2022-10-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Alan Messer |
Role | Appellant |
Status | Active |
Name | Audrey Messer |
Role | Appellant |
Status | Active |
Representations | Kareen Movsesyan, Michael D. Chiumento, III |
Name | Bobby Lyons |
Role | Appellee |
Status | Active |
Name | American Framers Co., Inc. |
Role | Appellee |
Status | Active |
Name | TOTAL COMFORT HEAT AND AIR CONDITIONING, INC. |
Role | Appellee |
Status | Active |
Name | John R. May |
Role | Appellee |
Status | Active |
Name | PREMIER ROOFING, INC. |
Role | Appellee |
Status | Active |
Name | William V. Groff |
Role | Appellee |
Status | Active |
Name | John Globetti |
Role | Appellee |
Status | Active |
Name | Oceanside Homes and Remodeling, LLP |
Role | Appellee |
Status | Active |
Name | J.V. CARPENTRY, INC. |
Role | Appellee |
Status | Active |
Name | ARH SERVICE CORP. |
Role | Appellee |
Status | Active |
Name | Woolf and Associates, Inc. |
Role | Appellee |
Status | Active |
Name | Michael S. Woolf |
Role | Appellee |
Status | Active |
Name | Peninsula Building and Design, Inc. |
Role | Appellee |
Status | Active |
Name | Rodney Kimberly |
Role | Appellee |
Status | Active |
Name | Thomas D. Darrell |
Role | Appellee |
Status | Active |
Name | Peninsula Custom Homes, Inc. |
Role | Appellee |
Status | Active |
Name | AMERICAN FRAMING CO., INC. |
Role | Appellee |
Status | Active |
Name | Arthur Rutenberg Homes, Inc. |
Role | Appellee |
Status | Active |
Name | COUNTRY CLUB HOMES OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | J. Michael Grimley, Jr., Ryan Emery Baya, David Franklin Wright, Timothy Russell Moorhead, Lewis J. Conwell, Jeffrey M. Paskert, Jessica S. Mazariego |
Name | Gary D. Suggs |
Role | Appellee |
Status | Active |
Name | Hon. Terence R. Perkins |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Flagler |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-11-28 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-11-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-11-03 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ MOT FOR WRITTEN OPINION DENIED |
Docket Date | 2023-10-17 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR WRITTEN OPINION |
On Behalf Of | Audrey Messer |
Docket Date | 2023-10-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2023-07-17 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AMENDED RB IS ACCEPTED; AE'S OBJECTION TREATED AS A MOTION TO STRIKE RB AND IS DENIED AS MOOT |
Docket Date | 2023-07-14 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2023-07-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Country Club Homes of Florida, Inc. |
Docket Date | 2023-07-03 |
Type | Brief |
Subtype | Amended Reply Brief |
Description | Amended Reply Brief |
On Behalf Of | Audrey Messer |
Docket Date | 2023-07-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO OBJECTION |
On Behalf Of | Audrey Messer |
Docket Date | 2023-06-30 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ TO APPELLANTS' REPLY BRIEF |
On Behalf Of | Country Club Homes of Florida, Inc. |
Docket Date | 2023-06-26 |
Type | Response |
Subtype | OA Preference Request |
Description | ORAL ARGUMENT PREFERENCE REQUEST |
On Behalf Of | Audrey Messer |
Docket Date | 2023-06-23 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Audrey Messer |
Docket Date | 2023-06-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Audrey Messer |
Docket Date | 2023-06-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 6/23 |
On Behalf Of | Audrey Messer |
Docket Date | 2023-05-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 6/9 |
On Behalf Of | Audrey Messer |
Docket Date | 2023-04-27 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Country Club Homes of Florida, Inc. |
Docket Date | 2023-04-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 4/27 |
On Behalf Of | Country Club Homes of Florida, Inc. |
Docket Date | 2023-03-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 4/6 |
On Behalf Of | Country Club Homes of Florida, Inc. |
Docket Date | 2023-02-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Audrey Messer |
Docket Date | 2023-02-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Audrey Messer |
Docket Date | 2023-02-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 3004 PAGES |
On Behalf Of | Clerk Flagler |
Docket Date | 2022-12-14 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2022-12-13 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Michael D. Chiumento, III 188123 |
On Behalf Of | Audrey Messer |
Docket Date | 2022-12-12 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Ryan Emery Baya 0052610 |
On Behalf Of | Country Club Homes of Florida, Inc. |
Docket Date | 2022-12-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Country Club Homes of Florida, Inc. |
Docket Date | 2022-12-02 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ ABEYANCE LIFTED; PARTIES W/IN 10 DYS FILE MEDIATION DOCUMENTS |
Docket Date | 2022-11-30 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ SECOND |
On Behalf Of | Audrey Messer |
Docket Date | 2022-11-29 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 11/2 ORDER |
On Behalf Of | Audrey Messer |
Docket Date | 2022-11-02 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ UNTIL 12/1; AAs SHALL FILE A STATUS REPORT BEFORE THE EXPIRATION OF THE RELINQUISHMENT PERIOD. THE 10/10 OTSC IS DISCHARGED |
Docket Date | 2022-10-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 10/10 ORDER |
On Behalf Of | Audrey Messer |
Docket Date | 2022-10-10 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA'S W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED LACK OF JURIS... |
Docket Date | 2022-10-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-10-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Audrey Messer |
Docket Date | 2022-10-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-10-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/26/22 |
On Behalf Of | Audrey Messer |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Flagler County 2008-CA-2040 |
Parties
Name | TWIN-EAGLES INC. |
Role | Appellant |
Status | Active |
Representations | Michael W. LeRoy, Joseph L. Amos, Jr., Jamie Billotte Moses |
Name | ARTHUR RUTENBERG HOMES, INC. |
Role | Appellee |
Status | Active |
Name | COUNTRY CLUB HOMES OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | ANN HOLLOD |
Role | Appellee |
Status | Active |
Name | TOTAL COMFORT GAS, INC. |
Role | Appellee |
Status | Active |
Name | SUBURBAN PROPANE, LP |
Role | Appellee |
Status | Active |
Name | JOHN HOLLOD |
Role | Appellee |
Status | Active |
Name | JADE PRODUCTS COMPANY |
Role | Appellee |
Status | Active |
Representations | R. MATTHEW MILES, JR., James E. Kallaher, E. PEYTON HODGES, JOHN MCCOY, MICHAEL WALKER, JERRY A. SETCHEL, DAVID A. CORNELL, John Viggiani |
Docket Entries
Docket Date | 2014-05-22 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2011-05-11 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2011-04-06 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2011-03-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2011-03-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPROVED PER 3/18 ORDER |
On Behalf Of | TWIN EAGLES, INC. |
Docket Date | 2011-03-07 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AE'S REQUEST FOR TELEPHONICE MED IS GRANTED |
Docket Date | 2011-03-02 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | ORD-Leave to Appear as Foreign Counsel |
Docket Date | 2011-03-01 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion For Leave To Appear as Foreign Counsel ~ WITH MONIES |
On Behalf Of | JADE PRODUCTS COMPANY |
Docket Date | 2011-02-16 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA'S REQUEST FOR TELPHONIC ATTENDANCE AT MED IS GRANTED |
Docket Date | 2011-02-09 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ APPT MEDIATOR |
Docket Date | 2011-02-08 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ PURSUANT TO AA'S 2/4RESPONSE, GRILL AND HEARTH, INC., REPRESENTED BY D.L.O'DELL,ESQ IS REMOVED AS AN APPELLAEE IN THIS APPEAL |
Docket Date | 2011-02-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/28ORDER |
On Behalf Of | TWIN EAGLES, INC. |
Docket Date | 2011-01-28 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/I 10DAYS AA ADVISE IF GRILL AND HEARTH, INC., SHOULD BE REMOVED AS AE UPON CONSIDERATOIN OF 1/17/CORRESPONDENCE FROM D.L.O'DELL,ESQ |
Docket Date | 2011-01-28 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NON-PARTICIPATION FOR GRILL AND HEARTH |
On Behalf Of | JADE PRODUCTS COMPANY |
Docket Date | 2011-01-26 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ AA Jamie Billotte Moses 009237 |
Docket Date | 2011-01-26 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation ~ APPEAL STAYED 45DAYS;SIGNED BY HON PALMER |
Docket Date | 2011-01-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | TWIN EAGLES, INC. |
Docket Date | 2011-01-20 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ NON-PARTICIPATION IN APPEAL FOR GRILL &HEARTH;AE Donald L. O'Dell 248932 |
Docket Date | 2011-01-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MED./D.S. |
On Behalf Of | TWIN EAGLES, INC. |
Docket Date | 2011-01-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-06 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-04-09 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-01 |
ANNUAL REPORT | 2007-03-26 |
ANNUAL REPORT | 2006-07-05 |
ANNUAL REPORT | 2005-03-25 |
ANNUAL REPORT | 2004-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State