Entity Name: | VIRTUAL REALTY ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Dec 1995 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 May 1996 (29 years ago) |
Document Number: | P95000097077 |
FEI/EIN Number | 593360813 |
Address: | 6455 POWERS AVENUE, JACKSONVILLE, FL, 32217 |
Mail Address: | 6455 POWERS AVENUE, JACKSONVILLE, FL, 32217 |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENE MICHAEL F | Agent | 6455 POWERS AVENUE, JACKSONVILLE, FL, 32217 |
Name | Role | Address |
---|---|---|
MAHFOUD ANTONIO | President | 6455 POWERS AVE, JACKSONVILLE, FL, 32217 |
Name | Role | Address |
---|---|---|
MAHFOUD ANTONIO | Director | 6455 POWERS AVE, JACKSONVILLE, FL, 32217 |
GREENE MICHAEL | Director | 6455 POWERS AVE, JACKSONVILLE, FL, 32217 |
PIELSTICK BRETT | Director | 6455 POWERS AVE, JACKSONVILLE, FL, 32217 |
Name | Role | Address |
---|---|---|
GREENE MICHAEL | Secretary | 6455 POWERS AVE, JACKSONVILLE, FL, 32217 |
Name | Role | Address |
---|---|---|
GREENE MICHAEL | Treasurer | 6455 POWERS AVE, JACKSONVILLE, FL, 32217 |
Name | Role | Address |
---|---|---|
PIELSTICK BRETT | Senior Vice President | 6455 POWERS AVE, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 1996-05-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-17 | 6455 POWERS AVENUE, JACKSONVILLE, FL 32217 | No data |
CHANGE OF MAILING ADDRESS | 1996-05-17 | 6455 POWERS AVENUE, JACKSONVILLE, FL 32217 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-05-17 | 6455 POWERS AVENUE, JACKSONVILLE, FL 32217 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEBORAH L. WESTON AND LELAND BRUCE BIRCH, ET AL VS ENGLEWOOD BANK, ET AL | 2D2011-5334 | 2011-10-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DEBORAH L. WESTON |
Role | Appellant |
Status | Active |
Representations | RODNEY L. SALVATI, ESQ. |
Name | LELAND BRUCE BIRCH |
Role | Appellant |
Status | Active |
Name | SOBER TOBERS, L L C |
Role | Appellant |
Status | Active |
Name | ENGLEWOOD BANK |
Role | Appellee |
Status | Active |
Representations | JAMES D. GORDON, I I I , ESQ., KENNETH B. EVERS, ESQ., W. KEVIN RUSSELL, ESQ., PAUL A. GIORDANO, ESQ. |
Name | VIRTUAL REALTY ENTERPRISES, INC. |
Role | Appellee |
Status | Active |
Name | LAVON COBB |
Role | Appellee |
Status | Active |
Name | LINDA COBB |
Role | Appellee |
Status | Active |
Name | CHARLOTTE COUNTY TAX COLLECTOR |
Role | Appellee |
Status | Active |
Name | CHARLOTTE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-01-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | DEBORAH L. WESTON |
Docket Date | 2014-05-19 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2012-02-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2 VOLUMES RICHARDS |
Docket Date | 2012-01-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-01-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2011-10-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-10-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DEBORAH L. WESTON |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-05-24 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State