Entity Name: | EDWARD P. JORDAN II, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EDWARD P. JORDAN II, P.A. 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: | 02 Feb 1996 (29 years ago) |
Date of dissolution: | 30 Jun 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jun 2024 (10 months ago) |
Document Number: | P96000011734 |
FEI/EIN Number |
593365415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1460 EAST HIGHWAY 50, CLERMONT, FL, 34711 |
Mail Address: | 1460 EAST HIGHWAY 50, CLERMONT, FL, 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JORDAN EDWARD P | Director | 1460 EAST HIGHWAY 50, CLERMONT, FL, 34711 |
JORDAN EDWARD P | Agent | 1460 EAST HIGHWAY 50, CLERMONT, FL, 34711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000047252 | THE JORDAN TITLE GROUP | ACTIVE | 2024-04-08 | 2029-12-31 | - | 1460 EAST HIGHWAY 50, CLERMONT, FL, 34711 |
G13000089940 | THE JORDAN LAW GROUP | ACTIVE | 2013-09-11 | 2028-12-31 | - | 1460 E. HWY 50, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-06-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | JORDAN, EDWARD P | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 1460 EAST HIGHWAY 50, CLERMONT, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-07 | 1460 EAST HIGHWAY 50, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2009-10-07 | 1460 EAST HIGHWAY 50, CLERMONT, FL 34711 | - |
CANCEL ADM DISS/REV | 2009-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSEPH PATRICK DOUGHERTY VS EDWARD P. JORDAN, II, AND EDWARD P. JORDAN, II, P.A. | 5D2022-0608 | 2022-03-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Joseph Patrick Dougherty |
Role | Appellant |
Status | Active |
Representations | Isaac D. Tilton, Jennings Kemp Brinson, Juliane M. Brumbaugh, Kemp Brinson DNU |
Name | Edward P. Jordan, II |
Role | Appellee |
Status | Active |
Name | EDWARD P. JORDAN II, P.A. |
Role | Appellee |
Status | Active |
Name | Hon. Brian Welke |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-09-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2022-09-06 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-08-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-08-16 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2022-08-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ SECOND AMENDED |
On Behalf Of | Joseph Patrick Dougherty |
Docket Date | 2022-08-12 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE SECOND AMENDED NOVD; AMENDED NOVD STRICKEN |
Docket Date | 2022-08-11 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
Docket Date | 2022-08-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED; STRICKEN PER 8/12 ORDER |
On Behalf Of | Joseph Patrick Dougherty |
Docket Date | 2022-08-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 8/11 ORDER |
On Behalf Of | Joseph Patrick Dougherty |
Docket Date | 2022-08-08 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ W/I 10 DAYS |
Docket Date | 2022-08-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2022-06-07 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed |
Docket Date | 2022-06-03 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF RENDITION OF LT ORDER GRANTING MOTION FOR RECONSIDERATION |
On Behalf Of | Joseph Patrick Dougherty |
Docket Date | 2022-03-23 |
Type | Order |
Subtype | Order on Motion To Abate |
Description | ORD-Grant Motion to Abate ~ 3/17 MOTION TO RELINQUISH TREATED AS A MOTION TO ABATE & GRANTED. AA TO FILE LT'S ORDER W/IN 5 DAYS OF RENDITION |
Docket Date | 2022-03-17 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | Joseph Patrick Dougherty |
Docket Date | 2022-03-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Joseph Patrick Dougherty |
Docket Date | 2022-03-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-03-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-03-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-03-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/10/22 |
On Behalf Of | Joseph Patrick Dougherty |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-06-30 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-25 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5167287002 | 2020-04-05 | 0491 | PPP | 1460 E HIGHWAY 50, CLERMONT, FL, 34711-3201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State