Entity Name: | EDWARD P. JORDAN II, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Feb 1996 (29 years ago) |
Date of dissolution: | 30 Jun 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jun 2024 (7 months ago) |
Document Number: | P96000011734 |
FEI/EIN Number | 59-3365415 |
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 | Agent | 1460 EAST HIGHWAY 50, CLERMONT, FL 34711 |
Name | Role | Address |
---|---|---|
JORDAN, EDWARD P | Director | 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 | No data | 1460 EAST HIGHWAY 50, CLERMONT, FL, 34711 |
G13000089940 | THE JORDAN LAW GROUP | ACTIVE | 2013-09-11 | 2028-12-31 | No data | 1460 E. HWY 50, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-06-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | JORDAN, EDWARD P | No data |
REINSTATEMENT | 2019-10-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 1460 EAST HIGHWAY 50, CLERMONT, FL 34711 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-07 | 1460 EAST HIGHWAY 50, CLERMONT, FL 34711 | No data |
CHANGE OF MAILING ADDRESS | 2009-10-07 | 1460 EAST HIGHWAY 50, CLERMONT, FL 34711 | No data |
CANCEL ADM DISS/REV | 2009-10-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State