Search icon

EDWARD P. JORDAN II, P.A.

Company Details

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

Agent

Name Role Address
JORDAN, EDWARD P Agent 1460 EAST HIGHWAY 50, CLERMONT, FL 34711

Director

Name Role Address
JORDAN, EDWARD P Director 1460 EAST HIGHWAY 50, CLERMONT, FL 34711

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2018-CA-002009

Parties

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

Documents

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