Entity Name: | 1947 MAIN STREET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
1947 MAIN STREET, 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: | 24 Sep 1996 (29 years ago) |
Date of dissolution: | 14 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 14 Apr 2023 (2 years ago) |
Document Number: | P96000079404 |
FEI/EIN Number |
593409079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3420 W North A Street, TAMPA, FL, 33609, US |
Mail Address: | 3420 W North A Street, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'Steen Jana B | Director | 3420 W North A Street, TAMPA, FL, 33609 |
O'Steen Jana B | President | 3420 W North A Street, TAMPA, FL, 33609 |
DIAZ JOSEPH L | Agent | 3242 Henderson Boulevard, TAMPA, FL, 33609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000040382 | FANTASY RANCH | EXPIRED | 2015-04-22 | 2020-12-31 | - | 3420 W NORTH A STREET, TAMPA, FL, 33609 |
G10000101856 | THE CRAZY HORSE | EXPIRED | 2010-11-05 | 2015-12-31 | - | 5305 N. ARMENIA AVENUE, TAMPA, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2023-04-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-10 | 3242 Henderson Boulevard, Suite 310, TAMPA, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 3420 W North A Street, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2013-04-25 | 3420 W North A Street, TAMPA, FL 33609 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000366178 | TERMINATED | 1000000089016 | 18812 1675 | 2008-08-18 | 2029-01-28 | $ 1,200.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J09000129139 | TERMINATED | 1000000089016 | 18812 1675 | 2008-08-18 | 2029-01-22 | $ 1,200.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANA RODRIGUEZ, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ANGEL REYES VS 1947 MAIN STREET, INC., ET AL | 2D2022-2449 | 2022-08-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ESTATE OF ANGEL REYES |
Role | Appellant |
Status | Active |
Name | ANA RODRIGUEZ LLC |
Role | Appellant |
Status | Active |
Representations | BRAD SALTER, ESQ., DANE HEPTNER, ESQ. |
Name | 1947 MAIN STREET, INC. |
Role | Appellee |
Status | Active |
Representations | GERALD M. NELSON, ESQ., Caleb W. Diaz, Esq., RHETT CONLON PARKER, ESQ., WILLIAM MCDONALD, I I I, ESQ., JENNIFER M. D'ANGELO,ESQ. |
Name | LOU ARMANDO YORDAN |
Role | Appellee |
Status | Active |
Name | SUZANNE HUTCHINS |
Role | Appellee |
Status | Active |
Name | HON. REX MARTIN BARBAS |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-07-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-07-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-06-23 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2023-03-01 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ The motion to strike is granted. The answer brief is stricken. The amendedanswer brief is accepted as filed. |
Docket Date | 2023-02-28 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | 1947 MAIN STREET, INC. |
Docket Date | 2023-02-28 |
Type | Brief |
Subtype | Amended Answer Brief |
Description | Amended Appellee Answer Brief |
On Behalf Of | 1947 MAIN STREET, INC. |
Docket Date | 2023-02-27 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | 1947 MAIN STREET, INC. |
Docket Date | 2023-02-27 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellee’s answer brief• is prepared with the wrong font.• does not contain a certificate of compliance with the word countrequirements in the appellate rules.Appellee shall file an amended brief within ten days from the date of this orderand shall file with the brief a motion to strike the brief previously filed. |
Docket Date | 2023-02-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order. |
Docket Date | 2023-02-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | ANA RODRIGUEZ |
Docket Date | 2023-02-10 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME |
On Behalf Of | 1947 MAIN STREET, INC. |
Docket Date | 2023-02-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | ANA RODRIGUEZ |
Docket Date | 2023-01-23 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order. |
Docket Date | 2022-11-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2022-10-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 90 - IB DUE 1/4/23 |
On Behalf Of | ANA RODRIGUEZ |
Docket Date | 2022-10-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ BARBAS - 293 PAGES - REDACTED |
Docket Date | 2022-08-02 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | ANA RODRIGUEZ |
Docket Date | 2022-08-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | ANA RODRIGUEZ |
Docket Date | 2022-08-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2022-08-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-08-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 2015-CA-010460 |
Parties
Name | ANA RODRIGUEZ LLC |
Role | Appellant |
Status | Active |
Representations | BRAD SALTER, ESQ. |
Name | ESTATE OF ANGEL REYES |
Role | Appellant |
Status | Active |
Name | 1947 MAIN STREET, INC. |
Role | Appellee |
Status | Active |
Representations | WILLIAM H. MC DONALD, I I I, ESQ., JENNIFER M. D'ANGELO,ESQ. |
Name | LOU ARMANDO YORDAN |
Role | Appellee |
Status | Active |
Name | SUZANNE HUTCHINS |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-04-29 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2016-04-07 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORD-DENY. RELINQUISH JURISDCTN ~ The appellant's request to relinquish jurisdiction is denied. This appeal is dismissed as from a nonappealable nonfinal order. |
Docket Date | 2016-04-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss appeal nonfinal/nonappealable order ~ The appellant's request to relinquish jurisdiction is denied. This appeal is dismissed as from a nonappealable nonfinal order. |
Docket Date | 2016-04-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ WALLACE, LaROSE, and LUCAS |
Docket Date | 2016-03-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ANA RODRIGUEZ |
Docket Date | 2016-03-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-03-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-03-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2016-03-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ANA RODRIGUEZ |
Docket Date | 2016-03-17 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | HILLSBOROUGH CLERK |
Name | Date |
---|---|
CORAPVDWN | 2023-04-14 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State