Search icon

1947 MAIN STREET, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-10460

Parties

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
ANA RODRIGUEZ, ET AL VS 1947 MAIN STREET, INC., ET AL 2D2016-1213 2016-03-17 Closed
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

Documents

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