Search icon

DODGE ENTERPRISES, INC.

Company Details

Entity Name: DODGE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Nov 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 1998 (26 years ago)
Document Number: P96000095556
FEI/EIN Number 593421313
Address: 13026 Mandarin Rd, JACKSONVILLE, FL, 32223, US
Mail Address: 11250 St Augustine Road, #15-174, JACKSONVILLE, FL, 32257, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HIDAY & RICKE, PA Agent 6816 Southpoint Parkway, JACKSONVILLE, FL, 32216

President

Name Role Address
Hiday Robert D President 13026 Mandarin Road, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-01 13026 Mandarin Rd, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2023-04-01 13026 Mandarin Rd, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-01 6816 Southpoint Parkway, Bldg 600, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2014-02-10 HIDAY & RICKE, PA No data
REINSTATEMENT 1998-11-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Court Cases

Title Case Number Docket Date Status
LAUREL ANN COYLE, AS TRUSTEE OF THE STAR OF THE WEST TRUST, Appellant(s) v. WILMINGTON TRUST NATIONAL ASSOCIATION, ET AL., Appellee(s). 2D2024-0755 2024-04-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA-004707

Parties

Name TRUSTEE OF THE STAR OF THE WEST TRUST
Role Appellant
Status Active
Name LAUREL ANN COYLE
Role Appellant
Status Active
Representations CHRISTOPHER HIXSON, ESQ.
Name DODGE ENTERPRISES, INC.
Role Appellee
Status Active
Name WILMINGTON TRUST NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations ERIC MATTHEW, ESQ., ERIC M. LEVINE, ESQ.
Name UNKNOWN TENANT #1
Role Appellee
Status Active
Name TRUSTEE FOR MFRA TRUST 2015-1
Role Appellee
Status Active
Name CAPITAL ONE BANK, NATIONAL ASSOCIATION
Role Appellee
Status Active
Name HON. MICHAEL F. ANDREWS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-17
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned for c. coyle NFA
Docket Date 2024-07-01
Type Disposition by Order
Subtype Denied
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed. I
View View File
Docket Date 2024-06-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
On Behalf Of LAUREL ANN COYLE
Docket Date 2024-05-31
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2024-05-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ENVELOPE RETURNED FOR DODGE ENTERPRISES CONTAINING ACK LETTER AND 4/1/24 ORDER. NOT DELIVERABLE AS ADDRESSED; UNABLE TO FORWARD. LS
Docket Date 2024-04-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ENVELOPE RETURNED CONTAINING ACK LETTER AND 4/1/24 ORDER - NO MAIL RECEPTACLE; UNABLE TO FORWARD. LS
On Behalf Of UNKNOWN TENANT #1
Docket Date 2024-04-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2024-04-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO CLERK OF COURT STATUS REPORT
On Behalf Of LAUREL ANN COYLE
Docket Date 2024-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAUREL ANN COYLE
Docket Date 2024-04-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILMINGTON TRUST NATIONAL ASSOCIATION
Docket Date 2024-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-04-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State