Search icon

CASH TO GO, INC.

Company Details

Entity Name: CASH TO GO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Nov 1996 (28 years ago)
Document Number: P96000096685
FEI/EIN Number 593415929
Address: 1075-B Orienta Avenue, Altamonte Springs, FL, 32701, US
Mail Address: P O BOX 521521, LONGWOOD, FL, 32752, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
PALMERI LAW GROUP LLP Agent 301 W BAY STREET, JACKSONVILLE, FL, 32202

President

Name Role Address
Michola Douglas V President 1073-B Orienta Avenue, Altamonte Springs, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051970 CTG CORP ACTIVE 2020-05-11 2025-12-31 No data P O BOX 521521, LONGWOOD, FL, 32752
G20000051978 ATMS DIRECT, INC ACTIVE 2020-05-11 2025-12-31 No data P O BOX 521521, LONGWOOD, FL, 32752
G20000051961 TECH TIME, LLC ACTIVE 2020-05-11 2025-12-31 No data P O BOX 521521, LONGWOOD, FL, 32752
G20000051969 CARGO TO GO, INC ACTIVE 2020-05-11 2025-12-31 No data P O BOX 521521, LONGWOOD, FL, 32752
G20000051973 CRYPTO TO GO ACTIVE 2020-05-11 2025-12-31 No data P O BOX 521521, LONGWOOD, FL, 32752
G15000050413 KOKUA ATM'S EXPIRED 2015-05-21 2020-12-31 No data 1200 WEBER STREET, ORLANDO, FL, 32803
G10000026633 CTG59 EXPIRED 2010-03-23 2015-12-31 No data 8401 MURRAY COURT, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1075-B Orienta Avenue, Altamonte Springs, FL 32701 No data
REGISTERED AGENT NAME CHANGED 2024-05-01 PALMERI LAW GROUP LLP No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 301 W BAY STREET, STE 1493, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2019-04-22 1075-B Orienta Avenue, Altamonte Springs, FL 32701 No data

Court Cases

Title Case Number Docket Date Status
JONATHAN KENNEY, VS CASH TO GO, INC., etc., et al., 3D2022-2230 2022-12-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
18-150-K

Parties

Name JONATHAN KENNEY
Role Appellant
Status Active
Representations DAVID A. VUKELJA
Name DOUGLAS MICHOLA
Role Appellee
Status Active
Name CASH TO GO, INC.
Role Appellee
Status Active
Representations MICHAEL FOX ORR, Ashley N. Sybesma, ALINA VINCI FERNANDEZ, SALVATORE A. PALMERI
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-28
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant's Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida, is hereby dismissed.
View View File
Docket Date 2023-03-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JONATHAN KENNEY
View View File
Docket Date 2023-03-17
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2023-01-25
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Monroe Clerk
Docket Date 2023-01-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Monroe Clerk
View View File
Docket Date 2022-12-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JONATHAN KENNEY
Docket Date 2022-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2022-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JONATHAN KENNEY
View View File
Docket Date 2022-12-29
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Monroe Clerk
View View File

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State