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 |
Name | Role | Address |
---|---|---|
PALMERI LAW GROUP LLP | Agent | 301 W BAY STREET, JACKSONVILLE, FL, 32202 |
Name | Role | Address |
---|---|---|
Michola Douglas V | President | 1073-B Orienta Avenue, Altamonte Springs, FL, 32701 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JONATHAN KENNEY, VS CASH TO GO, INC., etc., et al., | 3D2022-2230 | 2022-12-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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