Entity Name: | INSURANCE OFFICE OF RAYMOND N. STRICKLAND, JR., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INSURANCE OFFICE OF RAYMOND N. STRICKLAND, JR., 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 May 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jan 2023 (2 years ago) |
Document Number: | P97000046027 |
FEI/EIN Number |
593453408
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9905 Old St. Augustine Road, Jacksonville, FL, 32257, US |
Mail Address: | 9905 Old St. Augustine Road, Jacksonville, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Janssen Joseph Jr. | Chairman | 9905 Old St. Augustine Road, Jacksonville, FL, 32257 |
Janssen Adrienne | Secretary | 9905 Old St. Augustine Road, Jacksonville, FL, 32257 |
Ross William | Treasurer | 9905 Old St. Augustine Road, Jacksonville, FL, 32257 |
Janssen Jr. Joseph E | Agent | 9905 Old St. Augustine Road, Jacksonville, FL, 32257 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000083735 | TWO TWELVE BENEFITS | ACTIVE | 2021-06-23 | 2026-12-31 | - | 9905 OLD ST AUGUSTINE ROAD, #301, JACKSONVILLE, FL, 32257 |
G16000121405 | BENEFIT ADVISORS | EXPIRED | 2016-11-09 | 2021-12-31 | - | 741 NE 3RD STREET, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 9905 Old St. Augustine Road, Unit 301, Jacksonville, FL 32257 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 9905 Old St. Augustine Road, Unit 301, Jacksonville, FL 32257 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-01 | Janssen Jr., Joseph E | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-08 | 9905 Old St. Augustine Road, Unit 301, Jacksonville, FL 32257 | - |
AMENDMENT | 2023-01-17 | - | - |
REINSTATEMENT | 2021-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAW OFFICES OF ARCHIBALD J. THOMAS, III, P.A., AND VICKI L. GRAVES VS INSURANCE OFFICE OF RAYMOND N. STRICKLAND, JR., INC., INSURANCE OFFICE OF AMERICA, INC., CHRISTOPHER LABRECQUE, ANTHONY TATUM, JAMES POWELL, KELSEY HAAS, ET AL. | 5D2019-1567 | 2019-05-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Law Offices of Archibald Thomas, III, P.A. |
Role | Appellant |
Status | Active |
Representations | Archibald J. Thomas, Ronald P. Angerer |
Name | Vicki L. Graves |
Role | Appellant |
Status | Active |
Name | Christopher Labrecque |
Role | Appellee |
Status | Active |
Name | INSURANCE OFFICE OF RAYMOND N. STRICKLAND, JR., INC. |
Role | Appellee |
Status | Active |
Representations | Patrick G. Gilligan, Brian J. Moran, Christopher A. Anderson, Christopher R. Parkinson |
Name | JAMES POWELL, LLC |
Role | Appellee |
Status | Active |
Name | Anthony Tatum |
Role | Appellee |
Status | Active |
Name | INSURANCE OFFICE OF AMERICA, INC. |
Role | Appellee |
Status | Active |
Name | BENEFIT ADVISORS, INC. |
Role | Appellee |
Status | Active |
Name | Kelsey Haas |
Role | Appellee |
Status | Active |
Name | Hon. Lisa D. Herndon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-07-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-07-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-06-18 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ OR WRITTEN OPINION |
Docket Date | 2020-06-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT REH, ETC. |
On Behalf Of | Law Offices of Archibald Thomas, III, P.A. |
Docket Date | 2020-06-09 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ OR, IN THE ALTERNATIVE, MOTION FOR WRITTEN OPINION |
On Behalf Of | Insurance Office of Raymond N. Strickland, Jr., Inc. |
Docket Date | 2020-05-26 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-05-26 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2020-04-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S RESPONSE PER 4/15 ORDER |
On Behalf Of | Law Offices of Archibald Thomas, III, P.A. |
Docket Date | 2020-04-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S RESPONSE PER 4/15 ORDER |
On Behalf Of | Insurance Office of Raymond N. Strickland, Jr., Inc. |
Docket Date | 2020-04-15 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE |
Docket Date | 2020-04-14 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ZOOM OA INSTRUCTIONS |
Docket Date | 2020-04-13 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE |
Docket Date | 2020-03-20 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ NOTICE RE: OA AND COVID-19 |
Docket Date | 2020-03-06 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2019-12-23 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Law Offices of Archibald Thomas, III, P.A. |
Docket Date | 2019-12-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Law Offices of Archibald Thomas, III, P.A. |
Docket Date | 2019-11-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO SECOND AMENDED MOT FOR ATTY. FEES |
On Behalf Of | Law Offices of Archibald Thomas, III, P.A. |
Docket Date | 2019-11-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Insurance Office of Raymond N. Strickland, Jr., Inc. |
Docket Date | 2019-11-19 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ 11/14 2ND AMENDED MTN/ATTY FEES ACCEPTED |
Docket Date | 2019-11-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 11/21 |
On Behalf Of | Insurance Office of Raymond N. Strickland, Jr., Inc. |
Docket Date | 2019-11-15 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AMEND NOT EOT W/IN 5 DAYS |
Docket Date | 2019-11-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR LEAVE TO FILE SECOND AMENDED MOT FORATTYS FEES |
On Behalf Of | Law Offices of Archibald Thomas, III, P.A. |
Docket Date | 2019-11-14 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE TO FILE SECOND AMENDED MOTION FOR ATTORNEY'S FEES |
On Behalf Of | Insurance Office of Raymond N. Strickland, Jr., Inc. |
Docket Date | 2019-11-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 11/15 ORDER |
On Behalf Of | Insurance Office of Raymond N. Strickland, Jr., Inc. |
Docket Date | 2019-11-14 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ SECOND AMENDED MOT FOR ATTYS FEES; FOR MERIT PANEL CONSIDERATION; DENIED PER 5/26 ORDER |
On Behalf Of | Insurance Office of Raymond N. Strickland, Jr., Inc. |
Docket Date | 2019-11-13 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AE W/IN 10 DAYS FILE MOTION FOR LEAVE |
Docket Date | 2019-11-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ AMENDED; FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Insurance Office of Raymond N. Strickland, Jr., Inc. |
Docket Date | 2019-10-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF WITHDRAWAL OF RESPONSE FILED 10/17 |
On Behalf Of | Law Offices of Archibald Thomas, III, P.A. |
Docket Date | 2019-10-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT ATTY FEES; WITHDRAWN PER 10/18 NOTICE |
On Behalf Of | Law Offices of Archibald Thomas, III, P.A. |
Docket Date | 2019-10-15 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | ORD-Granting Amended Brief ~ 10/10 AMENDED IB ACCEPTED |
Docket Date | 2019-10-11 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NO OBJECTION TO MOT FOR LEAVE TO FILE AMENDED BRIEF |
On Behalf Of | Insurance Office of Raymond N. Strickland, Jr., Inc. |
Docket Date | 2019-10-10 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | Law Offices of Archibald Thomas, III, P.A. |
Docket Date | 2019-10-10 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
On Behalf Of | Law Offices of Archibald Thomas, III, P.A. |
Docket Date | 2019-09-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 10/23 |
On Behalf Of | Insurance Office of Raymond N. Strickland, Jr., Inc. |
Docket Date | 2019-08-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Law Offices of Archibald Thomas, III, P.A. |
Docket Date | 2019-07-26 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Confidential Record ~ 343 PAGES |
On Behalf Of | Clerk Marion |
Docket Date | 2019-06-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 6/19 MOTION FOR ATTY'S FEES |
On Behalf Of | Law Offices of Archibald Thomas, III, P.A. |
Docket Date | 2019-06-19 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ SEE SECOND AMENDED MOT FOR ATTY FEES |
On Behalf Of | Insurance Office of Raymond N. Strickland, Jr., Inc. |
Docket Date | 2019-06-14 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2019-06-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Law Offices of Archibald Thomas, III, P.A. |
Docket Date | 2019-06-06 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA RONALD P. ANGERER 0104874 |
On Behalf Of | Law Offices of Archibald Thomas, III, P.A. |
Docket Date | 2019-06-04 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ SECOND AMENDED |
On Behalf Of | Law Offices of Archibald Thomas, III, P.A. |
Docket Date | 2019-06-04 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE PATRICK G. GILLIGAN 0375454 |
On Behalf Of | Insurance Office of Raymond N. Strickland, Jr., Inc. |
Docket Date | 2019-05-30 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency |
Docket Date | 2019-05-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/28/19 |
On Behalf Of | Law Offices of Archibald Thomas, III, P.A. |
Docket Date | 2019-05-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-05-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County 42-2016-2192-CA-B |
Parties
Name | Vicki L. Graves |
Role | Petitioner |
Status | Active |
Representations | Archibald J. Thomas, Ronald P. Angerer |
Name | JAMES POWELL, LLC |
Role | Respondent |
Status | Active |
Name | Christopher Labrecque |
Role | Respondent |
Status | Active |
Name | INSURANCE OFFICE OF AMERICA, INC. |
Role | Respondent |
Status | Active |
Name | INSURANCE OFFICE OF RAYMOND N. STRICKLAND, JR., INC. |
Role | Respondent |
Status | Active |
Representations | Christopher A. Anderson, Patrick G. Gilligan, Brian J. Moran |
Name | Anthony Tatum |
Role | Respondent |
Status | Active |
Name | Kelsey Haas |
Role | Respondent |
Status | Active |
Name | Hon. Lisa D. Herndon |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-02-26 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORDS EFILED |
Docket Date | 2019-02-26 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2019-02-07 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-02-07 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2019-01-22 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Vicki L. Graves |
Docket Date | 2019-01-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/2 ORDER |
On Behalf Of | Insurance Office of Raymond N. Strickland, Jr., Inc. |
Docket Date | 2019-01-02 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 10 DAYS |
Docket Date | 2018-12-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-12-19 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | Vicki L. Graves |
Docket Date | 2018-12-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-12-19 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Vicki L. Graves |
Docket Date | 2018-12-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County 2016-2192-CA |
Parties
Name | Vicki L. Graves |
Role | Appellant |
Status | Active |
Representations | Edwin A. Green, III |
Name | INSURANCE OFFICE OF RAYMOND N. STRICKLAND, JR., INC. |
Role | Appellee |
Status | Active |
Representations | MARILYN G. MORAN, Patrick G. Gilligan |
Name | BENEFIT ADVISORS, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Lisa D. Herndon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-20 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2018-05-21 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-05-21 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-05-01 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Motion to Dismiss ~ APPEAL DISMISSED. MTN/WITHDRAW DENIED AS MOOT. |
Docket Date | 2018-05-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-04-23 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Vicki L. Graves |
Docket Date | 2018-04-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/20 ORDER |
On Behalf Of | Vicki L. Graves |
Docket Date | 2018-04-19 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA EDWIN A GREEN, lll 0606111 |
On Behalf Of | Vicki L. Graves |
Docket Date | 2018-04-17 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE PATRICK G GILLIGAN 0375454 |
On Behalf Of | Insurance Office of Raymond N. Strickland, Jr., Inc. |
Docket Date | 2018-04-16 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Insurance Office of Raymond N. Strickland, Jr., Inc. |
Docket Date | 2018-04-13 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2018-04-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-04-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/12 |
On Behalf Of | Vicki L. Graves |
Docket Date | 2018-04-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-08 |
Amendment | 2023-01-17 |
ANNUAL REPORT | 2022-01-28 |
REINSTATEMENT | 2021-10-20 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1090667208 | 2020-04-15 | 0491 | PPP | 741 Northeast 3rd Street, Ocala, FL, 34470 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State