Entity Name: | CDL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CDL GROUP, 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: | 08 Jun 1998 (27 years ago) |
Date of dissolution: | 09 Apr 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Apr 2012 (13 years ago) |
Document Number: | P98000051582 |
FEI/EIN Number |
593516196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3001 OLD WINTER GARDEN RD, ORLANDO, FL, 32805 |
Mail Address: | 473 KILMER WAY, THE VILLAGES, FL, 32162 |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICKERSON LARRY | Chairman | 473 KILMER WAY, THE VILLAGES, FL, 32162 |
DICKERSON LARRY | President | 473 KILMER WAY, THE VILLAGES, FL, 32162 |
DICKERSON KATE K | Secretary | 473 KILMER WAY, THE VILLAGES, FL, 32162 |
DICKERSON KATE K | Treasurer | 473 KILMER WAY, THE VILLAGES, FL, 32162 |
DICKERSON KATE K | Chairman | 473 KILMER WAY, THE VILLAGES, FL, 32162 |
DICKERSON LARRY D | Agent | 473 KILMER WAY, THE VILLAGES, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2012-04-09 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-18 | 3001 OLD WINTER GARDEN RD, ORLANDO, FL 32805 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-18 | DICKERSON, LARRY D | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-18 | 473 KILMER WAY, THE VILLAGES, FL 32162 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-11-27 | 3001 OLD WINTER GARDEN RD, ORLANDO, FL 32805 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RICHARD B. RICHARDSON VS CDL GROUP, INC. | 5D2011-0915 | 2011-03-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RICHARD B. RICHARDSON |
Role | Appellant |
Status | Active |
Representations | WILLIAM G. OSBORNE |
Name | CDL GROUP, INC. |
Role | Appellee |
Status | Active |
Representations | John Edwin Fisher, Jamie Billotte Moses |
Docket Entries
Docket Date | 2014-06-30 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2011-08-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2011-07-05 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2011-06-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2011-06-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPROVED PER 6/16ORDER |
On Behalf Of | RICHARD B. RICHARDSON |
Docket Date | 2011-06-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF UNAVAILABILITY |
On Behalf Of | CDL GROUP, INC. |
Docket Date | 2011-04-08 |
Type | Order |
Subtype | Order on Consolidation |
Description | Order Deny Consolidation |
Docket Date | 2011-04-04 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF UNAVAILABILITY |
On Behalf Of | CDL GROUP, INC. |
Docket Date | 2011-04-04 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ WITH 103823,ETC. |
On Behalf Of | RICHARD B. RICHARDSON |
Docket Date | 2011-04-04 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ SIGNED BY HON EVANDER |
Docket Date | 2011-03-30 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ AA William G Osborne 273783 |
Docket Date | 2011-03-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CDL GROUP, INC. |
Docket Date | 2011-03-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MED./D.S. |
On Behalf Of | RICHARD B. RICHARDSON |
Docket Date | 2011-03-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 04-CA-1982 |
Parties
Name | RICHARD B. RICHARDSON |
Role | Appellant |
Status | Active |
Representations | WILLIAM G. OSBORNE, Christopher R. Turner |
Name | CDL GROUP, INC. |
Role | Appellee |
Status | Active |
Representations | Jamie Billotte Moses, John Edwin Fisher |
Docket Entries
Docket Date | 2012-02-03 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-02-05 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2012-04-11 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2012-01-19 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ REMANDED TO CC PURSUANT FRAP 9.400(b) TO DETERMINE AND ASSESS REASONABLE ATTY'S FEES FOR THIS APPELA |
Docket Date | 2012-01-17 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2012-01-13 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | CDL GROUP, INC. |
Docket Date | 2011-06-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF UNAVAILABILITY |
On Behalf Of | CDL GROUP, INC. |
Docket Date | 2011-05-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | RICHARD B. RICHARDSON |
Docket Date | 2011-05-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01 |
Docket Date | 2011-05-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | RICHARD B. RICHARDSON |
Docket Date | 2011-04-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | CDL GROUP, INC. |
Docket Date | 2011-04-20 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AE Jamie Billotte Moses 009237 |
Docket Date | 2011-04-20 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | CDL GROUP, INC. |
Docket Date | 2011-04-08 |
Type | Order |
Subtype | Order on Consolidation |
Description | Order Deny Consolidation |
Docket Date | 2011-04-04 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF UNAVAILABILITY |
On Behalf Of | CDL GROUP, INC. |
Docket Date | 2011-04-04 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ WITH 11-915,ETC. |
On Behalf Of | RICHARD B. RICHARDSON |
Docket Date | 2011-03-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 21VOL;2BOXES IN EXHIBIT ROOM |
Docket Date | 2011-03-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01 |
Docket Date | 2011-03-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | CDL GROUP, INC. |
Docket Date | 2011-02-28 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA William G Osborne 273783 |
Docket Date | 2011-02-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | RICHARD B. RICHARDSON |
Docket Date | 2011-02-16 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ AND AA FILE SUPP DIRECTIONS TO TRIAL COURT W/I 10DAYS |
Docket Date | 2011-02-14 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | RICHARD B. RICHARDSON |
Docket Date | 2011-02-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01;ANS BRF W/I 30DAYS OF INIT BRF |
Docket Date | 2011-01-31 |
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 | RICHARD B. RICHARDSON |
Docket Date | 2010-11-23 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ SIGNED BY HON EVANDER |
Docket Date | 2010-11-22 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ AA William G Osborne 273783 |
Docket Date | 2010-11-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CDL GROUP, INC. |
Docket Date | 2010-11-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MED./D.S. |
On Behalf Of | RICHARD B. RICHARDSON |
Docket Date | 2010-11-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Voluntary Dissolution | 2012-04-09 |
ANNUAL REPORT | 2011-04-18 |
Reg. Agent Change | 2010-10-15 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State