Entity Name: | CLAYTON H. BLANCHARD, JR., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Dec 1998 (26 years ago) |
Document Number: | P98000103939 |
FEI/EIN Number | 593597360 |
Address: | 35 EAST PINEHURST BLVD., EUSTIS, FL, 32726, US |
Mail Address: | 35 EAST PINEHURST BLVD., EUSTIS, FL, 32726 |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANCHARD CLAYTON HJr. | Agent | 35 EAST PINEHURST BLVD., EUSTIS, FL, 32726 |
Name | Role | Address |
---|---|---|
BLANCHARD CLAYTON HJr. | Director | 35 EAST PINEHURST BLVD., EUSTIS, FL, 32726 |
Name | Role | Address |
---|---|---|
BLANCHARD CLAYTON HJr. | President | 35 EAST PINEHURST BLVD., EUSTIS, FL, 32726 |
Name | Role | Address |
---|---|---|
Blanchard Amy | Secretary | 22200 Lake Seneca Road, Eustis, FL, 32736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-04-23 | BLANCHARD, CLAYTON H, Jr. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-02 | 35 EAST PINEHURST BLVD., EUSTIS, FL 32726 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOOKSIRI C. RITTIRUCKSA VS HONORABLE MICHELLE T. MORLEY, HONORABLE MARY P. HATCHER, MICHAEL J. ROGERS, TODD J. MAZENKO, GAYLORD ROGERS WILL AND TRUST LLC COMPANY, ET AL | 6D2024-0506 | 2024-03-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOOKSIRI C. RITTIRUCKSA |
Role | Appellant |
Status | Active |
Name | CLAYTON H. BLANCHARD, JR., P.A. |
Role | Appellee |
Status | Active |
Name | HONORABLE MICHELLE T. MORLEY |
Role | Appellee |
Status | Active |
Representations | ATTORNEY GENERAL |
Name | M. MEREDITH KIRSTE |
Role | Appellee |
Status | Active |
Name | JAMES T. DERTINGER |
Role | Appellee |
Status | Active |
Name | Todd J. Mazenko |
Role | Appellee |
Status | Active |
Name | GAYLORD ROGERS WILL AND TRUST LLC COMPANY |
Role | Appellee |
Status | Active |
Name | HONORABLE MARY P. HATCHER |
Role | Appellee |
Status | Active |
Name | MICHAEL J. ROGERS, LLC |
Role | Appellee |
Status | Active |
Name | ALYSON MIKL |
Role | Appellee |
Status | Active |
Name | SANDRA B. WILLIAMS, CLERK 5TH DCA |
Role | Lower Tribunal Clerk |
Status | Active |
Name | GLORIA R. HAYWARD, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-06-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-04-03 |
Type | Disposition |
Subtype | Transferred |
Description | Transferred - Order by Judge ~ Stargel, Nardella, and Gannam |
Docket Date | 2024-04-03 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ This appeal, which originated from a case in Sumter County, is transferred to the Fifth District Court of Appeal for consideration. |
Docket Date | 2024-04-02 |
Type | Notice |
Subtype | Notice |
Description | Notice |
On Behalf Of | SOOKSIRI C. RITTIRUCKSA |
Docket Date | 2024-04-02 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document ~ MOTION FOR ASSESSMENT AND PAYMENT FINE, ATTORNEY'S FEES AND COSTS AND REIMBURSEMENT FROM DEFENDANT TO PLAINTIFF |
On Behalf Of | SOOKSIRI C. RITTIRUCKSA |
Docket Date | 2024-03-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-03-14 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ AFFIDAVIT OF INSOLVENCY |
On Behalf Of | SOOKSIRI C. RITTIRUCKSA |
Docket Date | 2024-03-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED |
On Behalf Of | SOOKSIRI C. RITTIRUCKSA |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State