Search icon

ANNA WALCZAK INC.

Company Details

Entity Name: ANNA WALCZAK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Dec 1998 (26 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P98000105402
FEI/EIN Number 593547186
Address: 19321-C US HWY 19 N STE.601, CLEARWATER, FL, 33764
Mail Address: 19321-C US HWY 19 N STE.601, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GAWRON MARY Agent 19321-C US HWY 19 N STE.601, CLEARWATER, FL, 33764

President

Name Role Address
WALCZAK ANNA President 222 26TH AVE. S, ST.PETERSBURG, FL, 33705

Vice President

Name Role Address
WAJSAR JAROSLAW Vice President 222 26TH AVE. S, ST.PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
ANDREA SHAYE MORGAN, VS ANNA WALCZAK, 3D2018-2591 2018-12-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
18-623

Parties

Name ANDREA SHAYE MORGAN, LLC
Role Appellant
Status Active
Name ANNA WALCZAK INC.
Role Appellee
Status Active
Representations LAWRENCE E. HARKENRIDER
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-02-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-29
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Monroe County, Florida is dismissed for failure to comply with this Court’s order dated January 3, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-01-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-01-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before January 13, 2019, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2018-12-26
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2018-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO ORDER ATTACHED TO NOA.
On Behalf Of ANDREA SHAYE MORGAN

Documents

Name Date
ANNUAL REPORT 1999-02-27
Domestic Profit 1998-12-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State