Search icon

MAESBURY HOMES, INC.

Company Details

Entity Name: MAESBURY HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jan 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P99000001007
FEI/EIN Number 593560295
Address: 109 Ambersweet Way,, Davenport, FL, 33897, US
Mail Address: 109 Ambersweet Way,, Davenport, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Chairman

Name Role Address
HARRISON MARTYN Chairman 3050 MICHIGAN AVE, KISSIMMEE, FL, 34744

President

Name Role Address
OXLEY PAUL President 3050 MICHIGAN AVE, KISSIMMEE, FL, 34744

Secretary

Name Role Address
OXLEY PAUL Secretary 3050 MICHIGAN AVE, KISSIMMEE, FL, 34744

Treasurer

Name Role Address
OXLEY PAUL Treasurer 3050 MICHIGAN AVE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-21 109 Ambersweet Way,, Suite #507, Davenport, FL 33897 No data
CHANGE OF MAILING ADDRESS 2014-01-21 109 Ambersweet Way,, Suite #507, Davenport, FL 33897 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2012-02-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000884578 LAPSED 6:12-CV-655-ORL-37KRS US DISTRICT CT, MIDDLE D. FL 2013-05-02 2018-05-08 $46,042.60 BENITA SHREEVE AND STEVEN PAUL HUTCHINGS, 200 S.. ORANGE AVENUE, SUITE 2000, ORLANDO, FLORIDA, 32801
J13000884586 LAPSED 6:12-CV-655-ORL-37KRS US DISTRICT CT, MIDDLE D. FL 2013-05-02 2018-05-08 $45,394.20 JOSEPH L. ONWUDE AND HELEN M. ONWUDE, 200 S. ORANGE AVENUE, SUITE 2000, ORLANDO, FLORIDA, 32801
J12000218670 LAPSED 2010-CA-22128 NINTH CIRCUIT ORANGE COUNTY 2012-03-05 2017-03-27 $25,718.50 MAYFIELD, LLC, 233 W. PARK AVE., WINTER PARK, FL 32789
J12000151970 LAPSED 6:11-CV-1991-ORL-31DAB US DISTRICT CT., MIDDLE D. FL 2012-03-05 2017-03-05 $353,248.02 THOMAS COOK UK LTD., 200 S. ORANGE AVENUE, SUITE 2025, ORLANDO, FLORIDA, 32801
J12000012776 LAPSED 10-CA-22128 CIR CT 9TH JUD ORANGE CTY FL 2011-12-15 2017-01-09 $230,983.75 MAYFIELD, LLC, C/O JEFFREY B. FUQUA, P.O. BOX 568492, ORLANDO, FL 32856
J11000233259 LAPSED 6:11-CV-209-ORL-19DAB US DISTRICT COURT MIDDLE DISTR 2011-04-18 2016-04-19 $48,683.60 NORA MAGEE C/O URBAN THIER FEDERER & JACKSON, P.A., 200 S. ORANGE AVENUE, SUITE 2025, ORLANDO, FLORIDA 32801
J11000233267 LAPSED 6:11-CV-209-ORL-19DAB US DISTRICT COURT MIDDLE DISTR 2011-04-18 2016-04-19 $47,007.90 BELINDA MCDONALD C/O URBAN THIER FEDERER & JACKSON, PA, 200 S. ORANGE AVENUE, SUITE 2025, ORLANDO, FLORIDA 32801
J11000180401 LAPSED 2008-CA-007914-OC 9TH CIRCUIT OSCEOLA COUNTY 2011-02-17 2016-03-23 $145,382.79 MICHAEL ALEXANDER PLANK AND LESLEY ANNE PLANK, 4 COTSWOLD ROAD, LYTHAM, LANCASHIRE FY8 4NN, UNITED KINGDOM
J11000070016 LAPSED 6:09-CV-767-MSS-GJK US MIDDLE DISTRICT COURT - FL 2010-12-29 2016-02-03 $30,967.18 RAMINDER SINGH BHURJI AND KAMALJIT KAUR BHURJI, 12 HOLDER CLOSE, SHINFIELD, READING,, BERKSHIRE RG2 9HQ, UNITED KINGDOM
J11000381777 LAPSED 2009-CA-9942-CI OSCEOLA COUNTY CIR COURT 2010-12-15 2016-06-21 $28,100.00 LYNN SAVILLE & BRIAN FOX, LIME TREE HOUSE, 1A SLIPPER LANE, MIRFIELD, WEST YORKSHIRE, UK WF14 0HF

Court Cases

Title Case Number Docket Date Status
EXTENSOR CAPITAL INVEST- MENT PARTNERS II, LLC VS BEAL BANK NEVADA, ET AL 5D2011-0040 2011-01-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-31936-O

Parties

Name EXTENSOR CAPITAL INVESTMENT
Role Petitioner
Status Active
Representations Charles M. Greene, ALLISON EDWARDS
Name VENDOR CAPITAL GROUP
Role Respondent
Status Active
Name ROSE FENCE COMPANY
Role Respondent
Status Active
Name BEAL BANK NEVADA
Role Respondent
Status Active
Representations S. DOUGLAS KNOX, Christian C. Burden, JOHN A. BOUDET, BRYAN L. CAPPS, W. KEITH FENDRICK
Name TELERENT LEASING CORPORATION
Role Respondent
Status Active
Name MAESBURY HOMES, INC.
Role Respondent
Status Active
Name ENTERPRISES RDA, INC
Role Respondent
Status Active
Name EMPIRE WINDOW INC
Role Respondent
Status Active
Name 545 PROPERTIES, LLC
Role Respondent
Status Active
Name THE PALISADES CONDOMINIUM ASSO
Role Respondent
Status Active
Name PAUL OXLEY COMPANY
Role Respondent
Status Active
Name SKY RESORT MANAGEMENT LLC
Role Respondent
Status Active
Name ERIC G. ROBART
Role Respondent
Status Active
Name MARTYN J. HARRISON
Role Respondent
Status Active
Name OUTSOURCE SERVICES MANAGEMENT
Role Respondent
Status Active
Name DIMENSIONAL STONE, INC.
Role Respondent
Status Active
Name LAKE AUSTIN PROPERTIES, LTD.
Role Respondent
Status Active
Name ARCHITECTURAL SPECIALITIES
Role Respondent
Status Active
Name RIVEIRO PAINTING, INC.
Role Respondent
Status Active
Name ACCESS CONTROL TECHNOLOGIES, LLC
Role Respondent
Status Active
Name GFD, INC.
Role Respondent
Status Active
Name HON. FREDERICK J. LAUTEN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2011-05-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-04-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2011-04-11
Type Response
Subtype Response
Description RESPONSE ~ TO 4/6NOTICE
On Behalf Of BEAL BANK NEVADA
Docket Date 2011-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-04-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT,ETC;APPROVED PER 4/8ORDER
On Behalf Of EXTENSOR CAPITAL INVESTMENT
Docket Date 2011-03-31
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ PURSUANT FRAP 9.320;A REQUEST FOR RECONSIDERATION OF THIS ORDER MAY BE FILED FOR GOOD CAUSE SHOWN W/I 10DAYS
Docket Date 2011-03-25
Type Order
Subtype Order
Description ORD-Moot ~ RS' 1/21MOT IS MOOT, IN LIGHT OF THE COURT'S 1/24ORDER
Docket Date 2011-03-24
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee ~ W/I 30DAYS
Docket Date 2011-03-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE REPLY TO RESPONSE
On Behalf Of EXTENSOR CAPITAL INVESTMENT
Docket Date 2011-02-23
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ 3VOL
On Behalf Of BEAL BANK NEVADA
Docket Date 2011-02-23
Type Response
Subtype Response
Description RESPONSE ~ PER 1/24 ORDER
On Behalf Of BEAL BANK NEVADA
Docket Date 2011-01-24
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause with Reply ~ W/I 20DAYS;REPLY W/I 10DAYS;ATTYS EMAIL RESP/REPLY IN COMPILANCE WITH AO5D08-01 AND 1/5MOT EOT IS MOOT
Docket Date 2011-01-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Allison Edwards 159311
Docket Date 2011-01-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RESPOND TO WRIT
On Behalf Of BEAL BANK NEVADA
Docket Date 2011-01-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EXTENSOR CAPITAL INVESTMENT
Docket Date 2011-01-05
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION
On Behalf Of EXTENSOR CAPITAL INVESTMENT
Docket Date 2011-01-05
Type Petition
Subtype Petition
Description Petition Filed ~ D.S. SENT
On Behalf Of EXTENSOR CAPITAL INVESTMENT
Docket Date 2011-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Resignation 2014-02-24
ANNUAL REPORT 2012-02-09
Admin. Diss. for Reg. Agent 2012-02-06
Reg. Agent Change 2012-02-06
Reg. Agent Resignation 2011-12-05
Reg. Agent Change 2011-07-26
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-19
Reg. Agent Change 2009-07-20
ANNUAL REPORT 2009-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State