PRECISION GARAGE DOORS, INC. - Florida Company Profile

Entity Name: | PRECISION GARAGE DOORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Feb 1999 (26 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P99000019192 |
FEI/EIN Number | 593558970 |
Address: | 5371 S.E. 168TH AVENUE, OCKLAWAHA, FL, 32179 |
Mail Address: | 5371 S.E. 168TH AVENUE, OCKLAWAHA, FL, 32179 |
ZIP code: | 32179 |
City: | Ocklawaha |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAKKAR KIRBY | Director | 5371 S.E. 168TH AVENUE, OCKLAWAHA, FL, 32179 |
FARRAR KIRBY | Agent | 5371 S.E. 168TH AVENUE, OCKLAWAHA, FL, 32179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COUNTRY CLUB CONCIERGE MAGAZINE, INC. VS SHEPPARD VENTURES, LLC D/B/A PRECISION GARAGE DOORS AND JASON SHEPPARD | 5D2018-0266 | 2018-01-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COUNTRY CLUB CONCIERGE MAGAZINE, INC. |
Role | Appellant |
Status | Active |
Name | EVA CANNIE |
Role | Appellant |
Status | Active |
Name | SHEPPARD VENTURES, LLC |
Role | Appellee |
Status | Active |
Representations | Jayson T. Zortman |
Name | JASON SHEPPARD |
Role | Appellee |
Status | Active |
Name | PRECISION GARAGE DOORS, INC. |
Role | Appellee |
Status | Active |
Name | HON. STEPHEN R. KOONS |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-05-18 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | EVA CANNIE |
Docket Date | 2018-05-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-05-07 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-04-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2018-04-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2018-03-27 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ CASE REINSTATED. 20 DYS TO COMPLY WITH 1/25 & 1/26 ORDERS. |
Docket Date | 2018-03-19 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order ~ OF 3/2 ORDER |
On Behalf Of | EVA CANNIE |
Docket Date | 2018-03-12 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-03-02 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Deny Motion to Reinstate ~ & "NOTICE TO ADD AA" IS STRICKEN |
Docket Date | 2018-03-01 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ AND CHANGE OF ADDRESS |
On Behalf Of | EVA CANNIE |
Docket Date | 2018-03-01 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ NOTICE TO ADD APPELLANT;STRICKEN PER 3/2 ORDER |
On Behalf Of | EVA CANNIE |
Docket Date | 2018-02-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2018-02-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ RESPONSE TO 2/13 OTSC IS MOOT AND UNNECESSARY |
Docket Date | 2018-02-13 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/IN 10 DAYS; NOT REQUIRED PER 2/20 ORDER |
Docket Date | 2018-01-26 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ IN LT W/IN 15 DAYS |
Docket Date | 2018-01-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/5/18 |
On Behalf Of | EVA CANNIE |
Docket Date | 2018-01-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-01-25 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ "NOA RE: ORD GRANT MOT TO DISMISS..."; FILED BELOW 1/16/18;PS EVA CANNIE 2015029685 |
On Behalf Of | EVA CANNIE |
Docket Date | 2018-01-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2000-04-21 |
Domestic Profit | 1999-02-26 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State