Search icon

PARK RIDGE VILLAS, INC.

Company Details

Entity Name: PARK RIDGE VILLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 1999 (26 years ago)
Date of dissolution: 30 Jan 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2009 (16 years ago)
Document Number: P99000030962
FEI/EIN Number 593567782
Address: 3613 W HILLSBOROUGH AVE F1, TAMPA, FL, 33614
Mail Address: 4409 HIDDEN SHADOW DR., TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
COLON DAVID Agent 4409 HIDDEN SHADOW DR., TAMPA, FL, 33614

Vice President

Name Role Address
COLON DAVID Vice President 4409 HIDDEN SHADOW DR., TAMPA, FL, 33614

Director

Name Role Address
COLON DAVID Director 4409 HIDDEN SHADOW DR., TAMPA, FL, 33614

Secretary

Name Role Address
COLON IDELISA Secretary 4409 HIDDEN SHADOW DR., TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-01-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-09-03 3613 W HILLSBOROUGH AVE F1, TAMPA, FL 33614 No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-27 4409 HIDDEN SHADOW DR., TAMPA, FL 33614 No data
CANCEL ADM DISS/REV 2006-07-27 No data No data
CHANGE OF MAILING ADDRESS 2006-07-27 3613 W HILLSBOROUGH AVE F1, TAMPA, FL 33614 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2001-10-10 No data No data
AMENDMENT 2000-04-21 No data No data

Court Cases

Title Case Number Docket Date Status
PARK RIDGE VILLAS, INC. & DAVID COLON VS HILLSBOROUGH GALLERIA 2D2011-1869 2011-04-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-6432

Parties

Name DAVID COLON, LLC
Role Appellant
Status Active
Representations JANE H. GROSSMAN, ESQ.
Name PARK RIDGE VILLAS, INC.
Role Appellant
Status Active
Name HILLSBOROUGH GALLERIA, L.L.C.
Role Appellee
Status Active
Representations ERIC E. PAGE, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-10-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-01-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-11-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2011-08-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 08/26/11
On Behalf Of DAVID COLON
Docket Date 2011-08-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES FOSTER CC COPIES
Docket Date 2011-07-27
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2011-07-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 07/25/11
On Behalf Of HILLSBOROUGH GALLERIA
Docket Date 2011-07-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ "MOTION FOR LEAVE TO SUPPLEMENT ROA"
On Behalf Of HILLSBOROUGH GALLERIA
Docket Date 2011-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HILLSBOROUGH GALLERIA
Docket Date 2011-06-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ emailed 06/23/11
On Behalf Of DAVID COLON
Docket Date 2011-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-05-26
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 DAVID COLON
Docket Date 2011-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID COLON
Docket Date 2011-04-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Voluntary Dissolution 2009-01-30
ANNUAL REPORT 2008-09-03
ANNUAL REPORT 2007-07-23
REINSTATEMENT 2006-07-27
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-14
Amendment 2001-10-10
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State