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 |
Name | Role | Address |
---|---|---|
COLON DAVID | Agent | 4409 HIDDEN SHADOW DR., TAMPA, FL, 33614 |
Name | Role | Address |
---|---|---|
COLON DAVID | Vice President | 4409 HIDDEN SHADOW DR., TAMPA, FL, 33614 |
Name | Role | Address |
---|---|---|
COLON DAVID | Director | 4409 HIDDEN SHADOW DR., TAMPA, FL, 33614 |
Name | Role | Address |
---|---|---|
COLON IDELISA | Secretary | 4409 HIDDEN SHADOW DR., TAMPA, FL, 33614 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PARK RIDGE VILLAS, INC. & DAVID COLON VS HILLSBOROUGH GALLERIA | 2D2011-1869 | 2011-04-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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