Entity Name: | KEMP & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 May 1999 (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: | P99000046037 |
Address: | 22380 LAFITTE DRIVE, SUMMERLAND KEY, FL, 33042 |
Mail Address: | 22380 LAFITTE DRIVE, SUMMERLAND KEY, FL, 33042 |
ZIP code: | 33042 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLETAN GERALD W | Agent | 25000 OVERSEAS HIGHWAY, SUMMERLAND KEY, FL, 33042 |
Name | Role | Address |
---|---|---|
KEMP DEWAYNE | President | 22380 LAFITTE DRIVE, SUMMERLAND KEY, FL, 33042 |
Name | Role | Address |
---|---|---|
KEMP DEWAYNE | Director | 22380 LAFITTE DRIVE, SUMMERLAND KEY, FL, 33042 |
BURLEY JESSE | Director | 22380 LAFITTE DRIVE, SUMMERLAND KEY, FL, 33042 |
Name | Role | Address |
---|---|---|
BURLEY JESSE | Secretary | 22380 LAFITTE DRIVE, SUMMERLAND KEY, FL, 33042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Patricia Anne Von Jasinski, as Personal Representative of the Estate of Rita Jean Blazonis, Deceased, and James L. Manfre, Esquire, Appellant(s) v. Kemp & Associates, Inc., Assignee of Christine Cofran, Cheryl Hood, Linda Maynard, Colleen Scanlon, and Ryan M. Williams Appellee(s). | 5D2024-1882 | 2024-07-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Patricia Anne Von Jasinski |
Role | Appellant |
Status | Active |
Representations | Keith Stuart Kromash |
Name | The Estate of Rita Jean Blazonis |
Role | Appellant |
Status | Active |
Name | James L. Manfre |
Role | Appellant |
Status | Active |
Name | KEMP & ASSOCIATES, INC. |
Role | Appellee |
Status | Active |
Name | Christine Cofran |
Role | Appellee |
Status | Active |
Name | Brandy Munns |
Role | Appellee |
Status | Active |
Name | Chrysalus Cofran |
Role | Appellee |
Status | Active |
Name | Eva Cofran |
Role | Appellee |
Status | Active |
Name | Jennifer Lamp |
Role | Appellee |
Status | Active |
Name | CHARLES WILLIAMS, LLC |
Role | Appellee |
Status | Active |
Name | Lee Cofran |
Role | Appellee |
Status | Active |
Name | Cheryl Hood |
Role | Appellee |
Status | Active |
Name | Linda Maynard |
Role | Appellee |
Status | Active |
Name | Colleen Scanlon |
Role | Appellee |
Status | Active |
Name | Ryan M. Williams |
Role | Appellee |
Status | Active |
Name | Hon. Andrea Karyn Totten |
Role | Judge/Judicial Officer |
Status | Active |
Name | Flagler Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED; NTC DISMISSAL ACCEPTED; MOT SECOND EOT DENIED AS MOOT |
View | View File |
Docket Date | 2024-11-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Patricia Anne Von Jasinski |
Docket Date | 2024-11-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Patricia Anne Von Jasinski |
Docket Date | 2024-10-15 |
Type | Notice |
Subtype | Notice |
Description | Notice of Non-Appearance |
On Behalf Of | Christine Cofran |
Docket Date | 2024-09-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Patricia Anne Von Jasinski |
Docket Date | 2024-09-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; 518 pages |
On Behalf Of | Flagler Clerk |
Docket Date | 2024-07-11 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
View | View File |
Docket Date | 2024-07-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay Filing Fee |
View | View File |
Docket Date | 2024-07-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | FILED BELOW: 07/08/2024 |
Docket Date | 2024-12-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-09-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief; IB BY 11/18; EDWARD COHEN, ESQ. W/I 5 DAYS FILE NOTICE OF NON-REPRESENTATION IF NOT REPRESENTING AE |
View | View File |
Name | Date |
---|---|
Off/Dir Resignation | 2000-05-24 |
Domestic Profit | 1999-05-17 |
Off/Dir Resignation | 1999-05-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State