Search icon

ALL COUNTY PROPERTY MANAGEMENT INC.

Company Details

Entity Name: ALL COUNTY PROPERTY MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 May 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000047832
FEI/EIN Number 650922676
Address: 90 EAST 35 ST, HIALEAH, FL, 33013
Mail Address: PO BOX 820008, S FLORIDA, FL, 33082-0008, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARENCIBIA ULISES J Agent 3574 WEST 72ND PLACE, HIALEAH, FL, 33016

President

Name Role Address
ARENCIBIA ULISES J President 90 EAST 35 ST., HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-04 90 EAST 35 ST, HIALEAH, FL 33013 No data
CHANGE OF MAILING ADDRESS 2000-04-19 90 EAST 35 ST, HIALEAH, FL 33013 No data
NAME CHANGE AMENDMENT 1999-07-09 ALL COUNTY PROPERTY MANAGEMENT INC. No data

Court Cases

Title Case Number Docket Date Status
BARBARA ROBINSON VS ALL COUNTY PROPERTY MANAGEMENT, INC., HARISH NEILL AND LALITA NEILL 5D2016-4422 2016-12-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CC-161

Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-AP-007

Parties

Name BARBARA ROBINSON
Role Appellant
Status Active
Name BARBARA GEM ROBINSON
Role Petitioner
Status Active
Name LALITA NEILL
Role Respondent
Status Active
Name HARISH NEILL
Role Respondent
Status Active
Name ALL COUNTY PROPERTY MANAGEMENT INC.
Role Respondent
Status Active
Representations James I. Barron, III
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Hon. Diana Michelle Tennis
Role Judge/Judicial Officer
Status Active
Name HON. KIM SHEPARD
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-22
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-04-27
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC17-756 DISMISSED
Docket Date 2017-04-20
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2017-04-20
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-04-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-04-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-03-24
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-03-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ PT'S 3/6 "AMENDED OPENING..." IS STRICKEN
Docket Date 2017-03-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of BARBARA ROBINSON
Docket Date 2017-03-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SECOND AMENDED PETITION;STRICKEN AS UNAUTHORIZED PER 3/8 ORDER
On Behalf Of BARBARA ROBINSON
Docket Date 2017-02-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-02-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2017-01-25
Type Order
Subtype Order on Motion For Clarification
Description ORD-Grant Clarification
Docket Date 2017-01-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ CLARIFICATION OF 1/5 ORDER
Docket Date 2017-01-09
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2017-01-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PS BARBARA ROBINSON
On Behalf Of BARBARA ROBINSON
Docket Date 2017-01-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ PER 12/28 ORDER; "AMENDED PETITIONER'S OPENING BRIEF AND EXCERPT OF RECORD ON WRIT OF CERTIORARI"
On Behalf Of BARBARA ROBINSON
Docket Date 2017-01-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO WRITE OPINION" FOR MERIT PANEL CONSIDERATION; DUPLICATE; DENIED PER 2/22 ORDER
On Behalf Of BARBARA ROBINSON
Docket Date 2017-01-05
Type Order
Subtype Order
Description Miscellaneous Order ~ RESPONSE TO AMEND PET/APX DUE W/IN 20 DAYS...
Docket Date 2017-01-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO WRITE OPINION" ; DENIED PER 2/22 ORDER
On Behalf Of BARBARA ROBINSON
Docket Date 2017-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ 'PETITIONER'S OPENING BRIEF AND EXCERPT OF RECORD" - TREATED AS AN AMENDED PET & APPX PER 1/5 ORDER
On Behalf Of BARBARA ROBINSON
Docket Date 2016-12-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ W/IN 10 DAYS; PT SHALL FILE AN AMEND PET/APX
Docket Date 2016-12-28
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2016-12-28
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR CERTIORARI; FILED BELOW 11/16/16
On Behalf Of BARBARA ROBINSON
Docket Date 2016-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2002-04-04
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-04-19
Name Change 1999-07-09
Domestic Profit 1999-05-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State