Search icon

SHANDIZ PARK, INC.

Company Details

Entity Name: SHANDIZ PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Sep 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2012 (13 years ago)
Document Number: P99000083714
FEI/EIN Number 593599891
Address: 6978 SHIMMERING DR., LAKELAND, FL, 33813
Mail Address: 6978 SHIMMERING DR., LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BURCH MARK Agent 6978 SHIMMERING DR., LAKELAND, FL, 33813

Director

Name Role Address
BURCH MARK Director 6978 SHIMMERING DR., LAKELAND, FL, 33813

President

Name Role Address
BURCH MARK President 6978 SHIMMERING DR., LAKELAND, FL, 33813

mrs

Name Role Address
Burch Angela L mrs 6978 SHIMMERING DR., LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 6978 SHIMMERING DR., LAKELAND, FL 33813 No data
CHANGE OF MAILING ADDRESS 2012-04-27 6978 SHIMMERING DR., LAKELAND, FL 33813 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 6978 SHIMMERING DR., LAKELAND, FL 33813 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2001-08-20 BURCH, MARK No data

Court Cases

Title Case Number Docket Date Status
SHANDIZ PARK, INC., Appellant(s) v. JOE G. TEDDER, POLK COUNTY TAX COLLECTOR, STARLING MORTGAGE GROUP, LLC, Appellee(s). 6D2024-0369 2024-02-22 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2023CA-004614-0000-00

Parties

Name SHANDIZ PARK, INC.
Role Appellant
Status Active
Representations A. BRENT GEOHAGAN, ESQ.
Name JOE G. TEDDER, POLK COUNTY TAX COLLECTOR
Role Appellee
Status Active
Name STARLING MORTGAGE GROUP, LLC
Role Appellee
Status Active
Representations GREGORY A. SANOBA, ESQ., Jean Marie Henne
Name HON. BRANDON RAFOOL
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motions for extension of time to serve its reply brief are granted to the extent that the reply brief is accepted as filed.
View View File
Docket Date 2024-09-25
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of SHANDIZ PARK, INC.
View View File
Docket Date 2024-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description FIFTH AMENDED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of SHANDIZ PARK, INC.
Docket Date 2024-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description FOURTH AMENDED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of SHANDIZ PARK, INC.
Docket Date 2024-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description THIRD AMENDED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of SHANDIZ PARK, INC.
Docket Date 2024-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of SHANDIZ PARK, INC.
Docket Date 2024-09-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of SHANDIZ PARK, INC.
Docket Date 2024-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of SHANDIZ PARK, INC.
Docket Date 2024-07-22
Type Record
Subtype Record on Appeal
Description RAFOOL - REDACTED - 222 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2024-07-09
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of SHANDIZ PARK, INC.
View View File
Docket Date 2024-05-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STARLING MORTGAGE GROUP, LLC
Docket Date 2024-05-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of SHANDIZ PARK, INC.
View View File
Docket Date 2024-05-08
Type Order
Subtype Order
Description Appellant's motion for extension of time to serve its initial brief is granted. The initial brief shall be served on or before May 9, 2024. For future requests of a similar nature, see Administrative Order 23-03.
View View File
Docket Date 2024-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SHANDIZ PARK, INC.
Docket Date 2024-03-26
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ NOTICE OF APPEAL(with amended Certificate of Service)
On Behalf Of SHANDIZ PARK, INC.
Docket Date 2024-03-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses ~ The notice of appeal that initiated this proceeding does not providemailing addresses for those served with the notice. Appellant shall within fivedays submit an amended certificate of service that lists current mailingaddresses for all entities served with the notice of appeal.
Docket Date 2024-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SHANDIZ PARK, INC.
Docket Date 2024-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-08-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STARLING MORTGAGE GROUP, LLC
Docket Date 2024-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description SIXTH AMENDED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of SHANDIZ PARK, INC.
Docket Date 2024-08-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of STARLING MORTGAGE GROUP, LLC
View View File
Docket Date 2024-06-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the Florida Rules of Appellate Procedure. See Fla. R. App. P. 9.210. Specifically, the initial brief does not include: 1) a table of contents listing the sections of the brief, including headings and subheadings that identify the issues presented for review, with references to the pages on which each appears; and 2) a table of citations with cases listed alphabetically. See Fla. R. App. P. 9.210(b)(1-2). In addition, the initial brief does not comply with the additional briefing requirements of this court as set forth in Sixth District Court of Appeal Administrative Order 23-01. Specifically, the initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on. A compliant brief would include an entry in the table of contents entitled "Statement of Preservation" that indicates the section in the initial brief where this information appears. Appellant shall file a corrected brief within ten days from the date of this order. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State