Search icon

CLINTMOORE HERITAGE NURSERY, INC.

Company Details

Entity Name: CLINTMOORE HERITAGE NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Oct 1999 (25 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P99000096085
FEI/EIN Number 650961302
Address: 10716 HERITAGE FARMS ROAD, LAKE WORTH, FL, 33449, US
Mail Address: 10716 HERITAGE FARMS ROAD, LAKE WORTH, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
EBERSOLD MARK Agent 10716 HERITAGE FARMS ROAD, LAKE WORTH, FL, 33449

President

Name Role Address
EBERSOLD RICHARD R President 10716 HERITAGE FARMS RD, LAKE WORTH, FL, 33449

Secretary

Name Role Address
EBERSOLD RICHARD R Secretary 10716 HERITAGE FARMS RD, LAKE WORTH, FL, 33449

Director

Name Role Address
EBERSOLD RICHARD R Director 10716 HERITAGE FARMS RD, LAKE WORTH, FL, 33449
EBERSOLD MARK R Director 10716 HERITAGE FARMS ROAD, LAKE WORTH, FL, 33449

Vice President

Name Role Address
EBERSOLD MARK R Vice President 10716 HERITAGE FARMS ROAD, LAKE WORTH, FL, 33449

Treasurer

Name Role Address
EBERSOLD MARK R Treasurer 10716 HERITAGE FARMS ROAD, LAKE WORTH, FL, 33449

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-04-07 10716 HERITAGE FARMS ROAD, LAKE WORTH, FL 33449 No data
REGISTERED AGENT NAME CHANGED 2014-04-07 EBERSOLD, MARK No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 10716 HERITAGE FARMS ROAD, LAKE WORTH, FL 33449 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 10716 HERITAGE FARMS ROAD, LAKE WORTH, FL 33449 No data
AMENDMENT 2006-12-01 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL EBERSOLD VS SUNNY STATE NURSERY & LANDSCAPE COMPANY, INC., et al. 4D2018-1411 2018-05-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA009130XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA014434XXXXMB

Parties

Name MICHAEL EBERSOLD
Role Appellant
Status Active
Representations Kent David Huffman
Name SUNNY STATE NURSERY & LANDSCAPE CO.
Role Appellee
Status Active
Representations Cathleen Scott
Name CLINTMOORE HERITAGE NURSERY, INC.
Role Appellee
Status Active
Name GREEN LANDHOLDINGS, INC.
Role Appellee
Status Active
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-21
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that the appellee, Sunny State Nursery & Landscape Company's September 12, 2018 motion for sanctions pursuant to Florida Statute § 57.105 is denied.
Docket Date 2018-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-09-12
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of SUNNY STATE NURSERY & LANDSCAPE CO.
Docket Date 2018-08-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SUNNY STATE NURSERY & LANDSCAPE CO.
Docket Date 2018-08-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL EBERSOLD
Docket Date 2018-07-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUNNY STATE NURSERY & LANDSCAPE CO.
Docket Date 2018-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL EBERSOLD
Docket Date 2018-06-25
Type Record
Subtype Transcript
Description Transcript Received ~ 1082 PAGES
Docket Date 2018-05-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL EBERSOLD
Docket Date 2018-05-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State