Search icon

MELROSE NURSERY, INC.

Company Details

Entity Name: MELROSE NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jul 1924 (101 years ago)
Date of dissolution: 18 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 2018 (7 years ago)
Document Number: 014018
FEI/EIN Number 59-0356195
Address: 26100 SW 112 AVE, HOMESTEAD, FL 33032
Mail Address: 2612 OAK GROVE AVE, ST. AUGUSTINE, FL 32092
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FRITZ, JEFFREY E Agent 26100 S W 112 AVE, HOMESTEAD, FL 33032

President

Name Role Address
FRITZ, JEFFREY E President 26100 SW 112 AVE, HOMESTEAD, FL 33032

Director

Name Role Address
FRITZ, JEFFREY E Director 26100 SW 112 AVE, HOMESTEAD, FL 33032
FRITZ, JACK S Director 26100 SW 112 AVE, HOMESTEAD, FL 33032
FRITZ, JOHN C Director 2612 OAK GROVE AVE, ST AUGUSTINE, FL 32092

Secretary

Name Role Address
FRITZ, JACK S Secretary 26100 SW 112 AVE, HOMESTEAD, FL 33032

Treasurer

Name Role Address
FRITZ, JOHN C Treasurer 2612 OAK GROVE AVE, ST AUGUSTINE, FL 32092

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-18 No data No data
CHANGE OF MAILING ADDRESS 2017-07-17 26100 SW 112 AVE, HOMESTEAD, FL 33032 No data
AMENDMENT 2017-07-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 26100 S W 112 AVE, HOMESTEAD, FL 33032 No data
REGISTERED AGENT NAME CHANGED 2009-04-21 FRITZ, JEFFREY E No data
MERGER 2003-12-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000047629
CHANGE OF PRINCIPAL ADDRESS 1998-01-21 26100 SW 112 AVE, HOMESTEAD, FL 33032 No data
NAME CHANGE AMENDMENT 1977-08-31 MELROSE NURSERY, INC. No data
EVENT CONVERTED TO NOTES 1977-08-31 No data No data
EVENT CONVERTED TO NOTES 1965-11-22 No data No data

Court Cases

Title Case Number Docket Date Status
MELITINA VALIENTE, ETC. VS R.J. BEHAR & COMPANY, INC., ET AL. SC2018-1756 2018-10-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-2635

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D15-1049

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-3058

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132010CA020071000001

Parties

Name Melitina Valiente
Role Petitioner
Status Active
Representations Maria Luisa Rubio, Ramon M. Rodriguez, Roy D. Wasson
Name Estate of Yunier Herrera, Deceased
Role Petitioner
Status Active
Name R.J. BEHAR & COMPANY, INC.
Role Respondent
Status Active
Representations Joseph W. Downs III
Name MELROSE NURSERY, INC.
Role Respondent
Status Active
Representations Caryn L. Bellus
Name WILLIAMS PAVING CO., INC.
Role Respondent
Status Active
Representations Elizabeth A. Izquierdo, Hinda Klein, Luis N. Perez
Name Hon. Diane Valentina Ward
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-08
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).R.J. Behar & Company Inc.'s motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, R.J. Behar & Company Inc. is entitled to attorney's fees pursuant to a proposal for settlement.Williams Paving Co., Inc.'s motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, Williams Paving Co., Inc. is entitled to attorney's fees pursuant to a proposal for settlement.Melrose Nursery, Inc.'s motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, Melrose Nursery, Inc. is entitled to attorney's fees pursuant to a proposal for settlement.
Docket Date 2018-12-31
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT MELROSE NURSERY,INC.'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Melitina Valiente
View View File
Docket Date 2018-12-28
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response to Respondent Williams Paving Co., Inc.'s Motion for Appellate Attorney's Fees
On Behalf Of Melitina Valiente
View View File
Docket Date 2018-12-27
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response to Respondent RJ Behar & Company, Inc.'s Motion for Appellate Attorney's Fees.
On Behalf Of Melitina Valiente
View View File
Docket Date 2018-12-26
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ Amended Responsive Brief on Jurisdiction of Respondent, Melrose Nursery, Inc.
On Behalf Of Melrose Nursery, Inc.
View View File
Docket Date 2018-12-21
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent Melrose Nursery, Inc.'s jurisdictional answer brief, which was filed with this Court on December 20, 2018, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before January 2, 2019, to file an amended jurisdictional answer brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2018-12-20
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondent, Melrose Nursery, Inc., Motion for Appellate Attorney's Fees
On Behalf Of Melrose Nursery, Inc.
View View File
Docket Date 2018-12-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Responsive Brief on Jurisdiction of Respondent, Melrose Nursery, Inc. * 12/21/18 Stricken for non-compliance - brief is over 10 pages *
On Behalf Of Melrose Nursery, Inc.
View View File
Docket Date 2018-12-18
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ RESPONDENT WILLIAMS PAVING CO, INC.'S MOTIONFOR APPELLATE ATTORNEYS' FEES
On Behalf Of Williams Paving Co., Inc.
View View File
Docket Date 2018-12-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent Williams Paving Co., Inc.'s Jurisdictional Answer Brief
On Behalf Of Williams Paving Co., Inc.
View View File
Docket Date 2018-12-17
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondent R.J. Behar & Company Inc.'s Motion for Appellate Attorney's Fees
On Behalf Of R.J. Behar & Company, Inc.
View View File
Docket Date 2018-12-17
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent R.J. Behar & Company Inc.'s Response To Petitioner's Jurisdictional Brief
On Behalf Of R.J. Behar & Company, Inc.
View View File
Docket Date 2018-11-28
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Jurisdictional Brief of Petitioner
On Behalf Of Melitina Valiente
View View File
Docket Date 2018-11-27
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on November 26, 2018, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before December 3, 2018, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2018-11-26
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Jurisdictional Brief of Petitioner
On Behalf Of Melitina Valiente
View View File
Docket Date 2018-10-29
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including November 26, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-10-26
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Petitioner's Unopposed motion for Enlargement of Time to File Brief on Jurisdiction
On Behalf Of Melitina Valiente
View View File
Docket Date 2018-10-25
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-10-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Melitina Valiente
View View File
Docket Date 2018-10-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-10-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Melitina Valiente
View View File
Docket Date 2018-10-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Amendment 2017-07-17
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-04-21

Date of last update: 07 Feb 2025

Sources: Florida Department of State