Search icon

SIDNEY SILVER, INC.

Company Details

Entity Name: SIDNEY SILVER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Sep 1972 (52 years ago)
Date of dissolution: 21 Oct 1974 (50 years ago)
Last Event: DISSOLVED BY PROCLAMATION
Event Date Filed: 21 Oct 1974 (50 years ago)
Document Number: 154449
FEI/EIN Number 59-0585249
Address: D.B.A. ALLEN'S DRESS SHOP, 327 LAURA STREET, JACKSONVILLE, FL 32202
Mail Address: D.B.A. ALLEN'S DRESS SHOP, 327 LAURA STREET, JACKSONVILLE, FL 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LASSER (L.K.) AND CO. Agent UNIVERSAL MARION BLDG, JACKSONVILLE, FL 32202

Vice President

Name Role Address
FINE, SYLVIA Vice President 327 LAURA ST, JACKSONVILLE, FL

Director

Name Role Address
FINE, SYLVIA Director 327 LAURA ST, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1974-10-21 No data No data

Court Cases

Title Case Number Docket Date Status
DEBORAH ROSENBERG, et al. VS SIDNEY SILVER and JUDITH SILVER 4D2018-3385 2018-11-15 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
502017CA010063XXXXMB

Parties

Name BARBARA ROSENBERG
Role Appellant
Status Active
Name LAWRENCE ROSENBERG
Role Appellant
Status Active
Name DEBORAH ROSENBERG
Role Appellant
Status Active
Representations Stephen Joseph Padula, Joshua Scott Widlansky
Name JUDITH G. SILVERMAN
Role Appellee
Status Active
Name SIDNEY SILVER, INC.
Role Appellee
Status Active
Representations Michael P. Reitzell
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants’ July 19, 2019 motion for attorneys’ fees and costs is denied.
Docket Date 2019-08-14
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 2019-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DEBORAH ROSENBERG
Docket Date 2019-07-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DEBORAH ROSENBERG
Docket Date 2019-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DEBORAH ROSENBERG
Docket Date 2019-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of DEBORAH ROSENBERG
Docket Date 2019-07-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 7/24/19.
Docket Date 2019-06-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SIDNEY SILVER
Docket Date 2019-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of SIDNEY SILVER
Docket Date 2019-06-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 5 DAYS TO 6/19/19
Docket Date 2019-06-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 6/14/19***
On Behalf Of SIDNEY SILVER
Docket Date 2019-06-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time ~ ***AMENDED***
On Behalf Of SIDNEY SILVER
Docket Date 2019-06-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***PROPOSED*** ***SEE AMENDED PROPOSED SUPPLEMENT***
On Behalf Of SIDNEY SILVER
Docket Date 2019-06-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time ~ ***SEE AMENDED MOTION***
On Behalf Of SIDNEY SILVER
Docket Date 2019-04-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 6/10/19
Docket Date 2019-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of SIDNEY SILVER
Docket Date 2019-03-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DEBORAH ROSENBERG
Docket Date 2019-01-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DEBORAH ROSENBERG
Docket Date 2019-01-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 3/25/19
Docket Date 2018-12-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 654 PAGES
Docket Date 2018-11-16
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 2018-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEBORAH ROSENBERG
Docket Date 2018-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 06 Feb 2025

Sources: Florida Department of State