Search icon

DON MULLEN INC.

Company Details

Entity Name: DON MULLEN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Oct 1956 (68 years ago)
Document Number: 196605
FEI/EIN Number 590785156
Address: 232 MIRACLE MILE, CORAL GABLES FLORIDA, 33134
Mail Address: 232 MIRACLE MILE, CORAL GABLES FLORIDA, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MULLEN, DONALD J. Agent 232 MIRACLE MILE, CORAL GABLES, FL, 33134

President

Name Role Address
MULLEN, DONALD J. President 232 MIRACLE MILE, CORAL GABLES, FL 00000

Director

Name Role Address
MULLEN, DONALD J. Director 232 MIRACLE MILE, CORAL GABLES, FL 00000
ADAMS, JESSE M Director 232 MIRACLE MILE, CORAL GABLES, FL 00000

Secretary

Name Role Address
ADAMS, JESSE M Secretary 232 MIRACLE MILE, CORAL GABLES, FL 00000

Treasurer

Name Role Address
MULLEN, DONALD J. Treasurer 232 MIRACLE MILE, CORAL GABLES, FL 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Court Cases

Title Case Number Docket Date Status
DON MULLEN, VS JAMES ROBERT SPERANS, et al., 3D2019-1231 2019-06-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-27576

Parties

Name DON MULLEN INC.
Role Appellant
Status Active
Representations Robert Y. Twombly
Name Carol Mullen
Role Appellee
Status Active
Name James Robert Sperans
Role Appellee
Status Active
Representations Alaina Fotiu-Wojtowicz, Manny M. Tarich
Name Joanne Sperans
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE'S ANSWER BRIEF
On Behalf Of James Robert Sperans
Docket Date 2019-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Upon consideration of Appellee Carol Mullen’s Motion to Establish Briefing Schedule or, in the Alternative, Unopposed Motion for Extension of Time, the Motion for Extension of Time to file the answer brief is granted to and including November 22, 2019.
Docket Date 2019-11-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE CAROL MULLEN'S MOTION TO ESTABLISH BRIEFING SCHEDULE OR, ALTERNATIVELY, UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of James Robert Sperans
Docket Date 2019-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Robert Sperans
Docket Date 2019-09-03
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Don Mullen
Docket Date 2019-09-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF CO-DEFENDANT/CROSS-DEFENDANTAPPELLANTDON MULLEN.
On Behalf Of Don Mullen
Docket Date 2019-08-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Don Mullen
Docket Date 2019-07-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 12, 2019.
Docket Date 2019-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-06-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of James Robert Sperans
Docket Date 2019-06-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Date of last update: 02 Feb 2025

Sources: Florida Department of State