Search icon

JOHN A. GRANT, JR., INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: JOHN A. GRANT, JR., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN A. GRANT, JR., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Aug 1961 (64 years ago)
Date of dissolution: 20 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2021 (4 years ago)
Document Number: 250507
FEI/EIN Number 590936748

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 916 SE 14 CT, DEERFIELD BEACH, FL, 33441, US
Mail Address: 916 SE 14 CT, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JOHN A. GRANT, JR., INC., KENTUCKY 0062362 KENTUCKY

Key Officers & Management

Name Role Address
LUBANOVIC THOMAS F Vice President 3333 N FEDERAL HIGHWAY, STE 3, BOCA RATON, FL, 33431
GRANT WALLACE K Agent 3333 N. FEDERAL HIGHWAY, BOCA RATON, FL, 334316052
W. KEITH GRANT President 3333 NORTH FEDERAL HWY, BOCA RATON, FL, 334316052
W. KEITH GRANT Secretary 3333 NORTH FEDERAL HWY, BOCA RATON, FL, 334316052
W. KEITH GRANT Treasurer 3333 NORTH FEDERAL HWY, BOCA RATON, FL, 334316052
W. KEITH GRANT Director 3333 NORTH FEDERAL HWY, BOCA RATON, FL, 334316052

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-20 - -
CHANGE OF MAILING ADDRESS 2021-01-19 916 SE 14 CT, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-20 916 SE 14 CT, DEERFIELD BEACH, FL 33441 -
AMENDMENT 2015-08-06 - -
REGISTERED AGENT NAME CHANGED 2009-03-12 GRANT, WALLACE K -
AMENDMENT 2008-10-06 - -
REGISTERED AGENT ADDRESS CHANGED 2008-06-25 3333 N. FEDERAL HIGHWAY, 3, BOCA RATON, FL 33431-6052 -

Court Cases

Title Case Number Docket Date Status
FILLMORE STREET, LLC VS JOHN A. GRANT, JR., INC. and MARJORIE L. ALTIER, as Trustee, etc. 4D2018-1671 2018-06-01 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
502013CA016153

Parties

Name FILLMORE STREET, LLC
Role Appellant
Status Active
Representations Scott A. Weires, JONATHAN H. KASKEL, George S. LeMieux
Name MARJORIE L. ALTIER AS TRUSTEE OF THE JOSEPH R. ALTIER FAMILY TRUST, ETC
Role Appellee
Status Active
Name JOHN A. GRANT, JR., INC.
Role Appellee
Status Active
Representations Joel D. Kenwood, Arthur C. Koski, Robert Rivas, Spencer M. Sax
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 10/29/18.
Docket Date 2018-10-15
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 12, 2018 joint stipulation for dismissal, this case is dismissed.
Docket Date 2018-10-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of FILLMORE STREET, LLC
Docket Date 2018-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of FILLMORE STREET, LLC
Docket Date 2018-09-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 10/8/18.
Docket Date 2018-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of FILLMORE STREET, LLC
Docket Date 2018-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of FILLMORE STREET, LLC
Docket Date 2018-08-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 40 DAYS TO 9/18/18.
Docket Date 2018-07-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (191 PAGES)
Docket Date 2018-07-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (150 PAGES)
Docket Date 2018-06-22
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's June 20, 2018 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2018-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN A. GRANT, JR., INC.
Docket Date 2018-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FILLMORE STREET, LLC
Docket Date 2018-06-20
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of FILLMORE STREET, LLC
Docket Date 2018-06-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED**
Docket Date 2018-06-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED** ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2018-06-04
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 2018-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FILLMORE STREET, LLC
FILLMORE STREET, LLC VS JOHN A. GRANT, JR., INC., et al. 4D2018-0544 2018-02-16 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
502013CA016153MB AH

Parties

Name FILLMORE STREET, LLC
Role Appellant
Status Active
Representations Arthur C. Koski, Spencer M. Sax, George S. LeMieux, JONATHAN H. KASKEL
Name MARJORIE L. ALTIER AS TRUSTEE OF THE JOSEPH R. ALTIER FAMILY TRUST, ETC
Role Appellee
Status Active
Name JOHN A. GRANT, JR., INC.
Role Appellee
Status Active
Representations Scott A. Weires, Robert Rivas
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-15
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 12, 2018 joint stipulation for dismissal, this case is dismissed.
Docket Date 2018-10-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's September 25, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-08-21
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee's August 17, 2018 motion to file corrected brief is granted and the amended answer brief is deemed filed.
Docket Date 2018-07-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JOHN A. GRANT, JR., INC.
Docket Date 2018-07-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS THROUGH 8/16/18
Docket Date 2018-07-10
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record - transcript ~ ORDERED that appellee's July 6, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellee shall monitor the supplementation process.
Docket Date 2018-03-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's March 1, 2018 jurisdictional statement, it is ORDERED that the appeal shall proceed.
Docket Date 2018-03-05
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's February 23, 2018 unopposed motion to consolidate is granted. Case numbers 4D17-2854 and 4D18-544 are now consolidated for all purposes and shall proceed under case number 4D17-2854. Appellant shall file a single initial brief that addresses all of the issues in both appeals within thirty (30) days from the date of this order. Further briefing shall be in accordance with the Florida Rules of Appellate Procedure.
Docket Date 2018-03-01
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of FILLMORE STREET, LLC
Docket Date 2018-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN A. GRANT, JR., INC.
Docket Date 2018-02-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of FILLMORE STREET, LLC
Docket Date 2018-02-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FILLMORE STREET, LLC
Docket Date 2018-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FILLMORE STREET, LLC
Docket Date 2018-02-19
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 2018-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN A. GRANT, JR., INC.
Docket Date 2018-02-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FILLMORE STREET, LLC VS JOHN A. GRANT, JR., INC., et. al. 4D2017-2854 2017-09-18 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
502013CA016153 MB AH

Parties

Name FILLMORE STREET, LLC
Role Appellant
Status Active
Representations JONATHAN H. KASKEL, George S. LeMieux, Scott A. Weires
Name JOHN A. GRANT, JR., INC.
Role Appellee
Status Active
Representations Joel D. Kenwood, Robert Rivas, Spencer M. Sax, Arthur C. Koski
Name MARJORIE L. ALTIER AS TRUSTEE OF THE JOSEPH R. ALTIER FAMILY TRUST, ETC
Role Appellee
Status Active
Name 701 SOUTH FEDERAL INVESTMENTS, LLC
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-19
Type Record
Subtype Record on Appeal
Description Received Records ~ (199 PAGES)
Docket Date 2018-10-15
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 12, 2018 joint stipulation for dismissal, this case is dismissed.
Docket Date 2018-10-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ "JOINT STIPULATION FOR DISMISSAL"
On Behalf Of FILLMORE STREET, LLC
Docket Date 2018-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's September 25, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FILLMORE STREET, LLC
Docket Date 2018-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of FILLMORE STREET, LLC
Docket Date 2018-08-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 9/26/18.
Docket Date 2018-08-21
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee's August 17, 2018 motion to file corrected brief is granted and the amended answer brief is deemed filed.
Docket Date 2018-08-17
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend/Correct Brief
On Behalf Of JOHN A. GRANT, JR., INC.
Docket Date 2018-08-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **DUPLICATE MOTION TO AMEND/CORRECT BRIEF**
On Behalf Of JOHN A. GRANT, JR., INC.
Docket Date 2018-08-17
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of JOHN A. GRANT, JR., INC.
Docket Date 2018-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **AMENDED ANSWER BRIEF FILED**
On Behalf Of JOHN A. GRANT, JR., INC.
Docket Date 2018-07-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS THROUGH 8/16/18
Docket Date 2018-07-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JOHN A. GRANT, JR., INC.
Docket Date 2018-07-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (191 PAGES)
Docket Date 2018-07-10
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record - transcript ~ ORDERED that appellee's July 6, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellee shall monitor the supplementation process.
Docket Date 2018-07-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOHN A. GRANT, JR., INC.
Docket Date 2018-06-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/16/18.
Docket Date 2018-06-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JOHN A. GRANT, JR., INC.
Docket Date 2018-04-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ **2ND CORRECTED NOTICE FILED** 45 DAYS TO 6/14/18.
On Behalf Of JOHN A. GRANT, JR., INC.
Docket Date 2018-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FILLMORE STREET, LLC
Docket Date 2018-04-04
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of FILLMORE STREET, LLC
Docket Date 2018-03-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's March 1, 2018 jurisdictional statement, it is ORDERED that the appeal shall proceed.
Docket Date 2018-03-05
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's February 23, 2018 unopposed motion to consolidate is granted. Case numbers 4D17-2854 and 4D18-544 are now consolidated for all purposes and shall proceed under case number 4D17-2854. Appellant shall file a single initial brief that addresses all of the issues in both appeals within thirty (30) days from the date of this order. Further briefing shall be in accordance with the Florida Rules of Appellate Procedure.
Docket Date 2018-02-23
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO CONSOLIDATE.
On Behalf Of FILLMORE STREET, LLC
Docket Date 2018-02-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of FILLMORE STREET, LLC
Docket Date 2018-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FILLMORE STREET, LLC
Docket Date 2018-01-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 2/26/18.
On Behalf Of FILLMORE STREET, LLC
Docket Date 2017-12-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (127 PAGES)
Docket Date 2017-12-12
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record w/trans. & ext. brief ~ ORDERED that appellant's November 22, 2017 motion to supplement the record is granted. The clerk of the lower tribunal shall transmit the transcript of the August 1, 2017 summary judgment hearing, filed on November 28, 2017, to this court within five (5) days from the date of this order. The request for extension of time is granted and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-11-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of FILLMORE STREET, LLC
Docket Date 2017-11-02
Type Record
Subtype Record on Appeal
Description Received Records ~ (1295 PAGES)
Docket Date 2017-10-27
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2017-09-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF FINAL JUDGMENT.
On Behalf Of FILLMORE STREET, LLC
Docket Date 2017-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN A. GRANT, JR., INC.
Docket Date 2017-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-20
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 2017-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FILLMORE STREET, LLC
Docket Date 2017-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-20
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-03
Amendment 2015-08-06
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State