Search icon

FISHERMAN'S PIER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FISHERMAN'S PIER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FISHERMAN'S PIER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 1963 (62 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Feb 2019 (6 years ago)
Document Number: 266512
FEI/EIN Number 591001776

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

Address: 2 COMMERCIAL BLVD., LAUDERDALE BY THE SEA, FL, 33308, US
Mail Address: 2 COMMERCIAL BLVD., LAUDERDALE BY THE SEA, FL, 33308, US
ZIP code: 33308
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCHELOS SPIRO President 2 COMMERCIAL BOULEVARD, LAUDERDALE BY THE SEA, FL, 33308
MARCHELOS SPIRO Secretary 2 COMMERCIAL BLVD, LAUDERDALE BY THE SEA, FL, 33308
MARCHELOS SPIRO Director 2 COMMERCIAL BLVD, LAUDERDALE BY THE SEA, FL, 33308
WALDMAN GLEN JESQ. Agent C/O WALDMAN TRIGOBOFF HILDEBRANDT & CALNAN, FT LAUDERDALEE, FL, 33301

Form 5500 Series

Employer Identification Number (EIN):
591001776
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2019-02-14 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-10 C/O WALDMAN TRIGOBOFF HILDEBRANDT & CALNAN, P.A., 100 NE THIRD AVENUE, SUITE 780, FT LAUDERDALEE, FL 33301 -
AMENDMENT 2018-08-10 - -
REGISTERED AGENT NAME CHANGED 2018-08-10 WALDMAN, GLEN J., ESQ. -
AMENDMENT 2017-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-14 2 COMMERCIAL BLVD., LAUDERDALE BY THE SEA, FL 33308 -
CHANGE OF MAILING ADDRESS 2016-07-14 2 COMMERCIAL BLVD., LAUDERDALE BY THE SEA, FL 33308 -
AMENDMENT 2016-04-26 - -
AMENDMENT 2016-03-21 - -
AMENDMENT 2015-08-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000219313 TERMINATED 1000000922344 BROWARD 2022-04-29 2042-05-04 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000219339 TERMINATED 1000000922346 BROWARD 2022-04-29 2032-05-04 $ 484.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000579916 TERMINATED 1000000906502 BROWARD 2021-10-29 2041-11-10 $ 11,211.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000491370 TERMINATED 1000000162982 BROWARD 2010-04-06 2030-04-14 $ 3,018.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
ELIAS MARCHELOS VS FISHERMAN'S PIER, INC., and SPIRO MARCHELOS 4D2018-0829 2018-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-017994 (07)

Parties

Name ELIAS MARCHELOS
Role Appellant
Status Active
Representations John Alan Moffa
Name SPIRO MARCHELOS
Role Appellee
Status Active
Name FISHERMAN'S PIER, INC.
Role Appellee
Status Active
Representations Glenn Jerrold Waldman, William E. Calnan
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of the parties' responses to this court's March 15, 2018 jurisdictional order, it is ORDERED that this appeal is DISMISSED for lack of jurisdiction. See Lynn v. City of Fort Lauderdale, 81 So.2d 511, 513 (Fla. 1955) (party cannot appeal an Order for the benefit of another), see also this court's April 2, 2018 order in case number 4D16-811.LEVINE, CONNER and FORST, JJ., concur.
Docket Date 2018-04-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-09
Type Response
Subtype Response
Description Response ~ **SEE SECOND CORRECTED** CORRECTED RESPONSE TO JURISDICTIONAL BRIEF
On Behalf Of FISHERMAN'S PIER, INC.
Docket Date 2018-04-09
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of FISHERMAN'S PIER, INC.
Docket Date 2018-04-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees' April 5, 2018 motion for extension of time is granted, and the time for filing a reply to appellant’s response to subject matter jurisdiction is extended to and including April 9, 2018.
Docket Date 2018-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S RESPONSE TO SUBJECT MATTER JURISDICTION
On Behalf Of FISHERMAN'S PIER, INC.
Docket Date 2018-03-26
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of ELIAS MARCHELOS
Docket Date 2018-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FISHERMAN'S PIER, INC.
Docket Date 2018-03-15
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how this court has jurisdiction over the “order granting defendant Spiro Marchelos’ motion to enforce mediated settlement agreement”. The mediated settlement agreement was already enforced by the trial court on January 21, 2016 and was per curiam affirmed by this court in case number 4D16-0595. The trial court acknowledges that the only reason for holding the hearing was to provide clarity to the bankruptcy court and that the ownership issue has already been resolved by the 2016 order. See Fitchner v. Lifesouth Community Blood Centers, Inc., 88 So. 3d 269, 275 (Fla. 1st DCA 2012) (“When an appellate court decides a point of law, that point is no longer open for debate on remand to the trial court and, with limited exceptions, it is no longer open for debate in a subsequent appeal.”); Spectrum Interiors, Inc. v. Exterior Walls, Inc., 65 So. 2d 543, 545 (Fla. 5th DCA 2011) (“In addition, the law of the case doctrine may foreclose subsequent consideration of issues implicitly addressed or necessarily considered in the prior appeal.”); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELIAS MARCHELOS
Docket Date 2018-03-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ZAIDA RODRIGUEZ COHEN VS FISHERMAN'S PIER, INC. and SPIRO MARCHELOS 4D2018-0611 2018-02-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-017994

Parties

Name ZAIDA RODRIGUEZ COHEN
Role Appellant
Status Active
Representations Robert F. Reynolds
Name FISHERMAN'S PIER, INC.
Role Appellee
Status Active
Representations KELLI A. EDSON, William E. Calnan, ROBERT SACKS, Andrew B. Blasi, Stephen C. Breuer, Glenn Jerrold Waldman, DAVID MOGUL, David S. Hendrix
Name ELIAS MARCHELOS
Role Appellee
Status Active
Name SPIRO MARCHELOS
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Upon consideration of appellant’s March 5, 2018 jurisdictional brief and appellees’ March 22, 2018 reply, it is ORDERED sua sponte that the above-styled appeal is dismissed. This court determines that appellant, as a non-party who chose not to intervene, does not have standing to appeal the order. Provence v. Palm Beach Taverns, Inc., 676 So. 2d 1022 (Fla. 4th DCA 1996) (“Generally, one has standing to sue when he or she has a sufficient interest at stake in the controversy which will be affected by the outcome of [the] litigation.”). Further, this court has already reviewed, and affirmed, an order enforcing the March 2015 settlement order between the parties in the case in case number 4D16-0595. Therefore, subsequent consideration of the issues addressed in the prior appeal is foreclosed.TAYLOR, MAY and KUNTZ, JJ., concur.
Docket Date 2018-03-22
Type Response
Subtype Reply
Description Reply ~ TO APPELLANT'S JURISDICTIONAL BRIEF
On Behalf Of FISHERMAN'S PIER, INC.
Docket Date 2018-03-22
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO THE JURISDICTIONAL BRIEF
On Behalf Of FISHERMAN'S PIER, INC.
Docket Date 2018-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FISHERMAN'S PIER, INC.
Docket Date 2018-03-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees’ March 15, 2018 motion for extension of time is granted, and the time for filing a response to appellant’s jurisdictional statement is extended to and including March 22, 2018.
Docket Date 2018-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S JURISDICTIONAL STATEMENT
On Behalf Of FISHERMAN'S PIER, INC.
Docket Date 2018-03-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ZAIDA RODRIGUEZ COHEN
Docket Date 2018-03-05
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of ZAIDA RODRIGUEZ COHEN
Docket Date 2018-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-23
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address (1) how this court has jurisdiction over the "order granting defendant Spiro Marchelos' motion to enforce mediated settlement agreement"; and if it does not, (2) how the case can proceed as a petition for writ of certiorari. The mediated settlement agreement was already enforced by the trial court on January 21, 2016 and was per curiam affirmed by this court in case number 4D16-0595. The trial court acknowledges that the only reason for holding the hearing was to provide clarity to the bankruptcy court and that the ownership issue has already been resolved by the 2016 order. See Fitchner v. Lifesouth Community Blood Centers, Inc., 88 So. 3d 269, 275 (Fla. 1st DCA 2012) ("When an appellate court decides a point of law, that point is no longer open for debate on remand to the trial court and, with limited exceptions, it is no longer open for debate in a subsequent appeal."); Spectrum Interiors, Inc. v. Exterior Walls, Inc., 65 So. 2d 543, 545 (Fla. 5th DCA 2011) ("In addition, the law of the case doctrine may foreclose subsequent consideration of issues implicitly addressed or necessarily considered in the prior appeal."); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ZAIDA RODRIGUEZ COHEN
Docket Date 2018-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ELIAS MARCHELOS, ET AL. VS FISHERMAN'S PIER, INC., ET AL. 4D2016-0595 2016-02-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15018317

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14017994

Parties

Name ELIAS MARCHELOS
Role Appellant
Status Active
Representations STEPHEN ABEYTA, Victor M. Velarde, Jonathan Mann, Peter T. Mavrick
Name MARTHA MARCHELOS
Role Appellant
Status Active
Name FISHERMAN'S PIER, INC.
Role Appellee
Status Active
Representations ROBERT SACKS, Glenn Jerrold Waldman, HEATHER WEETER, David S. Hendrix, Elina Basham, Andrew B. Blasi, VERONICA A. MEZA, Robin I. Frank
Name SPIRO MARCHELOS
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FISHERMAN'S PIER, INC.
Docket Date 2016-08-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellant's August 12, 2016 response, it is ORDERED that appellee's July 11, 2016 motion to relinquish jurisdiction is denied as moot. The trial court maintains jurisdiction to enforce a judgment that has been appealed; further, ORDERED that appellee's August 15, 2016 motion for leave to file a reply memorandum in support of his motion to relinquish jurisdiction is denied.
Docket Date 2017-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-11
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant, Elias Marchelos', March 10, 2017 motion for rehearing and rehearing en banc, clarification/written opinion and certification of question is denied.
Docket Date 2017-03-20
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING ETC.
On Behalf Of FISHERMAN'S PIER, INC.
Docket Date 2017-03-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ELIAS MARCHELOS
Docket Date 2017-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELIAS MARCHELOS
Docket Date 2017-02-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's August 22, 2016 motion for appellate attorney's fees is denied.
Docket Date 2017-02-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-12-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FISHERMAN'S PIER, INC.
Docket Date 2016-12-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 14, 2017, at 11:00 A.M. for 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-11-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's November 23, 2016 motion for to file motion to expedite under seal is granted; further,ORDERED that appellant's November 28, 2016 motion to expedite is denied.
Docket Date 2016-11-29
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **IN CONFIDENTIAL**
On Behalf Of FISHERMAN'S PIER, INC.
Docket Date 2016-11-29
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of FISHERMAN'S PIER, INC.
Docket Date 2016-11-29
Type Response
Subtype Response
Description Response ~ **IN CONFIDENTIAL** IN OPPOSITION TO MOTION TO EXPEDITE
On Behalf Of FISHERMAN'S PIER, INC.
Docket Date 2016-11-28
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ ****IN CONFIDENTIAL FOLDER****
On Behalf Of ELIAS MARCHELOS
Docket Date 2016-11-23
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of ELIAS MARCHELOS
Docket Date 2016-11-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE MOTION TO EXPEDITE APPEAL UNDER SEAL
On Behalf Of ELIAS MARCHELOS
Docket Date 2016-09-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ELIAS MARCHELOS
Docket Date 2016-09-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ELIAS MARCHELOS
Docket Date 2016-09-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's September 19, 2016 motion for extension of time is granted, and the time for filing a response to appellee, Spiro Marchelos' motion for attorney's fees is extended to and including September 30, 2016.
Docket Date 2016-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ELIAS MARCHELOS
Docket Date 2016-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 14 DAYS TO 9/30/16
On Behalf Of ELIAS MARCHELOS
Docket Date 2016-09-02
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's September 2, 2016 order is amended as follows: ORDERED that appellant's September 2, 2016 motion for extension of time is granted,and the time for filing a response to appellee, Spiro Marchelos' August 22, 2016 motion forattorney's fees is extended to and including September 20, 2016.
Docket Date 2016-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ELIAS MARCHELOS
Docket Date 2016-08-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the parties May 23, 2016 notice of stipulation to correct record on appeal is treated as a motion to supplement the record and is granted. The record is supplemented to include the Notice of Mediation. Said supplemental record is deemed filed as of the date of this order; further,ORDERED that the appellee's August 22, 2016 motion to supplement the record is granted, and the record is supplemented to include the deposition transcripts of Martha Marchelos and Spiro Marchelos. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-08-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (TRANSCRIPTS)
On Behalf Of FISHERMAN'S PIER, INC.
Docket Date 2016-08-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FISHERMAN'S PIER, INC.
Docket Date 2016-08-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FISHERMAN'S PIER, INC.
Docket Date 2016-08-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ CORRECT
On Behalf Of FISHERMAN'S PIER, INC.
Docket Date 2016-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (MOOT) FOR LEAVE TO FILE A REPLY MEMORANDUM IN SUPPORT OF HIS MOTION TO RELINQUISH JURISDICTION
On Behalf Of FISHERMAN'S PIER, INC.
Docket Date 2016-08-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FISHERMAN'S PIER, INC.
Docket Date 2016-08-12
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH
On Behalf Of ELIAS MARCHELOS
Docket Date 2016-08-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's August 2, 2016 unopposed second motion for extension of time is granted, and the time for filing a response to the motion to relinquish jurisdiction is extended through and including August 12, 2016.
Docket Date 2016-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of ELIAS MARCHELOS
Docket Date 2016-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 14 DAYS TO 8/22/16
On Behalf Of FISHERMAN'S PIER, INC.
Docket Date 2016-07-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that Appellant's July 15, 2016 motion for extension of time is granted, and the time for filing a response to motion to relinquish jurisdiction is extended through and including August 3, 2016.
Docket Date 2016-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ELIAS MARCHELOS
Docket Date 2016-07-11
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of FISHERMAN'S PIER, INC.
Docket Date 2016-07-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of FISHERMAN'S PIER, INC.
Docket Date 2016-06-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ "AMENDED" 45 DAYS TO 08/08/16
On Behalf Of FISHERMAN'S PIER, INC.
Docket Date 2016-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ **SEE AMENDED**
On Behalf Of FISHERMAN'S PIER, INC.
Docket Date 2016-06-03
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's May 31, 2016 motion to serve an amended initial brief is granted.
Docket Date 2016-05-31
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of ELIAS MARCHELOS
Docket Date 2016-05-31
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of ELIAS MARCHELOS
Docket Date 2016-05-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ELIAS MARCHELOS
Docket Date 2016-05-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ELIAS MARCHELOS
Docket Date 2016-05-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ ("NOTICE OF STIPULATION TO CORRECT ROA")
On Behalf Of ELIAS MARCHELOS
Docket Date 2016-05-13
Type Record
Subtype Record on Appeal
Description Received Records ~ (1018 PAGES)
Docket Date 2016-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 05/27/16
On Behalf Of ELIAS MARCHELOS
Docket Date 2016-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELIAS MARCHELOS

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Amendment 2019-02-14
Amendment 2018-08-10
ANNUAL REPORT 2018-04-04
Amendment 2017-11-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State