DABAMA, INC. - Florida Company Profile

Entity Name: | DABAMA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Oct 1967 (58 years ago) |
Date of dissolution: | 27 Jan 2020 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Jan 2020 (6 years ago) |
Document Number: | 322441 |
FEI/EIN Number | 591285622 |
Address: | 9655 S DIXIE HIGHWAY STE 300, MIAMI, FL, 33156 |
Mail Address: | 9655 S DIXIE HIGHWAY STE 300, MIAMI, FL, 33156 |
ZIP code: | 33156 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ GWENDOLIN S | Director | 12940 NE 4TH AVE., MIAMI, FL, 33161 |
TRAVIS DEBORAH | Director | 1169 MEADOWLARK AVE, MIAMI SPRINGS, FL, 33166 |
BARNES SHELDON H. | Director | 950 MAYFLOWER AVE, MELBOURNE, FL |
YATES BASIL M | Director | 950 HUNTINGHODGE DR, MIAMI SPRINGS, FL 00000 |
LARKIN JEREMY S | Agent | 9655 S DIXIE HIGHWAY STE 300, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-28 | LARKIN, JEREMY S | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-28 | 9655 S DIXIE HIGHWAY STE 300, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2017-03-28 | 9655 S DIXIE HIGHWAY STE 300, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-28 | 9655 S DIXIE HIGHWAY STE 300, MIAMI, FL 33156 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KATHLEEN YATES, et al., VS RICHARD FERNANDEZ, et al., | 3D2018-0338 | 2018-02-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Kathleen Yates |
Role | Appellant |
Status | Active |
Representations | MARK A. BOYLE, John R. Sutton |
Name | Travis Family Partnership |
Role | Appellant |
Status | Active |
Name | PROFESSIONAL INSTITUTE OF HIALEAH, INC., |
Role | Appellee |
Status | Active |
Name | SHELDON BARNES |
Role | Appellee |
Status | Active |
Name | BASIL M. YATES, M.D. |
Role | Appellee |
Status | Active |
Name | DEBORAH TRAVIS |
Role | Appellee |
Status | Active |
Name | SUSANNE TRAVIS |
Role | Appellee |
Status | Active |
Name | GWENDOLYN FERNANDEZ |
Role | Appellee |
Status | Active |
Name | Richard Fernandez |
Role | Appellee |
Status | Active |
Representations | RICHARD J. SARAFAN, NIALL T. MCLACHLAN, ANDREW S. BERMAN |
Name | DABAMA, INC. |
Role | Appellee |
Status | Active |
Name | LUCILLE BARNES |
Role | Appellee |
Status | Active |
Name | BASIL M. YATES, M.D., P.A. |
Role | Appellee |
Status | Active |
Name | HON. RODNEY SMITH |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-30 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-04-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-04-10 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-04-10 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Granted (OG32) ~ ORDERED that appellees' motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed for lack of jurisdiction. |
Docket Date | 2018-04-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Kathleen Yates |
Docket Date | 2018-04-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Kathleen Yates |
Docket Date | 2018-03-28 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF APPELLANT WAIVER OF OPPOSITION TO AE MOTION TO DISMISS |
On Behalf Of | Kathleen Yates |
Docket Date | 2018-03-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Ext-granted to respond to motion (OG01A) ~ The response to the motion for extension of time is noted. Appellants’ motion for extension of time to file a response to the motion to dismiss is granted to and including March 19, 2018. |
Docket Date | 2018-03-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for eot |
On Behalf Of | Richard Fernandez |
Docket Date | 2018-03-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Kathleen Yates |
Docket Date | 2018-03-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 March 11, 2018. |
Docket Date | 2018-02-27 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Kathleen Yates |
Docket Date | 2018-02-26 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ Joinder |
On Behalf Of | Richard Fernandez |
Docket Date | 2018-02-23 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Richard Fernandez |
Docket Date | 2018-02-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/1/18 |
Docket Date | 2018-02-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Kathleen Yates |
Docket Date | 2018-02-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-02-22 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Kathleen Yates |
Docket Date | 2018-02-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-27 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-05 |
Reg. Agent Change | 2017-03-28 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-30 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State