Entity Name: | SOUTHERN WINE & SPIRITS OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN WINE & SPIRITS OF AMERICA, 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: | 19 Aug 1969 (56 years ago) |
Date of dissolution: | 27 Jun 2016 (9 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 27 Jun 2016 (9 years ago) |
Document Number: | 350978 |
FEI/EIN Number |
591285786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 N.W. 163RD STREET, MIAMI, FL, 33169, US |
Mail Address: | 1600 N.W. 163RD STREET, attn: Tammy Love, MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAPLIN HARVEY R | Chairman | 1600 N.W. 163RD ST., MIAMI, FL, 33169 |
CHAPLIN WAYNE E | President | 1600 N.W. 163RD ST., MIAMI, FL, 33169 |
HAGER LEE F | Vice President | 1600 N.W. 163RD ST., MIAMI, FL, 33169 |
DICK MELVIN A | Vice President | 1600 NW 163RD ST, MIAMI, FL, 33169 |
BECKER STEVEN R | Vice President | 1600 N.W. 163RD ST., MIAMI, FL, 33169 |
CHAPLIN PAUL R | Director | 1600 NW 163 STREET, MIAMI, FL, 33169 |
BREIER ROBERT GEsq. | Agent | BREIER AND SEIF, P.A., CORAL GABLES, FL, 331346912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2016-06-27 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS SOUTHERN WINE & SPIRITS OF AMERICA,. CONVERSION NUMBER 300000162103 |
CHANGE OF MAILING ADDRESS | 2015-03-25 | 1600 N.W. 163RD STREET, MIAMI, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2014-06-11 | BREIER, ROBERT G, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-08 | 1600 N.W. 163RD STREET, MIAMI, FL 33169 | - |
AMENDED AND RESTATEDARTICLES | 1998-07-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-01-20 | BREIER AND SEIF, P.A., 2800 PONCE DE LEON BLVD., SUITE 1125, CORAL GABLES, FL 33134-6912 | - |
EVENT CONVERTED TO NOTES | 1990-08-22 | - | - |
AMENDMENT | 1990-07-31 | - | - |
NAME CHANGE AMENDMENT | 1987-07-22 | SOUTHERN WINE & SPIRITS OF AMERICA, INC. | - |
EVENT CONVERTED TO NOTES | 1984-06-29 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Marie F. Cazy, Petitioner(s) v. Publix Super Markets, Inc. et al, Respondent(s) | SC2023-1135 | 2023-08-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Marie F. Cazy |
Role | Petitioner |
Status | Active |
Representations | Marie G. Vital |
Name | PUBLIX SUPER MARKETS, INC. |
Role | Respondent |
Status | Active |
Representations | Leonard Levi Gardner, Dinah Stein, Mark Hicks |
Name | SOUTHERN WINE & SPIRITS OF AMERICA, INC. |
Role | Respondent |
Status | Active |
Name | Hon. David Craig Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | 3DCA Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-08-15 |
Type | Disposition |
Subtype | Rev/Appeal Dism No Juris Omnibus |
Description | Rev/Appeal Dism No Juris Omnibus |
View | View File |
Docket Date | 2023-08-14 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | Notice to Invoke Discretionary Jurisdiction |
On Behalf Of | Marie F. Cazy |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 18-20478 |
Parties
Name | MARIE F. CAZY |
Role | Appellant |
Status | Active |
Representations | MARIE G. VITAL |
Name | SOUTHERN WINE & SPIRITS OF AMERICA, INC. |
Role | Appellee |
Status | Active |
Name | PUBLIX SUPER MARKETS, INC. |
Role | Appellee |
Status | Active |
Representations | LEONARD LEVI GARDNER, SHARON R. VOSSELLER, MARK HICKS, Dinah S. Stein |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | John A. Tomasino |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-08-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | NOTICE OF APPEAL ~ Amended |
Docket Date | 2023-08-14 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ To Florida Supreme Court of Florida |
On Behalf Of | MARIE F. CAZY |
Docket Date | 2023-07-12 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellant’s Motion for Reconsideration is hereby stricken as unauthorized. Appellant is cautioned that the submission of further unauthorized filings may result in sanctions, including the imposition of attorney's fees.LOGUE, C.J., and MILLER and BOKOR, JJ., concur. |
Docket Date | 2023-06-29 |
Type | Motions Other |
Subtype | Motion for Reconsideration/Rehearing of an Order |
Description | Motion For Reconsideration |
On Behalf Of | MARIE F. CAZY |
Docket Date | 2023-05-16 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Appellee Southern Wines and Spirits of America, Inc.’s Response in Opposition to Appellant’s Motion for Written Opinion, filed on May 5, 2023, is noted. Appellant’s Reply to Appellee’s Response, filed on May 8, 2023, is also noted.Upon consideration, Appellant’s Motion for Written Opinion is hereby denied. LOGUE, MILLER and BOKOR, JJ., concur. |
Docket Date | 2023-05-08 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ APPELLANT'S REPLY TO APPELLEE'S RESPONSE |
On Behalf Of | MARIE F. CAZY |
Docket Date | 2023-05-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR WRITTEN OPINION |
On Behalf Of | Publix Super Markets, Inc. |
Docket Date | 2023-05-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Publix Super Markets, Inc. |
Docket Date | 2023-04-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLANT'S MOTION FOR WRITTEN OPINION |
On Behalf Of | MARIE F. CAZY |
Docket Date | 2023-03-13 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ This case is hereby dismissed. This Court’s jurisdiction toissue extraordinary writs may not be used to seek review of anunelaborated decision from a district court of appeal that is issuedwithout opinion or explanation or that merely cites to an authoritythat is not a case pending review in, or reversed or quashed by, thisCourt. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v.State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999).No motion for rehearing or reinstatement will be entertainedby the Court. |
Docket Date | 2023-03-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | NOTICE OF APPEAL |
Docket Date | 2023-03-06 |
Type | Supreme Court |
Subtype | Notice of Appeal FSC |
Description | Notice of Appeal to Supreme Court |
On Behalf Of | MARIE F. CAZY |
Docket Date | 2023-02-17 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellant’s Motion for Reconsideration is hereby stricken as unauthorized.LOGUE, MILLER and BOKOR, JJ., concur. |
Docket Date | 2023-02-14 |
Type | Motions Other |
Subtype | Motion for Reconsideration/Rehearing of an Order |
Description | Motion For Reconsideration ~ MOTION FOR Reconsideration |
On Behalf Of | MARIE F. CAZY |
Docket Date | 2023-01-24 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Reinstatement Denied (OD40) ~ Upon consideration, Appellant’s Motion to Reinstate the Appeal is hereby denied. LOGUE, MILLER and BOKOR, JJ., concur. |
Docket Date | 2023-01-19 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | MARIE F. CAZY |
Docket Date | 2022-11-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-11-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-11-07 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-11-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed. |
Docket Date | 2022-09-27 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ APPELLANT'S AMENDED NOTICE OF FILING TRANSCRIPTS |
On Behalf Of | MARIE F. CAZY |
Docket Date | 2022-09-14 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Motion for Extension of Time, noting that additional transcripts were filed on August 30, 2022, the Motion for Extension of Time is granted, and Appellant shall file the initial brief within thirty (30) days from the date of this Order. However, the condensed transcript filed on August 30, 2022, is hereby stricken. Failure to file the initial brief within the time specified in this Order may result in the dismissal of this appeal. |
Docket Date | 2022-09-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEFPENDING SUPPLEMENTATION OF THE RECORD ON APPEAL |
On Behalf Of | MARIE F. CAZY |
Docket Date | 2022-08-30 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ TRANSCRIPTS |
On Behalf Of | MARIE F. CAZY |
Docket Date | 2022-08-29 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2022-08-19 |
Type | Order |
Subtype | Order Striking Filing |
Description | Non-Conforming Transcripts Remain Stricken ~ Whereas the time for compliance with this Court's July 12, 2022,Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court. |
Docket Date | 2022-07-12 |
Type | Order |
Subtype | Order to Transmit Record/Supplemental Record on Appeal |
Description | Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order. |
Docket Date | 2022-07-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-07-08 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Motion to Supplement the Record on Appeal and to Extend the Time to File the Initial Brief, filed on June 20, 2022, the Motion to Supplement is granted. The clerk of the circuit court is directed to supplement the record on appeal with the transcripts as stated in said Motion. The Motion to Extend the Time to File the Initial Brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300. |
Docket Date | 2022-06-20 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record ~ APPELLANT'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL AND TO EXTEND THE TIME TO FILE THE INITIAL BRIEF |
On Behalf Of | MARIE F. CAZY |
Docket Date | 2022-05-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Publix Super Markets, Inc. |
Docket Date | 2022-04-27 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | MARIE F. CAZY |
Docket Date | 2022-04-11 |
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before April 21, 2022. |
Docket Date | 2022-04-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2022-04-11 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Publix Super Markets, Inc. |
Docket Date | 2022-04-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502014CA010213XXXMB |
Parties
Name | Stacie Weisman |
Role | Petitioner |
Status | Active |
Representations | Leonard Scott Feuer |
Name | MARKETING AND MANAGEMENT SOLUTIONS AND STRATEGIES, LLC |
Role | Petitioner |
Status | Active |
Name | Southern Wine & Spirits of Florida |
Role | Respondent |
Status | Active |
Name | SOUTHERN WINE & SPIRITS OF AMERICA, INC. |
Role | Respondent |
Status | Active |
Representations | David P. Ackerman, Jessica B. Rosenthal |
Name | Hon. Jaimie Goodman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-14 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2021-01-14 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Prohib. ~ ORDERED that the November 11, 2020 petition for writ of prohibition is denied.GROSS, CONNER and ARTAU, JJ., concur. |
Docket Date | 2020-12-21 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
Docket Date | 2020-12-01 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that, within twenty (20) days from the date of this order, respondent shall file a response and show cause why the petition for writ of prohibition should not be granted. This order stays further proceedings in the lower tribunal. Fla. R. App. P. 9.100(h). Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2020-11-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2020-11-11 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2020-11-11 |
Type | Notice |
Subtype | Notice of Confidential Information within Court Filing |
Description | Notice of Confidential Information Within Court Filing |
Docket Date | 2020-11-11 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY* |
Docket Date | 2020-11-11 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY* |
On Behalf Of | Stacie Weisman |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 18-20478 |
Parties
Name | MARIE F. CAZY |
Role | Appellant |
Status | Active |
Representations | MARIE G. VITAL |
Name | PUBLIX SUPER MARKETS, INC. |
Role | Appellee |
Status | Active |
Representations | LEONARD LEVI GARDNER |
Name | SOUTHERN WINE & SPIRITS OF AMERICA, INC. |
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 | 2021-06-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-06-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-05-19 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-02-25 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Publix Super Markets, Inc. |
Docket Date | 2021-01-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-30 days to 02/28/2021 |
Docket Date | 2021-01-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Publix Super Markets, Inc. |
Docket Date | 2020-12-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MARIE F. CAZY |
Docket Date | 2020-10-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-08-21 |
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 31, 2020. |
Docket Date | 2020-08-20 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Publix Super Markets, Inc. |
Docket Date | 2020-08-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-08-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due. |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 4D17-3734 Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502014CA010213XXXXMB |
Parties
Name | Stacie Weisman |
Role | Petitioner |
Status | Active |
Representations | Leonard S. Feuer, Morgan L. Weinstein |
Name | MARKETING AND MANAGEMENT SOLUTIONS AND STRATEGIES, LLC |
Role | Petitioner |
Status | Active |
Name | John Wittig |
Role | Respondent |
Status | Active |
Name | Gene Sullivan |
Role | Respondent |
Status | Active |
Name | Patrick Cassidy |
Role | Respondent |
Status | Active |
Name | SOUTHERN WINE & SPIRITS OF AMERICA, INC. |
Role | Respondent |
Status | Active |
Representations | Mr. David P. Ackerman, Kristen L. McKeever, Jessica B. Rosenthal, Christine B. Gardner, Katherine E. Giddings |
Name | Southern Wine & Spirits of Florida |
Role | Respondent |
Status | Active |
Name | Rick Riesgo |
Role | Respondent |
Status | Active |
Name | Ron Seida |
Role | Respondent |
Status | Active |
Name | Hon. Thomas H. Barkdull III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Sharon Repak Bock |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-11-02 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2020-09-09 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ RESPONDENTS' BRIEF ON JURISDICTION |
On Behalf Of | Southern Wine & Spirits of America, Inc. |
View | View File |
Docket Date | 2020-08-10 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2020-08-10 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ Petitioners' Brief on Jurisdiction |
On Behalf Of | Stacie Weisman |
View | View File |
Docket Date | 2020-08-10 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Stacie Weisman |
View | View File |
Docket Date | 2020-07-31 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2020-07-30 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Stacie Weisman |
View | View File |
Docket Date | 2020-07-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
Conversion | 2016-06-27 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-25 |
AMENDED ANNUAL REPORT | 2014-06-11 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-03-19 |
ANNUAL REPORT | 2010-03-24 |
ANNUAL REPORT | 2009-04-21 |
Date of last update: 03 May 2025
Sources: Florida Department of State