JOHN BIGGIE & COMPANY, INC. - Florida Company Profile

Entity Name: | JOHN BIGGIE & COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Jun 1971 (54 years ago) |
Date of dissolution: | 08 Dec 1980 (45 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 08 Dec 1980 (45 years ago) |
Document Number: | 384707 |
FEI/EIN Number | 591346640 |
Address: | 730 WEST MCNAB ROAD, FT. LAUDERDALE, FL, 33309 |
Mail Address: | 730 WEST MCNAB ROAD, FT. LAUDERDALE, FL, 33309 |
ZIP code: | 33309 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIGGIE, LIOLA | Agent | 730 W MCHAB ROAD, FT. LAUDERDALE, FL, 33309 |
BIGGIE, JOHN | President | 730 W MCNAB RD, FT LAUDERDALE FL |
BIGGIE, JOHN | Director | 730 W MCNAB RD, FT LAUDERDALE FL |
TOWLER, FREDERICK | Vice President | 1421 S OCEAN BLVD, POMPANO BEACH, FL |
TOWLER, FREDERICK | Director | 1421 S OCEAN BLVD, POMPANO BEACH, FL |
BIGGIE, LIOLA | Secretary | 730 W MCNAB RD, FT LAUDERDALE FL |
BIGGIE, LIOLA | Treasurer | 730 W MCNAB RD, FT LAUDERDALE FL |
BIGGIE, LIOLA | Director | 730 W MCNAB RD, FT LAUDERDALE FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1980-12-08 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEUTSCHE BANK TRUST CO., etc. VS JOHN BIGGIE | 4D2015-2932 | 2015-08-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Deutsche Bank Trust Company |
Role | Appellant |
Status | Active |
Representations | Mark Morales, Alan Michael Pierce |
Name | JOHN BIGGIE & COMPANY, INC. |
Role | Appellee |
Status | Active |
Representations | Brian K. Korte, Gary J. Nagle |
Name | Hon. Roger B. Colton |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-11-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the November 5, 2015 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2015-11-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-11-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Deutsche Bank Trust Company |
Docket Date | 2015-10-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/09/15 |
On Behalf Of | Deutsche Bank Trust Company |
Docket Date | 2015-09-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ FOUR (4) VOLUMES |
Docket Date | 2015-08-24 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Deutsche Bank Trust Company |
Docket Date | 2015-08-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-08-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Deutsche Bank Trust Company |
Docket Date | 2015-08-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502013CA010563XXXXMB |
Parties
Name | JOHN BIGGIE & COMPANY, INC. |
Role | Appellant |
Status | Active |
Representations | Gary J. Nagle |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | Deutsche Bank Trust Company |
Role | Appellee |
Status | Active |
Representations | FLORIDA FORECLOSURE ATTORNEYS, William Noriega |
Name | Hon. Roger B. Colton |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-05-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-10-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Citation |
Docket Date | 2015-03-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Deutsche Bank Trust Company |
Docket Date | 2015-01-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JOHN BIGGIE |
Docket Date | 2014-12-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ONE (1) VOLUME |
Docket Date | 2014-12-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed December 1, 2014, for extension of time, is granted and appellant shall serve the initial brief on or before January 23, 2015. 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 | 2014-12-01 |
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 | JOHN BIGGIE |
Docket Date | 2014-09-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2014-09-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOHN BIGGIE |
Docket Date | 2014-09-15 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State