Search icon

S .A. B., INC

Company Details

Entity Name: S .A. B., INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Nov 1972 (52 years ago)
Document Number: 413396
FEI/EIN Number 000000000
Address: 17275 COLINS AVENUE,, MIAMI BEACH, FL
Mail Address: 17275 COLINS AVENUE,, MIAMI BEACH, FL
Place of Formation: FLORIDA

Agent

Name Role Address
NEVINS, ARNOLD Agent 825 ARTHUR GODFREY ROAD,, MIAMI BEACH, FL

Director

Name Role Address
GOLDFARB, MARCIA I. Director 825 ARTHUR GODFREY ROAD,, MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1974-10-21 No data No data

Court Cases

Title Case Number Docket Date Status
J. E. J. VS S. A. B. 6D2023-0839 2022-10-07 Open
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2021-DR-001089-FM0I-XX

Parties

Name J.E.J. CORPORATION
Role Appellant
Status Active
Representations CHRISTOPHER D. DONOVAN, ESQ.
Name S .A. B., INC
Role Appellee
Status Active
Representations KEVYN HAYES, ESQ., CYNTHIA B. HALL, ESQ.
Name HON. CHRISTINE GREIDER
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF LAW FIRM AND AMENDED DESIGNATION OF EMAIL ADDRESSES
On Behalf Of J. E. J.
Docket Date 2023-09-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of J. E. J.
Docket Date 2023-09-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'SMOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of J. E. J.
Docket Date 2023-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time to serve reply brief and response to appellee's motion for attorney's fees is granted. The reply brief and response to motion for attorney's fees shall be served on or before September 18, 2023.
Docket Date 2023-08-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S FIRST MOTION FORSTIPULATED EXTENSION OF TIME
On Behalf Of J. E. J.
Docket Date 2023-07-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of S. A. B.
Docket Date 2023-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of S. A. B.
Docket Date 2023-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before July 19, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of S. A. B.
Docket Date 2023-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//15 - AB DUE 6/29/23
On Behalf Of S. A. B.
Docket Date 2023-04-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//45 - AB DUE 6/14/23
On Behalf Of S. A. B.
Docket Date 2023-03-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of J. E. J.
Docket Date 2023-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND STIPULATED NOTICE OF EXTENSION OF TIME//30 - IB DUE 3/31/23 (LAST REQUEST)
On Behalf Of J. E. J.
Docket Date 2023-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ STIPULATED NOTICE OF EXTENSION OF TIME//30 - IB DUE 3/1/23
On Behalf Of J. E. J.
Docket Date 2023-01-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED/GREIDER - 439 PAGES
On Behalf Of Collier Clerk
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-05
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2022-12-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S MOTION TO SUPPLEMENTTHE APPELLATE RECORD
On Behalf Of J. E. J.
Docket Date 2022-11-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL
On Behalf Of J. E. J.
Docket Date 2022-11-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ SECOND STATUS REPORT
On Behalf Of J. E. J.
Docket Date 2022-11-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of J. E. J.
Docket Date 2022-11-04
Type Record
Subtype Record on Appeal
Description Received Records ~ GREIDER - 866 PAGES REDACTED
Docket Date 2022-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of J. E. J.
Docket Date 2022-10-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of J. E. J.
Docket Date 2022-11-23
Type Order
Subtype Order
Description Miscellaneous Order ~ As the record was transmitted to this court on November 4, 2022, Appellant shall address additional record needs by way of a motion to supplement if necessary.
Docket Date 2022-11-21
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed. The record and briefing deadlines set by the Florida Rules of Appellate Procedure shall run from the date of this order.
J. E. J. VS S. A. B. 2D2022-3320 2022-10-07 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2021-DR-001089-FM0I-XX

Parties

Name J.E.J. CORPORATION
Role Appellant
Status Active
Representations CHRISTOPHER D. DONOVAN, ESQ.
Name S .A. B., INC
Role Appellee
Status Active
Representations CYNTHIA B. HALL, ESQ., KEVYN HAYES, ESQ.
Name HON. CHRISTINE GREIDER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-05
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2022-12-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S MOTION TO SUPPLEMENTTHE APPELLATE RECORD
On Behalf Of J. E. J.
Docket Date 2022-11-23
Type Order
Subtype Order
Description Miscellaneous Order ~ As the record was transmitted to this court on November 4, 2022, Appellant shall address additional record needs by way of a motion to supplement if necessary.
Docket Date 2022-11-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL
On Behalf Of J. E. J.
Docket Date 2022-11-21
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed. The record and briefing deadlines set by the Florida Rules of Appellate Procedure shall run from the date of this order.
Docket Date 2022-11-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ SECOND STATUS REPORT
On Behalf Of J. E. J.
Docket Date 2022-11-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of J. E. J.
Docket Date 2022-11-04
Type Record
Subtype Record on Appeal
Description Received Records ~ GREIDER - 866 PAGES REDACTED
Docket Date 2022-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of J. E. J.
Docket Date 2022-10-12
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance
Docket Date 2022-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of J. E. J.
S.A.B. VS R.L.S. 5D2015-3089 2015-09-01 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-DR-767

Parties

Name S .A. B., INC
Role Appellant
Status Active
Representations Andrew T. Windle
Name R.L.S. INC.
Role Appellee
Status Active
Representations Mercedes R. Wechsler, Christine G. Bauer
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-26
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-06
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION
Docket Date 2016-11-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of R.L.S.
Docket Date 2016-11-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & CERTIFICATION
On Behalf Of S.A.B.
Docket Date 2016-11-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-10-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of S.A.B.
Docket Date 2016-08-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-07-07
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of R.L.S.
Docket Date 2016-06-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of S.A.B.
Docket Date 2016-05-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of S.A.B.
Docket Date 2016-05-02
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 6/8
On Behalf Of S.A.B.
Docket Date 2016-04-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (74 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-04-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of R.L.S.
Docket Date 2016-04-15
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 4/18
On Behalf Of R.L.S.
Docket Date 2016-03-28
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT FOR ANS BRF TO 4/15
On Behalf Of R.L.S.
Docket Date 2016-03-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-03-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of S.A.B.
Docket Date 2016-03-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of R.L.S.
Docket Date 2016-03-08
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2016-03-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of S.A.B.
Docket Date 2016-02-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INIT BRF
On Behalf Of R.L.S.
Docket Date 2016-02-15
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/31
On Behalf Of R.L.S.
Docket Date 2016-02-03
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of S.A.B.
Docket Date 2016-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of S.A.B.
Docket Date 2016-01-28
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of R.L.S.
Docket Date 2015-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-12-14
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 S.A.B.
Docket Date 2015-12-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2 VOL-PAPER ROA
Docket Date 2015-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOL - EFILED (839 pages) RECORD 1 of 2
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2015-10-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-10-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Andrew T. Windle 0028653
Docket Date 2015-10-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Mercedes R. Wechsler 0120669
Docket Date 2015-09-29
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-09-29
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-09-28
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL SHALL TIMELY PROCEED; PARTIES SHALL USE INITIALS FOR PARTIES AND CHILD
Docket Date 2015-09-25
Type Notice
Subtype Notice
Description Notice ~ ISSUANCE OF FINAL ORDER AND AMENDED NOA
On Behalf Of S.A.B.
Docket Date 2015-09-08
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2015-09-02
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of R.L.S.
Docket Date 2015-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/26/15
On Behalf Of S.A.B.

Date of last update: 02 Feb 2025

Sources: Florida Department of State