Search icon

MECCA FARMS, INC.

Company Details

Entity Name: MECCA FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Nov 1973 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 1993 (31 years ago)
Document Number: 439969
FEI/EIN Number 59-1496367
Mail Address: PO BOX 541779, LAKE WORTH, FL 33454
Address: 7965 LANTANA ROAD, LANTANA, FL 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MECCA, THOMAS Agent 7965 LANTANA ROAD, LAKE WORTH, FL 33467

President

Name Role Address
Mecca, Thomas President 7965 LANTANA ROAD, LANTANA, FL 33467

Asst. Treasurer

Name Role Address
Schwab, Lori Asst. Treasurer PO BOX 541779, LAKE WORTH, FL 33454
Catalano, Melonie Asst. Treasurer PO BOX 541779, LAKE WORTH, FL 33454

Lori Schwab P.O. Box 541779 Lake Worth

Name Role Address
Schwab, Lori Lori Schwab P.O. Box 541779 Lake Worth PO BOX 541779, LAKE WORTH, FL 33454

FL 33454

Name Role Address
Schwab, Lori FL 33454 PO BOX 541779, LAKE WORTH, FL 33454
Catalano, Melonie FL 33454 PO BOX 541779, LAKE WORTH, FL 33454

Melonie Catalano P.O. Box 541779 Lake Worth

Name Role Address
Catalano, Melonie Melonie Catalano P.O. Box 541779 Lake Worth PO BOX 541779, LAKE WORTH, FL 33454

Vice President

Name Role Address
Leonard Mecca Irrevocable Trust Vice President 8571 Wendy Ln E, West Palm Beach, FL 33411

Secretary

Name Role Address
Mark Leonard Mecca Estate Secretary 7965 LANTANA ROAD, LANTANA, FL 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-02-21 MECCA, THOMAS No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 7965 LANTANA ROAD, LAKE WORTH, FL 33467 No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-28 7965 LANTANA ROAD, LANTANA, FL 33467 No data
CHANGE OF MAILING ADDRESS 2001-09-28 7965 LANTANA ROAD, LANTANA, FL 33467 No data
AMENDMENT 1993-12-06 No data No data

Court Cases

Title Case Number Docket Date Status
Mecca Farms, Inc. VS Florida Department of Health, Office of Compassionate Use and Louis Del Favero Orchids, Inc. 1D2018-3761 2018-09-05 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Unknown Court
18-2838RP

Parties

Name MECCA FARMS, INC.
Role Appellant
Status Active
Representations Bridget K. Smitha, Glenn Burhans Jr., Gigi Rollini
Name Office of Compassionate Use
Role Appellee
Status Active
Name Florida Department of Health
Role Appellee
Status Active
Representations Seann M. Frazier, Michael J. Williams, Marc Ito, Angela D. Miles, Eduardo S. Lombard, John Wilson
Name LOUIS DEL FAVERO ORCHIDS, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2019-03-12
Type Disposition by Order
Subtype Dismissed
Description Voluntary Dismissal-Rule 9.350(b) ~ Appeal dismissed pursuant to Florida Rule of Appellate Procedure 9.350(b).
View View File
Docket Date 2019-03-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of Mecca Farms, Inc.
View View File
Docket Date 2019-03-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 14 days 3/15/19
Docket Date 2019-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 14 days-IB
On Behalf Of Mecca Farms, Inc.
View View File
Docket Date 2019-02-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Grant Withdrawal of Appellee's Counsel ~ The motion filed February 7, 2019, by W. Robert Vezina, III, and Megan S. Reynolds of Vezina, Lawrence & Piscitelli, P.A., seeking leave to withdraw as counsel of record for Appellee Florida Department of Health, is granted. The Court notes that Eduardo S. Lombard remains counsel of record for Appellee.
View View File
Docket Date 2019-02-26
Type Order
Subtype Order on Motion to Stay
Description Deny Stay ~ The amended motion to stay, filed on January 25, 2019, is denied.
View View File
Docket Date 2019-02-07
Type Response
Subtype Objection
Description OBJECTION ~ AE Department of Health's Response in Opposition to AA's Amended Motion to Stay
On Behalf Of Florida Department of Health
View View File
Docket Date 2019-02-07
Type Record
Subtype Appendix
Description Appendix ~ to AE Department of Health's Response in Opposition to AA's Amended Motion to Stay
On Behalf Of Florida Department of Health
View View File
Docket Date 2019-02-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Florida Department of Health
View View File
Docket Date 2019-01-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ *AMENDED*
On Behalf Of Mecca Farms, Inc.
View View File
Docket Date 2019-01-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ see amended motion
On Behalf Of Mecca Farms, Inc.
View View File
Docket Date 2018-11-27
Type Record
Subtype Transcript
Description Transcript Received ~ 297 pages
View View File
Docket Date 2018-11-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 60 days 1/28/19
Docket Date 2018-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 60 DAYS-initial brief
On Behalf Of Mecca Farms, Inc.
View View File
Docket Date 2018-11-15
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Mot Amend/Corr Rcd ~ Appellant's motion to correct the record filed October 29, 2018, is denied without prejudice to Appellant seeking relief in the lower tribunal.
View View File
Docket Date 2018-10-29
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Mecca Farms, Inc.
View View File
Docket Date 2018-09-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Mecca Farms, Inc.
View View File
Docket Date 2018-09-06
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter
View View File
Docket Date 2018-09-05
Type Misc. Events
Subtype Order Appealed
Description order appealed
View View File
Docket Date 2018-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified
On Behalf Of Mecca Farms, Inc.
View View File
Docket Date 2018-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Filed by attorney
On Behalf Of Mecca Farms, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-04

Date of last update: 06 Feb 2025

Sources: Florida Department of State