Entity Name: | STEWART AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEWART AGENCY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Aug 1974 (51 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Dec 2012 (12 years ago) |
Document Number: | 457430 |
FEI/EIN Number |
591556109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1215 N FEDERAL HIGHWAY, LAKE PARK, FL, 33403 |
Mail Address: | 1215 N FEDERAL HIGHWAY, LAKE PARK, FL, 33403 |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEWART JR EARL D | President | 1215 N FEDERAL HWY, LAKE PARK, FL, 33403 |
STEWART JR EARL D | Vice President | 1215 N FEDERAL HWY, LAKE PARK, FL, 33403 |
STEWART JR EARL D | Secretary | 1215 N FEDERAL HWY, LAKE PARK, FL, 33403 |
STEWARTJR EARL D | Treasurer | 1215 N FEDERAL HWY, LAKE PARK, FL, 33403 |
STEWART JR EARL D | Agent | 1215 FEDERAL HWY, LAKE PARK, FL, 33403 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000081210 | HONEST EARL TOYOTA OF NORTH PALM BEACH | ACTIVE | 2024-07-08 | 2029-12-31 | - | 1215 NORTH FEDERAL HWY, LAKE PARK, FL, 33403 |
G23000052630 | RED PHONE TOYOTA | ACTIVE | 2023-04-26 | 2028-12-31 | - | 1215 N FEDERAL HWY, LAKE PARK, FL, 33403 |
G23000051246 | CARSTAR EARL STEWART COLLISION CENTER | ACTIVE | 2023-04-24 | 2028-12-31 | - | 1215 N FEDERAL HIGHWAY, #1, LAKE PARK, FL, 33403 |
G17000000033 | TJ KING CAR RENTAL | ACTIVE | 2017-01-02 | 2027-12-31 | - | 1215 US HWY 1, LAKE PARK, FL, 33403 |
G17000000035 | REQUIN RENT A CAR | ACTIVE | 2017-01-02 | 2027-12-31 | - | 1215 US HWY 1, LAKE PARK, FL, 33403 |
G16000141020 | LAKE PARK CAR RENTAL | ACTIVE | 2016-12-30 | 2026-12-31 | - | 1215 US HWY 1, LAKE PARK, FL, 33403 |
G12000084353 | AAH...EARL STEWART TOYOTA | EXPIRED | 2012-08-27 | 2017-12-31 | - | 1215 N. FEDERAL HIGHWAY, LAKE PARK, FL, 33403 |
G10000102688 | EARL STEWART SCION OF NORTH PALM BEACH | ACTIVE | 2010-11-09 | 2025-12-31 | - | 1215 US HWY 1, LAKE PARK, FL, 33403 |
G08318900112 | EARL STEWART RENT A CAR | ACTIVE | 2008-11-13 | 2028-12-31 | - | 1215 US HWY 1, LAKE PARK, FL, 33403 |
G08297900108 | STEWART'S LAKE PARK TOYOTA | ACTIVE | 2008-10-23 | 2028-12-31 | - | 1215 U.S. HIGHWAY ONE, LAKE PARK, FL, 33403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2012-12-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-18 | 1215 N FEDERAL HIGHWAY, LAKE PARK, FL 33403 | - |
CHANGE OF MAILING ADDRESS | 2011-02-18 | 1215 N FEDERAL HIGHWAY, LAKE PARK, FL 33403 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | STEWART JR, EARL D | - |
AMENDMENT | 2001-11-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1985-03-04 | 1215 FEDERAL HWY, LAKE PARK, FL 33403 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALEXANDRA HOFFMAN, et al. VS STEWART AGENCY, INC. d/b/a EARL STEWART TOYOTA OF NORTH PALM BEACH | 4D2018-2017 | 2018-07-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | YOUR SACRED SPACE, LLC |
Role | Appellant |
Status | Active |
Name | ALEXANDRA HOFFMAN |
Role | Appellant |
Status | Active |
Representations | Michael D. Brown |
Name | STEWART AGENCY, INC. |
Role | Appellee |
Status | Active |
Representations | Samuel B. Spinner, Hinda Klein, F. NEAL COLVIN |
Name | EARL STEWART TOYOTA OF NORTH PALM BEACH |
Role | Appellee |
Status | Active |
Name | Hon. Edward A. Garrison |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-14 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 4DCA |
Docket Date | 2019-06-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-05-16 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-05-09 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | ALEXANDRA HOFFMAN |
Docket Date | 2019-05-03 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ TO MAY 8, 2019 |
Docket Date | 2019-05-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief |
On Behalf Of | ALEXANDRA HOFFMAN |
Docket Date | 2019-04-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief |
On Behalf Of | ALEXANDRA HOFFMAN |
Docket Date | 2019-04-26 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 7 DAYS TO 5/3/19 |
Docket Date | 2019-04-23 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANTS' MOTION FOR FEES AND COSTS |
On Behalf Of | STEWART AGENCY, INC. |
Docket Date | 2019-04-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ **RESPONSE FILED 04/23/2019** AND COSTS |
On Behalf Of | ALEXANDRA HOFFMAN |
Docket Date | 2019-03-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | STEWART AGENCY, INC. |
Docket Date | 2019-03-26 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | STEWART AGENCY, INC. |
Docket Date | 2019-03-26 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | STEWART AGENCY, INC. |
Docket Date | 2019-03-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | STEWART AGENCY, INC. |
Docket Date | 2019-03-06 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 20 DAYS TO 03/26/2019 |
Docket Date | 2019-01-31 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/06/2019 |
Docket Date | 2019-01-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | STEWART AGENCY, INC. |
Docket Date | 2018-12-27 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/04/2019 |
Docket Date | 2018-12-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | STEWART AGENCY, INC. |
Docket Date | 2018-12-14 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Granting Motion to Supplement the Record ~ ORDERED that appellants' December 13, 2018 amended motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process. |
Docket Date | 2018-12-14 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ **SUPPLEMENTAL RECORD PER 12/14/2018 ORDER** 370 PAGES |
Docket Date | 2018-12-13 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellants’ December 11, 2018 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1. |
Docket Date | 2018-12-13 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | ALEXANDRA HOFFMAN |
Docket Date | 2018-12-11 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | ALEXANDRA HOFFMAN |
Docket Date | 2018-12-10 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ ORDERED that the appellants' initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the issues presented for review are not page numbered. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. |
Docket Date | 2018-12-10 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | ALEXANDRA HOFFMAN |
Docket Date | 2018-12-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ **STRICKEN** |
On Behalf Of | ALEXANDRA HOFFMAN |
Docket Date | 2018-09-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ (AMENDED) |
On Behalf Of | ALEXANDRA HOFFMAN |
Docket Date | 2018-09-17 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 60 DAYS |
Docket Date | 2018-09-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 336 PAGES |
Docket Date | 2018-08-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | STEWART AGENCY, INC. |
Docket Date | 2018-07-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-07-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-07-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ALEXANDRA HOFFMAN |
Docket Date | 2019-06-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-05-16 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee's March 26, 2019 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2017) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2019-04-12 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | ORD-Setting Oral Argument ~ This case is set for Oral Argument on May 14, 2019, at 9:30 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order. |
Docket Date | 2018-11-27 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants’ initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2018-07-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502016CA011943XXXXMB |
Parties
Name | STEWART AGENCY, INC. |
Role | Appellant |
Status | Active |
Representations | Jack Scarola, Daniel R. Hoffman, David Joseph Sales |
Name | EARL STEWART TOYOTA OF NORTH PALM BEACH |
Role | Appellant |
Status | Active |
Name | ARRIGO FT. PIERCE, LLC |
Role | Appellee |
Status | Active |
Name | ARRIGO ENTERPRISES, INC. |
Role | Appellee |
Status | Active |
Representations | Scott Neil Richardson, CHRISTOPHER J. RYAN, Kevin F. Richardson |
Name | ARRIGO DODGE CHRYSLER JEEP RAM FIAT FT. PIERCE |
Role | Appellee |
Status | Active |
Name | ARRIGO DODGE CHRYSLER JEEP RAM WEST PALM BEACH |
Role | Appellee |
Status | Active |
Name | Hon. Peter D. Blanc |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-03-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-03-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-03-06 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that the appellant's July 30, 2018 motion for conditional award of appellate attorney's fees is denied. |
Docket Date | 2019-03-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2019-02-05 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 4DCA |
Docket Date | 2018-12-13 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | ARRIGO ENTERPRISES, INC. |
Docket Date | 2018-12-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that appellees' December 10, 2018 motion for extension of time is granted, and the time for filing a response to appellant’s motion for attorney’s fees is extended ten (10) days from the date of this order. |
Docket Date | 2018-12-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | ARRIGO ENTERPRISES, INC. |
Docket Date | 2018-12-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that appellant's December 5, 2018 motion for extension of time is granted, and the time for filing a response to appellees’ motion for attorney’s fees is extended ten (10) days from the date of this order. |
Docket Date | 2018-12-10 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | STEWART AGENCY, INC. |
Docket Date | 2018-12-05 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | STEWART AGENCY, INC. |
Docket Date | 2018-12-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | STEWART AGENCY, INC. |
Docket Date | 2018-11-26 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 5, 2019, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order. |
Docket Date | 2018-11-14 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 15 DAYS FROM NOVEMBER 20, 2018 TO DECEMBER 5, 2018 |
Docket Date | 2018-11-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief |
On Behalf Of | STEWART AGENCY, INC. |
Docket Date | 2018-10-31 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | ARRIGO ENTERPRISES, INC. |
Docket Date | 2018-10-31 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ **RESPONSE FILED 12/10/2018** |
On Behalf Of | ARRIGO ENTERPRISES, INC. |
Docket Date | 2018-10-10 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 20 DAYS TO 10/31/2018 |
Docket Date | 2018-10-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | ARRIGO ENTERPRISES, INC. |
Docket Date | 2018-10-03 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 10 DAYS TO 10/11/2018 |
Docket Date | 2018-10-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | ARRIGO ENTERPRISES, INC. |
Docket Date | 2018-08-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | ARRIGO ENTERPRISES, INC. |
Docket Date | 2018-08-17 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/01/2018 |
Docket Date | 2018-07-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | STEWART AGENCY, INC. |
Docket Date | 2018-07-30 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ **RESPONSE FILED 12/13/2018** |
On Behalf Of | STEWART AGENCY, INC. |
Docket Date | 2018-07-30 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | STEWART AGENCY, INC. |
Docket Date | 2018-07-30 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | STEWART AGENCY, INC. |
Docket Date | 2018-07-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | STEWART AGENCY, INC. |
Docket Date | 2018-07-20 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 10 DAYS TO 08/01/2018 |
Docket Date | 2018-06-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | STEWART AGENCY, INC. |
Docket Date | 2018-06-21 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/22/2018 |
Docket Date | 2018-05-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 06/22/2018 |
On Behalf Of | STEWART AGENCY, INC. |
Docket Date | 2018-04-30 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF CLERK RE: CORRECTED RECORD |
Docket Date | 2018-04-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 734 PAGES |
Docket Date | 2018-03-15 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
Docket Date | 2018-03-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2018-03-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-03-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-03-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | STEWART AGENCY, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9659787004 | 2020-04-09 | 0455 | PPP | 1215 US HIGHWAY 1, Lake Park, FL, 33403-2895 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State