Search icon

STUDIO IMPORTS, LTD., INC.

Company Details

Entity Name: STUDIO IMPORTS, LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jun 1975 (50 years ago)
Document Number: 478617
FEI/EIN Number 591603778
Address: 2252 HAYES STREET, HOLLYWOOD, FL, 33020
Mail Address: 2252 HAYES STREET, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MANTELL ELISABETH Agent 2252 HAYES STREET, HOLLYWOOD, FL, 33020

President

Name Role Address
MANTELL ELISABETH President 2252 HAYES STREET, HOLLYWOOD, FL, 33020

Director

Name Role Address
MANTELL ELISABETH Director 2252 HAYES STREET, HOLLYWOOD, FL, 33020
MANTELL ALLAN Director 2252 HAYES STREET, HOLLYWOOD, FL, 33020

Vice President

Name Role Address
MANTELL ALLAN Vice President 2252 HAYES STREET, HOLLYWOOD, FL, 33020

Secretary

Name Role Address
MAK KEITH Secretary 2252 HAYES STREET, HOLLYWOOD, FL, 33020

Treasurer

Name Role Address
MAK KEITH Treasurer 2252 HAYES STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2003-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 2002-02-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REINSTATEMENT 2000-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
AMENDMENT 1999-05-05 No data No data
REINSTATEMENT 1999-02-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000714596 LAPSED 09-003623-21 CIRCUIT CT 17 JUDICIAL CIRCUIT 2016-06-30 2021-11-08 $74,132.22 LANDMARK AMERICAN INSURANCE COMPANY C/O RSUI GROUP, INC, 945 EAST PACES FERRY ROAD, SUITE 1800, ATLANTA, GA 30326
J16000028211 LAPSED 14-012460 CACE 25 BROWARD COUNTY 2016-01-06 2021-01-20 $36,276.52 ITL USA INC., 34 EXECUTIVE PARK, SUITE 275, IRVINE, CA 92614
J16000714604 LAPSED 09-003623-21 CIRCUIT CT 17 JUDICIAL CIRCUIT 2015-09-08 2021-11-09 $26,750.00 LANDMARK AMERICAN INSURANCE COMPANY C/O RSUI GROUP, INC, 945 EAST PACES FERRY ROAD, SUITE 1800, ATLANTA, GA 30326

Court Cases

Title Case Number Docket Date Status
STUDIO IMPORTS, LTD. INC. VS LANDMARK AMERICAN INSURANCE COMPANY, etc. 4D2014-2128 2014-06-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-003623-CACE (21)

Parties

Name STUDIO IMPORTS, LTD., INC.
Role Appellant
Status Active
Representations Kevin H. Fabrikant
Name LANDMARK AMERICAN INSURANCE CO
Role Appellee
Status Active
Representations Lauren D. Levy, MADELEINE WAGNER
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Deny EOT to file Response ~ ORDERED that appellant's motion filed December 18, 2014, for extension of time, is denied. Appellant may file a response to appellee's motion for attorney's fees and costs within ten (10) days from the date of this order.
Docket Date 2016-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-05
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellee's December 8, 2015 unopposed motion to stay timing to file appellee's motion for attorney's fees and costs is denied.
Docket Date 2015-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ Appellant's November 30, 2015 motion for rehearing and/or certification is denied.LEVINE and KLINGENSMITH, JJ., concur.WARNER, J., dissenting.I would grant the request to certify a question of great public importance.
Docket Date 2015-12-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's December 8, 2015 motion for extension of time is granted. The response to the motion for rehearing was filed December 10, 2015.
Docket Date 2015-12-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of LANDMARK AMERICAN INSURANCE CO
Docket Date 2015-12-09
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTION TO MOTION FOR EXT. OF TIME
On Behalf Of LANDMARK AMERICAN INSURANCE CO
Docket Date 2015-12-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of LANDMARK AMERICAN INSURANCE CO
Docket Date 2015-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LANDMARK AMERICAN INSURANCE CO
Docket Date 2015-11-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of STUDIO IMPORTS, LTD., INC.
Docket Date 2015-11-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2015-11-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellee's November 26, 2014 motion for attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party 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 filing of 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 2015-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed February 20, 2015, for extension of time, is granted. The reply brief was filed February 25, 2015.
Docket Date 2015-02-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STUDIO IMPORTS, LTD., INC.
Docket Date 2015-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of STUDIO IMPORTS, LTD., INC.
Docket Date 2015-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed January 19, 2015, for extension of time, is granted and appellant shall serve the reply brief within fifteen (15) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2015-01-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of LANDMARK AMERICAN INSURANCE CO
Docket Date 2015-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (GRANTED 2/5/15)
On Behalf Of STUDIO IMPORTS, LTD., INC.
Docket Date 2015-01-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME TO FILE RESPONSE TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of LANDMARK AMERICAN INSURANCE CO
Docket Date 2015-01-09
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's motion for extension of time to file response to appellee's motion for attorney's fees and costs filed December 18, 2014.
Docket Date 2014-12-29
Type Notice
Subtype Notice
Description Notice ~ OF AMENDMENTS TO 4 PAGE REFERENCES IN ANSWER BRIEF IN RESPONSE TO 12/22/14 ORDER
On Behalf Of LANDMARK AMERICAN INSURANCE CO
Docket Date 2014-12-24
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ **SEE 12/24/14 AMENDED ORDER**ORDERED that the appellant's motion for extension of time filed December 18, 2014 is hereby denied as moot and without prejudice to refiling in light of this court's December 22, 2014 order permitting appellee to file an amended answer brief.
Docket Date 2014-12-22
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that upon consideration of appellee's response and motion to strike filed December 4, 2014, appellant's motion filed November 26, 2014, for leave to file amended brief is granted. The proposed amended initial brief filed November 26, 2014, is deemed as filed on the date of this order. It is further ORDERED that appellee may file an amended answer brief within twenty (20) days from the date of this order.
Docket Date 2014-12-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **AMENDED BRIEF PERMITTED - SEE 12/22/14 ORDER**
On Behalf Of STUDIO IMPORTS, LTD., INC.
Docket Date 2014-12-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of LANDMARK AMERICAN INSURANCE CO
Docket Date 2014-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (DENIED 2/2/15)
On Behalf Of STUDIO IMPORTS, LTD., INC.
Docket Date 2014-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of STUDIO IMPORTS, LTD., INC.
Docket Date 2014-12-04
Type Response
Subtype Response
Description Response ~ (SEE 12/22/14 ORDER) TO MOTION FOR LEAVE TO FILE AMENDED BRIEF *AND* MOTION TO STRIKE AMENDED BRIEF
On Behalf Of LANDMARK AMERICAN INSURANCE CO
Docket Date 2014-12-03
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of LANDMARK AMERICAN INSURANCE CO
Docket Date 2014-11-27
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ (GRANTED 12/22/14)
On Behalf Of STUDIO IMPORTS, LTD., INC.
Docket Date 2014-11-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LANDMARK AMERICAN INSURANCE CO
Docket Date 2014-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion for extension of time to file answer brief filed November 10, 2014 is hereby granted. Said brief was filed November 14, 2014; furtherORDERED that appellee's motion for an enlargement of page limit of answer brief is hereby determined to be moot.
Docket Date 2014-11-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LANDMARK AMERICAN INSURANCE CO
Docket Date 2014-11-14
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of LANDMARK AMERICAN INSURANCE CO
Docket Date 2014-11-14
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ This court's November 4, 2014 order is corrected as follows: ORDERED that appellee's unopposed motion filed November 3, 2014, to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The appellee shall prepare and file the supplemented material in this court within ten (10) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2014-11-11
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ (moot)
On Behalf Of LANDMARK AMERICAN INSURANCE CO
Docket Date 2014-11-11
Type Notice
Subtype Notice
Description Notice ~ OF PROVIDING DOCUMENTS TO AA TO SUPPLEMENT THE RECORD
On Behalf Of LANDMARK AMERICAN INSURANCE CO
Docket Date 2014-11-10
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 LANDMARK AMERICAN INSURANCE CO
Docket Date 2014-11-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's unopposed motion filed November 3, 2014, to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The appellant shall prepare and file the supplemented material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2014-11-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LANDMARK AMERICAN INSURANCE CO
Docket Date 2014-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed October 16, 2014, for extension of time, is granted and appellee shall serve the answer brief on or before November 10, 2014. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-10-16
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 LANDMARK AMERICAN INSURANCE CO
Docket Date 2014-10-10
Type Record
Subtype Record on Appeal
Description Received Records ~ THIRTEEN (13) VOLUMES
Docket Date 2014-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STUDIO IMPORTS, LTD., INC.
Docket Date 2014-09-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before September 29, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's 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 2014-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellant's agreed motion filed July 15, 2014, for extension is granted, and the time in which to file directions to the clerk of the lower tribunal is hereby extended twenty (20) days from the date of the entry of this order.
Docket Date 2014-07-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE DIRECTIONS TO THE CLERK.
On Behalf Of STUDIO IMPORTS, LTD., INC.
Docket Date 2014-06-16
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Lauren D. Levy and Madeleine have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STUDIO IMPORTS, LTD., INC.
Docket Date 2014-06-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Feb 2025

Sources: Florida Department of State