Search icon

CRAIG WILSON AND COMPANY, INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CRAIG WILSON AND COMPANY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAIG WILSON AND COMPANY, INCORPORATED 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jul 1980 (45 years ago)
Date of dissolution: 14 Dec 1982 (42 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Dec 1982 (42 years ago)
Document Number: 679908
FEI/EIN Number 000000000

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: P.O. DRAWER 21584, 3350 S.W. 3RD AVENUE, FT. LAUDERDALE, FL, 33335
Mail Address: P.O. DRAWER 21584, 3350 S.W. 3RD AVENUE, FT. LAUDERDALE, FL, 33335
ZIP code: 33335
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON, CRAIG Vice President 10681 N.W. 28TH MANOR, SUNRISE, FL
WILSON, CRAIG Director 10681 N.W. 28TH MANOR, SUNRISE, FL
BENJAMIN, STANLEY Director 34300 SOLON ROAD, SOLON, OH
WILSON, CRAIG Agent 2700 S.W. 34TH ST., NO. PERIMETER RD., FT. LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1982-12-14 - -
NAME CHANGE AMENDMENT 1981-05-22 CRAIG WILSON AND COMPANY, INCORPORATED -

Court Cases

Title Case Number Docket Date Status
NICOLE BURLINSON, Appellant(s) v. CRAIG WILSON, Appellee(s). 4D2024-2169 2024-08-26 Open
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
2013DR000204

Parties

Name Nicole Burlinson
Role Appellant
Status Active
Name CRAIG WILSON AND COMPANY, INCORPORATED
Role Appellee
Status Active
Representations Richard Atwood Barlow
Name Hon. Sherwood Bauer, Jr.
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDERED that this court's November 15, 2024 order of dismissal is vacated.
View View File
Docket Date 2024-11-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Nicole Burlinson
View View File
Docket Date 2024-11-15
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-11-15
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Enlarge Time and Notice of Related Cases
Docket Date 2024-10-30
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure of Appellant to comply with this order will result in the dismissal of this appeal.
View View File
Docket Date 2024-10-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-09-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-09-04
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance With Order on Filing Fee
Docket Date 2024-09-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-08-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Appellant's response filed December 17, 2024, this court's December 3, 2024 order to show cause is discharged.
View View File
Docket Date 2024-12-17
Type Response
Subtype Response
Description Corrected Response to Order to Show Cause For Lack of Timely Prosecution
On Behalf Of Nicole Burlinson
Docket Date 2024-12-14
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Nicole Burlinson
Docket Date 2024-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant's November 15, 2024 motion to enlarge time is denied as moot.
View View File
Docket Date 2024-09-03
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. 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. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **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 lower tribunal clerk's determination of indigent status is filed.
View View File
NICOLE BURLINSON, Appellant(s) v. CRAIG WILSON, Appellee(s) 4D2023-0464 2023-02-22 Closed
Classification NOA Final - County Criminal Misdemeanor - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432022MM01333

Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013DR000204

Parties

Name Nicole Burlinson **C**
Role Appellant
Status Active
Representations Palm Beach Public Defender, Alan Terry Lipson
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Richard A. Barlow, Alexandra Antoinette Folley
Name CRAIG WILSON AND COMPANY, INCORPORATED
Role Appellee
Status Active
Name Hon. Brett M. Waronicki
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/29/23.
Docket Date 2023-04-28
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ (226 PAGES) 22001333MMAXMX
On Behalf Of Clerk - Martin
Docket Date 2023-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-04-12
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ (357 PAGES)
On Behalf Of Clerk - Martin
Docket Date 2023-02-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se criminal appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the clerk of the lower tribunal within thirty (30) days from the date of this order. A Notice of Compliance that you have applied for indigent status must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-06-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/29/23.
Docket Date 2024-07-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-12
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellant's June 21, 2024 pro se motion for rehearing and clarification is denied.
View View File
Docket Date 2024-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and Clarification
Docket Date 2024-06-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to file Motion for Rehearing and Clarification
Docket Date 2024-06-05
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part
View View File
Docket Date 2024-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Nicole Burlinson **C**
Docket Date 2024-01-30
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2024-01-11
Type Response
Subtype Response
Description Response to Motion to Remove the State of Florida as a Party
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-12-27
Type Order
Subtype Order to File Response
Description ORDERED that appellant is directed to respond, within fifteen (15) days from the date of this order, to appellee's November 30, 2023 motion to remove the State of Florida as a party.
View View File
Docket Date 2023-11-30
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Remove the State of Florida as a Party
Docket Date 2023-11-01
Type Record
Subtype Supplemental Record
Description Supplemental Record - 16 Pages
On Behalf Of Clerk - Martin
Docket Date 2023-11-01
Type Notice
Subtype Notice
Description L.T. Clerk's Notice
On Behalf Of Clerk - Martin
Docket Date 2023-11-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-08-08
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-07-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-07-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/31/23.
Docket Date 2023-06-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-05-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-03-08
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-03-08
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's March 8, 2023 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. Further, ORDERED that appellant’s March 8, 2023 “Emergency Motion To Please Allow Me To Appear Pro Se And Remove Counsel/ The Courts Order In 4D21-2956 Stated To Refile Emergency Stay In Relevant Case No 4D23-0464 But Filings Are Stricken So I Cannot Help Myself But Am A Domestic Violence Victim Wrongfully Ordered To Jail For 9 Days On March 10th” is denied. Further, ORDERED that appellant is once again cautioned that excessive motion practice may result in this court imposing sanctions on appellant, including barring appellant from pro se filing.
Docket Date 2023-03-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ **STRICKEN**
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-03-07
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice ~ **STRICKEN**
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-03-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's March 6, 2023 notice is stricken, as appellant has counsel.
Docket Date 2023-03-06
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF APPELLANT APPEARING PRO SE
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-03-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's February 27, 2023 motion/request is stricken without prejudice to refiling through counsel.
Docket Date 2023-03-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order LT Insolvency & Appointing PD
On Behalf Of Clerk - Martin
Docket Date 2023-03-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Martin
Docket Date 2023-02-27
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice ~ **STRICKEN**
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-22
Type Misc. Events
Subtype Fee Status
Description WV:Waived
N.M.B. VS C.D.W. 4D2022-2594 2022-09-23 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013DR000204

Parties

Name Nicole Burlinson **C**
Role Appellant
Status Active
Name CRAIG WILSON AND COMPANY, INCORPORATED
Role Respondent
Status Active
Representations Marshall J Osofsky
Name Hon. Brett M. Waronicki
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-10-25
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the September 23, 2022 petition for writ of prohibition is denied.MAY, KUNTZ and ARTAU, JJ., concur.
Docket Date 2022-10-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-10-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-09-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2022-09-27
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2022-09-23
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-09-23
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Nicole Burlinson **C**
NICOLE BURLINSON VS CRAIG WILSON 4D2022-1518 2022-06-03 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013DR000204

Parties

Name Nicole Burlinson **C**
Role Appellant
Status Active
Name CRAIG WILSON AND COMPANY, INCORPORATED
Role Appellee
Status Active
Representations Marshall J Osofsky, Richard A. Barlow
Name Hon. Brett M. Waronicki
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-06-03
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-03-07
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's March 7, 2023 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. Further, ORDERED that appellant’s March 7, 2023 “emergency motion to consolidate and clarify/judicial notice of the injustices” is denied to the extent appellant requests consolidation. To the extent the motion seeks clarification as to certain questions raised in the motion, the motion is denied, without prejudice to appellant refiling under the relevant appeal, case number 4D23-464. Further, ORDERED that appellant is cautioned that excessive motion practice may result in this court imposing sanctions on appellant, including barring appellant from pro se filing.
Docket Date 2023-03-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/4D23-0464
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-08-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-31
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's July 14, 2023 motion for written opinion, clarification, and certification is denied.
Docket Date 2023-07-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING.
On Behalf Of Craig Wilson
Docket Date 2023-07-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINION, CLARIFICATION AND CERTIFICATION
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-06-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s November 20, 2022 “motion for appellate court fees and costs” is denied.
Docket Date 2023-03-08
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ ORDERED that appellant’s March 3, 2023 “emergency motion to consolidate and clarify/judicial notice of the injustices” is denied to the extent appellant requests consolidation. To the extent the motion seeks clarification as to certain questions raised in the motion, the motion is denied, without prejudice to appellant refiling under the relevant appeal, case number 4D23-464.
Docket Date 2023-03-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND CLARIFY. *EMERGENCY*
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-03-03
Type Notice
Subtype Notice
Description Notice
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-14
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-09
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Upon consideration of appellee's February 6, 2023 response, it is ORDERED that appellant's January 27, 2023 motion to stay is denied. Further, ORDERED that appellant's February 8, 2023 request for emergency treatment and response to stay pending appeal are stricken.
Docket Date 2023-02-06
Type Response
Subtype Response
Description Response
On Behalf Of Craig Wilson
Docket Date 2023-01-30
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within five (5) days from the date of this order, to appellant’s January 27, 2023 motion to stay. Further,ORDERED that appellant’s January 27, 2023 notice is stricken, without prejudice to filing a notice of supplemental authority without hyperlinks.
Docket Date 2023-01-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-01-27
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF CASE LAW
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 7,445 PAGES
On Behalf Of Clerk - Martin
Docket Date 2023-01-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Craig Wilson
Docket Date 2022-12-15
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION/REQUEST FOR JUDICIAL NOTICE
On Behalf Of Craig Wilson
Docket Date 2022-12-06
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, by December 15, 2022, to appellant’s November 14, 2022 motion/request for judicial notice.
Docket Date 2022-11-29
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 November 18, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within thirty-five (35) days from the date of this order. 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 2022-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-11-18
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 Craig Wilson
Docket Date 2022-11-14
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-09-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-09-23
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 Craig Wilson
Docket Date 2022-08-31
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that this court's August 12, 2022 order to show cause is discharged.
Docket Date 2022-08-26
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant’s August 25, 2022 status report is treated as the initial brief and is deemed timely filed as of the date of this order.
Docket Date 2022-08-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ **TREATED AS THE INITIAL BRIEF**
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **TREATED AS THE INITIAL BRIEF- SEE 8/26/22 ORDER**
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-08-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 22, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that 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 2022-08-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGARDINGTHE PENDING APRIL 8, 2022 MOTION FOR TEMPORARY ATTORNEY'S FEES
On Behalf Of Hon. Brett M. Waronicki
Docket Date 2022-08-08
Type Record
Subtype Transcript
Description Transcript Received
Docket Date 2022-07-19
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the above-styled appeal is dismissed in part without prejudice as to the May 2, 2022 order to show cause. See Nathanson v. Rishyko, 140 So. 3d 1054 (Fla. 4th DCA 2014). This appeal shall proceed from the May 2, 2022 "order on father’s amended motion for enforcement, contempt, make-up timesharing, attorney’s fees and costs and pick up order" and May 2, 2022 "order on father’s amended motion for enforcement, contempt, make-up timesharing, attorney’s fees and costs and other relief."KLINGENSMITH, C.J., WARNER and CONNER, JJ., concur.
Docket Date 2022-07-18
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellee's July 13, 2022 response, it is ORDERED that appellant's June 28, 2022 motion to consolidate is granted, and the above–styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D21-2956.
Docket Date 2022-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Craig Wilson
Docket Date 2022-07-13
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO CONSOLIDATE APPEALS
On Behalf Of Craig Wilson
Docket Date 2022-06-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/22-1518 & 21-2956
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-06-27
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether the May 2, 2022 order to show cause is an appealable final or nonfinal order, as it appears the trial court has not determined whether appellant is in direct criminal contempt. See Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) (“A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary.”). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-06-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-06-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
NICOLE BURLINSON VS CRAIG WILSON 4D2022-1164 2022-04-28 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013DR000204

Parties

Name Nicole Burlinson **C**
Role Appellant
Status Active
Name CRAIG WILSON AND COMPANY, INCORPORATED
Role Appellee
Status Active
Representations Marshall J Osofsky, Richard A. Barlow
Name Hon. Brett M. Waronicki
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-31
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's July 14, 2023 motion for written opinion, clarification, and certification is denied.
Docket Date 2023-07-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING.
On Behalf Of Craig Wilson
Docket Date 2023-07-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINION, CLARIFICATION AND CERTIFICATION
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-06-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s November 20, 2022 “motion for appellate court fees and costs” is denied.
Docket Date 2023-06-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-08
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ ORDERED that appellant’s March 3, 2023 “emergency motion to consolidate and clarify/judicial notice of the injustices” is denied to the extent appellant requests consolidation. To the extent the motion seeks clarification as to certain questions raised in the motion, the motion is denied, without prejudice to appellant refiling under the relevant appeal, case number 4D23-464.
Docket Date 2023-03-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND CLARIFY. *EMERGENCY*
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-03-07
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's March 7, 2023 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. Further, ORDERED that appellant’s March 7, 2023 “emergency motion to consolidate and clarify/judicial notice of the injustices” is denied to the extent appellant requests consolidation. To the extent the motion seeks clarification as to certain questions raised in the motion, the motion is denied, without prejudice to appellant refiling under the relevant appeal, case number 4D23-464. Further, ORDERED that appellant is cautioned that excessive motion practice may result in this court imposing sanctions on appellant, including barring appellant from pro se filing.
Docket Date 2023-03-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/4D23-0464
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-03-03
Type Notice
Subtype Notice
Description Notice
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-14
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-09
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Upon consideration of appellee's February 6, 2023 response, it is ORDERED that appellant's January 27, 2023 motion to stay is denied. Further, ORDERED that appellant's February 8, 2023 request for emergency treatment and response to stay pending appeal are stricken.
Docket Date 2023-02-06
Type Response
Subtype Response
Description Response
On Behalf Of Craig Wilson
Docket Date 2023-01-30
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within five (5) days from the date of this order, to appellant’s January 27, 2023 motion to stay. Further,ORDERED that appellant’s January 27, 2023 notice is stricken, without prejudice to filing a notice of supplemental authority without hyperlinks.
Docket Date 2023-01-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-01-27
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF CASE LAW
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 7,445 PAGES
On Behalf Of Clerk - Martin
Docket Date 2023-01-06
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion/Request for Judicial Notice ~ Upon consideration of appellee's December 15, 2022 response, it is ORDERED that the appellant' s November 12, 2022 motion/request for judicial notice is granted.
Docket Date 2023-01-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Craig Wilson
Docket Date 2022-12-15
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION/REQUEST FOR JUDICIAL NOTICE
On Behalf Of Craig Wilson
Docket Date 2022-12-06
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, by December 15, 2022, to appellant’s November 14, 2022 motion/request for judicial notice.
Docket Date 2022-11-29
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 November 18, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within thirty-five (35) days from the date of this order. 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 2022-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-11-18
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 Craig Wilson
Docket Date 2022-11-14
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-09-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-09-23
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 Craig Wilson
Docket Date 2022-08-31
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that this court's August 12, 2022 order to show cause is discharged.
Docket Date 2022-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **TREATED AS THE INITIAL BRIEF- SEE 8/26/22 ORDER**
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-08-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ **TREATED AS THE INITIAL BRIEF**
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-08-26
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant’s August 25, 2022 status report is treated as the initial brief and is deemed timely filed as of the date of this order.
Docket Date 2022-08-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 22, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that 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 2022-08-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGARDINGTHE PENDING APRIL 8, 2022 MOTION FOR TEMPORARY ATTORNEY'S FEES
On Behalf Of Hon. Brett M. Waronicki
Docket Date 2022-08-08
Type Record
Subtype Transcript
Description Transcript Received
Docket Date 2022-07-18
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellee's July 13, 2022 response, it is ORDERED that appellant's June 28, 2022 motion to consolidate is granted, and the above–styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D21-2956.
Docket Date 2022-07-13
Type Response
Subtype Response
Description Response
On Behalf Of Craig Wilson
Docket Date 2022-06-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/22-1518 & 21-2956
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Craig Wilson
Docket Date 2022-05-25
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2022-04-29
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2022-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Indigent per 21-2956
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-04-28
Type Misc. Events
Subtype Fee Status
Description WV:Waived

USAspending Awards / Financial Assistance

Date:
2021-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
2400.00
Total Face Value Of Loan:
2400.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21079.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State