Entity Name: | FEDERATION OF PUBLIC EMPLOYEES, INC. . |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 10 Feb 1960 (65 years ago) |
Date of dissolution: | 09 Nov 1979 (45 years ago) |
Last Event: | DISSOLVED BY COURT ORDER |
Event Date Filed: | 09 Nov 1979 (45 years ago) |
Document Number: | 700415 |
FEI/EIN Number |
591358919
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 409 EAST BROWARD BLVD., SUITE 200, FT. LAUDERDALE, FL, 33301 |
Mail Address: | 409 EAST BROWARD BLVD., SUITE 200, FT. LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURRAY, ANN | Vice President | 611 NW 70 AV, HOLLYWOOD, FL |
HUNT, ALFRED G. | Secretary | 1624 S. 24 AVE., HOLLYWOOD, FL |
HUNT, ALFRED G. | Treasurer | 1624 S. 24 AVE., HOLLYWOOD, FL |
REISS, HOWARD | Director | 6960 W. ATLANTIC BLVD., MARGATE, FL |
REAGAN, JACK | Director | 1780 SE 4TH ST, POMPANO BEACH, FL |
MANNERS, JOSEPH P. | Agent | 123 N.W. 12TH AVENUE, MIAMI, FL, 33128 |
SCHLEE, PAUL . | President | 312 N.W. 52ND STREET, POMPAN0, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DISSOLVED BY COURT ORDER | 1979-11-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1975-06-13 | 123 N.W. 12TH AVENUE, MIAMI, FL 33128 | - |
NAME CHANGE AMENDMENT | 1970-12-10 | FEDERATION OF PUBLIC EMPLOYEES, INC. . | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRENDA D. FORMAN, ETC. VS FLORIDA DEPARTMENT OF REVENUE, ET AL. | SC2019-1262 | 2019-07-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Hon. Brenda D. Forman |
Role | Petitioner |
Status | Active |
Representations | Melanie R. Leitman, Albert T. Gimbel, Mark Herron |
Name | Department of Financial Services |
Role | Respondent |
Status | Active |
Representations | Peter L. Penrod |
Name | Department of Revenue |
Role | Respondent |
Status | Active |
Representations | Jeffrey Paul DeSousa, Amit Agarwal, MARK HAMILTON, Edward M. Wenger |
Name | FEDERATION OF PUBLIC EMPLOYEES, INC. . |
Role | Amicus - Petitioner |
Status | Interim |
Representations | Kathleen M. Phillips, Lucia Piva |
Name | Hon. Karen A. Gievers |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Gwen Marshall |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Kristina Samuels |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-11-25 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2019-11-21 |
Type | Notice |
Subtype | Counsel Substitution |
Description | NOTICE-COUNS SUBSTITUTION ~ Filed as "Motion to Withdraw as Counsel and Notice of Appearance" |
On Behalf Of | Department of Revenue |
View | View File |
Docket Date | 2019-09-10 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ RESPONDENTS' BRIEF ON JURISDICTION |
On Behalf Of | Department of Revenue |
View | View File |
Docket Date | 2019-09-04 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents' motion for extension of time is granted and respondents are allowed to and including September 10, 2019, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
Docket Date | 2019-09-03 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENTS' UNOPPOSEDMOTION FOR ENLARGMENT OF TIME TO SERVE RESPONSE BRIEF ON JURISDICTION |
On Behalf Of | Department of Revenue |
View | View File |
Docket Date | 2019-08-02 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF |
On Behalf Of | Hon. Brenda D. Forman |
View | View File |
Docket Date | 2019-08-02 |
Type | Notice |
Subtype | Amicus Curiae Intent to Appear |
Description | NOTICE-AMICUS CURIAE INTENT TO APPEAR |
On Behalf Of | FEDERATION OF PUBLIC EMPLOYEES |
View | View File |
Docket Date | 2019-07-26 |
Type | Event |
Subtype | No Fee Required |
Description | No Fee Required |
Docket Date | 2019-07-26 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2019-07-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:No Fee Required |
Docket Date | 2019-07-23 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (STAT VALID) ~ & Constitutional Construction & Class of Constitutional Ofcer. |
On Behalf Of | Hon. Brenda D. Forman |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE15002047 (18) |
Parties
Name | Scott J. Israel, Sheriff |
Role | Appellant |
Status | Active |
Representations | Carmen Rodriguez |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Name | FEDERATION OF PUBLIC EMPLOYEES, INC. . |
Role | Appellee |
Status | Active |
Representations | CHRISTINA S. GORNAIL |
Name | Hon. Marina Garcia-Wood |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-11-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-10-11 |
Type | Response |
Subtype | Response |
Description | Response ~ OPPOSING APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC AND WRITTEN OPINION |
On Behalf Of | Federation of Public Employees |
Docket Date | 2016-09-30 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ *AND* WRITTEN OPINION |
On Behalf Of | Scott J. Israel, Sheriff |
Docket Date | 2016-09-15 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-04-11 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Scott J. Israel, Sheriff |
Docket Date | 2016-03-23 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ A |
On Behalf Of | Federation of Public Employees |
Docket Date | 2016-03-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (427 PAGES) |
Docket Date | 2016-03-07 |
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 | Federation of Public Employees |
Docket Date | 2016-02-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Scott J. Israel, Sheriff |
Docket Date | 2016-02-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 7 days to 02/18/16 |
On Behalf Of | Scott J. Israel, Sheriff |
Docket Date | 2015-12-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-12-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-12-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Scott J. Israel, Sheriff |
Docket Date | 2016-11-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-11-02 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that the appellant's September 30, 2016 motion for rehearing, rehearing en banc and written opinion is denied. |
Docket Date | 2016-03-10 |
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 March 7, 2016 unopposed motion for extension of time is granted, and appellee shall serve the answer brief on or before March 23, 2016. 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 | 2015-12-09 |
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. |
Date of last update: 02 Apr 2025
Sources: Florida Department of State