Search icon

FEDERATION OF PUBLIC EMPLOYEES, INC. . - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. . -

Court Cases

Title Case Number Docket Date Status
BRENDA D. FORMAN, ETC. VS FLORIDA DEPARTMENT OF REVENUE, ET AL. SC2019-1262 2019-07-23 Closed
Classification Discretionary Review - Notice to Invoke - Statutory Validity
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372016CA001044XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D18-1891

Parties

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
SCOTT J. ISRAEL, SHERIFF OF BROWARD COUNTY VS FEDERATION OF PUBLIC EMPLOYEES, ETC. 4D2015-4614 2015-12-07 Closed
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