Search icon

COOPER TIRE & RUBBER COMPANY - Florida Company Profile

Company Details

Entity Name: COOPER TIRE & RUBBER COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 06 Dec 1965 (59 years ago)
Date of dissolution: 21 Jun 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Jun 2023 (2 years ago)
Document Number: 819201
FEI/EIN Number 34-4297750

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

Address: 701 LIMA AVENUE, ATTN: TAX DEPARTMENT, FINDLAY, OH, 45840, US
Mail Address: 701 LIMA AVENUE, ATTN: TAX DEPARTMENT, FINDLAY, OH, 45840, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Christina Zamarro L Vice President 701 Lima Avenue, Findlay, OH, 45840
Mark Young A Vice President 701 Lima Avenue, Findlay, OH, 45840
Daniel Young T Vice President 701 Lima Avenue, Findlay, OH, 45840
Darren Wells R Chief Financial Officer 701 Lima Avenue, Findlay, OH, 45840
Evan Scocos M Vice President 701 Lima Avenue, Findlay, OH, 45840
Michael Dwyer L Vice President 701 Lima Avenue, Findlay, OH, 45840
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-14 701 LIMA AVENUE, ATTN: TAX DEPARTMENT, FINDLAY, OH 45840 -
REGISTERED AGENT NAME CHANGED 2022-12-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-12-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2022-12-14 701 LIMA AVENUE, ATTN: TAX DEPARTMENT, FINDLAY, OH 45840 -
AMENDMENT 1989-06-28 - -
AMENDMENT 1985-08-19 - -

Court Cases

Title Case Number Docket Date Status
Kaster Lynch Farrar & Ball, LLP, etc., Appellant(s), v. Clyde & Co., U.S., LLP, etc., et al., Appellee(s). 3D2023-1747 2023-09-28 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-26718

Parties

Name Kaster Lynch Farrar & Ball, LLP
Role Appellant
Status Active
Representations Lauri Waldman Ross, Bruce Raymond Kaster
Name Clyde & Co., US., LLP
Role Appellee
Status Active
Representations Frederick Fein, Phoenix McKenzie Barker, Stephanie G. Kolman
Name COOPER TIRE & RUBBER COMPANY
Role Appellee
Status Active
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kaster Lynch Farrar & Ball, LLP
View View File
Docket Date 2024-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Final Extension of Time to file the reply brief is granted to and including November 27, 2024, with no further extensions allowed.
View View File
Docket Date 2024-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of Kaster Lynch Farrar & Ball, LLP
View View File
Docket Date 2024-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 10/28/24. (GRANTED)
On Behalf Of Kaster Lynch Farrar & Ball, LLP
View View File
Docket Date 2024-08-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Clyde & Co., US., LLP
View View File
Docket Date 2024-08-23
Type Order
Subtype Order on Motion to Supplement Record
Description Appellees' Unopposed Motion to Supplement the Record on Appeal, filed on August 22, 2024, is granted, and the record on appeal is supplemented to include the trial exhibit which is attached to said Motion.
View View File
Docket Date 2024-08-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellees' Unopposed Motion to Supplement Record on Appeal
On Behalf Of Clyde & Co., US., LLP
View View File
Docket Date 2024-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-60 days to 09/03/2024
On Behalf Of Clyde & Co., US., LLP
View View File
Docket Date 2024-06-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 07/05/2024
On Behalf Of Clyde & Co., US., LLP
View View File
Docket Date 2024-05-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Kaster Lynch Farrar & Ball, LLP
View View File
Docket Date 2024-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Kaster Lynch Farrar & Ball, LLP
View View File
Docket Date 2024-04-08
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Final Motion for Extension of Time to file the initial brief is hereby granted to and including May 4, 2024. No further extensions will be allowed.
View View File
Docket Date 2024-04-04
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record, filed on April 2, 2024, is granted, and the record on appeal is supplemented to include the transcripts and documents which are attached to said Motion.
View View File
Docket Date 2024-04-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Kaster Lynch Farrar & Ball, LLP
View View File
Docket Date 2024-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB- 30 days to 04/04/2024
On Behalf Of Kaster Lynch Farrar & Ball, LLP
View View File
Docket Date 2024-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief-30 days to 03/05/2024
On Behalf Of Kaster Lynch Farrar & Ball, LLP
View View File
Docket Date 2023-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB - 30 days to 2/3/2024
On Behalf Of Kaster Lynch Farrar & Ball, LLP
View View File
Docket Date 2023-12-04
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Initial Brief - 30 days to 01/04/2024 (GRANTED)
Docket Date 2023-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Kaster Lynch Farrar & Ball, LLP
View View File
Docket Date 2023-11-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-09-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-09-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description FILING FEE PAID THROUGH PORTAL BATCH NO. 9063096
On Behalf Of Kaster Lynch Farrar & Ball, LLP
View View File
Docket Date 2023-09-28
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 8, 2023.
View View File
Docket Date 2023-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal of a Final Order
On Behalf Of Kaster Lynch Farrar & Ball, LLP
View View File
Docket Date 2024-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Kaster Lynch Farrar & Ball, LLP
View View File
Docket Date 2023-10-04
Type Notice
Subtype Notice
Description Notice of Firm Name Change
On Behalf Of Kaster Lynch Farrar & Ball, LLP
View View File
Docket Date 2023-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clyde & Co., US., LLP
View View File
JOSE RODRIGUEZ OSORIO VS COOPER TIRE & RUBBER COMPANY A FOREIGN CORPORATION, THE PEP BOYS-MANNY, MOE & JACK, INC., A FOREIGN CORPORATION AND EMPIRE TIRE OF EDGEWATER II, LLC. D/B/A EMPIRE TIRE OF APOPKA, LLC, ET AL 5D2020-2401 2020-11-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-11317-CIDL

Parties

Name Rodriguez Osorio Jose
Role Appellant
Status Active
Representations Carlos Diez-Arguelles
Name Empire Tire o Edgewater II, LLC
Role Appellee
Status Active
Name EMPIRE TIRE OF APOPKA, LLC
Role Appellee
Status Active
Name THE PEP BOYS-MANNY, MOE & JACK, INC.
Role Appellee
Status Active
Name COOPER TIRE & RUBBER COMPANY
Role Appellee
Status Active
Representations Nanci Schanerman, Frederick J. Fein, Stephanie G Kolman, Jan Khan Durrani
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-02-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rodriguez Osorio Jose
Docket Date 2021-01-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Cooper Tire & Rubber Company
Docket Date 2020-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rodriguez Osorio Jose
Docket Date 2020-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 12/21; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-12-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Cooper Tire & Rubber Company
Docket Date 2020-12-03
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of Cooper Tire & Rubber Company
Docket Date 2020-12-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Rodriguez Osorio Jose
Docket Date 2020-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cooper Tire & Rubber Company
Docket Date 2020-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Rodriguez Osorio Jose
Docket Date 2020-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cooper Tire & Rubber Company
Docket Date 2020-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/16/20
On Behalf Of Rodriguez Osorio Jose
MERCINA SOUFRANT, etc., VS COOPER TIRE & RUBBER COMPANY, etc., et al., 3D2013-0721 2013-03-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-44619

Parties

Name MERCINA SOUFRANT
Role Appellant
Status Active
Representations Kimberly L. Boldt
Name COOPER TIRE & RUBBER COMPANY
Role Appellee
Status Active
Representations Gustavo Gutierrez, SANTIAGO ASCONAPE, KATHLEEN M. O'CONNOR, BRUCE R. KASTER, Frederick J. Fein, JONATHAN C. ABEL
Name KATHLEEN M. O'CONNOR
Role Respondent
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-13
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-08-13
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2013-07-23
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2013-07-22
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ The Honorable Peter Lopez is requested to file a status report in this cause within ten (10) days of the date of this order regarding defendant¿s motion to compel in the above-styled case heard on May 15, 2013.
Docket Date 2013-07-16
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2013-06-17
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Petitioner is requested to file a status report in this cause within thirty (30) days of the date of this order.
Docket Date 2013-06-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ AA Kimberly Lynn Boldt 957399
Docket Date 2013-05-31
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Petitioner is requested to file a status report in this cause within ten (10) days of the date of this order.
Docket Date 2013-04-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Petitioner¿s motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including May 7, 2013.
Docket Date 2013-04-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MERCINA SOUFRANT
Docket Date 2013-04-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999)
Docket Date 2013-03-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for permission to file reply in support of motion to dismiss
On Behalf Of COOPER TIRE & RUBBER COMPANY
Docket Date 2013-03-25
Type Response
Subtype Response
Description RESPONSE
On Behalf Of MERCINA SOUFRANT
Docket Date 2013-03-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of KATHLEEN M. O'CONNOR
Docket Date 2013-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KATHLEEN M. O'CONNOR
Docket Date 2013-03-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MERCINA SOUFRANT
Docket Date 2013-03-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-14
Type Notice
Subtype Notice
Description Notice ~ of related cases 3D13-427
On Behalf Of MERCINA SOUFRANT
Docket Date 2013-03-14
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MERCINA SOUFRANT
COOPER TIRE & RUBBER COMPANY, etc., VS MAXIMO GUZMAN CABRERA, etc., et al., 3D2012-2922 2012-11-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-44275

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-44281

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-44279

Parties

Name COOPER TIRE & RUBBER COMPANY
Role Appellant
Status Active
Representations Frederick J. Fein, KATHLEEN M. O'CONNOR
Name MAXIMO GUZMAN CABRERA
Role Appellee
Status Active
Representations R. WADE ADAMS, JEANNETE C. LEWIS, KRISTY B. SWEAT, J. ANTONIO DEL CAMPO
Name JEFFREY R. HARRIS
Role Amicus - Appellant
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner¿s unopposed motion for return and/or permanent removal of confidential material from the appellate Court¿s file is granted as stated in the motion. SUAREZ, SALTER and FERNANDEZ, JJ.,
Docket Date 2014-10-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for return and/or permanent removal of confidential material from the appellate court's file
On Behalf Of COOPER TIRE & RUBBER COMPANY
Docket Date 2013-05-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-08
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, respondents¿ motion for rehearing on petitioner¿s motion to review order denying stay pending review and motion for stay pending review are hereby denied. Upon consideration, respondents¿ motion to file a sur-reply in opposition to Cooper Tire & Rubber Company¿s petition for writ of certiorari is hereby granted.
Docket Date 2013-05-08
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ with instructions
Docket Date 2013-04-18
Type Notice
Subtype Notice
Description Notice ~ of correction of statements made at o/a
On Behalf Of COOPER TIRE & RUBBER COMPANY
Docket Date 2013-04-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-02-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of COOPER TIRE & RUBBER COMPANY
Docket Date 2013-02-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of COOPER TIRE & RUBBER COMPANY
Docket Date 2012-12-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to file a sur-reply in oppositon to pet. for writ of cert.
On Behalf Of JEFFREY R. HARRIS
Docket Date 2012-12-12
Type Response
Subtype Response
Description RESPONSE ~ to rs motion to file sur-reply
On Behalf Of COOPER TIRE & RUBBER COMPANY
Docket Date 2012-12-10
Type Response
Subtype Response
Description RESPONSE ~ to rs motion for rehearing regarding stay
On Behalf Of COOPER TIRE & RUBBER COMPANY
Docket Date 2012-12-05
Type Response
Subtype Reply
Description REPLY
On Behalf Of COOPER TIRE & RUBBER COMPANY
Docket Date 2012-12-03
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ order denying stay pending review and motion to stay the review
On Behalf Of MAXIMO GUZMAN CABRERA
Docket Date 2012-12-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MAXIMO GUZMAN CABRERA
Docket Date 2012-12-03
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert
On Behalf Of MAXIMO GUZMAN CABRERA
Docket Date 2012-11-29
Type Record
Subtype Transcript
Description Transcripts ~ filed under seal (8 brown envelopes)
On Behalf Of MAXIMO GUZMAN CABRERA
Docket Date 2012-11-08
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Petitioner's motion to review order denying stay pending review and motion for stay pending review are granted. The trial court's order dated October 9, 2012 is temporarily stayed pending further order of this Court.Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.SUAREZ, CORTIÑAS and FERNANDEZ, JJ., concur.
Docket Date 2012-11-07
Type Record
Subtype Appendix
Description Appendix ~ Volumes 1 through 7 (1 original).
On Behalf Of COOPER TIRE & RUBBER COMPANY
Docket Date 2012-11-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of COOPER TIRE & RUBBER COMPANY
Docket Date 2012-11-07
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of COOPER TIRE & RUBBER COMPANY
Docket Date 2012-11-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of COOPER TIRE & RUBBER COMPANY
Docket Date 2012-11-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SMITH AND FULLER, P.A. VS MIKEL JONES, ELAINE CALLENDER, etc., et al. 4D2012-3407 2012-09-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502006CA002872

Parties

Name SMITH AND FULLER, P.A.
Role Appellant
Status Active
Representations HUGH N. SMITH, MARC J. SEMAGO
Name ESTATE OF EUSTACIA CALLENDER
Role Appellee
Status Active
Name COOPER TIRE & RUBBER COMPANY
Role Appellee
Status Active
Name LAKE PARK AUTO REPAIR SERVICE, INC.
Role Appellee
Status Active
Name MIKEL JONES
Role Appellee
Status Active
Representations DOUGLAS EVAN HORELICK, William J. Cornwell, Frederick J. Fein
Name EUSTACIA CALLENDER
Role Appellee
Status Active
Name ELAINE CALLENDER
Role Appellee
Status Active
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name HON. TIMOTHY P. MCCARTHY
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-22
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-09-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ APPELLEE JONES FEES & COSTS DENIED; APPELLANT'S MOT. STRIKE TREATED AS A RESPONSE
Docket Date 2013-07-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-14
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO AMENDED MOTION TO STRIKE AE'S AMENDED MOTION FOR SANCTIONS
On Behalf Of MIKEL JONES
Docket Date 2013-06-14
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ (effective 7/1/13)
On Behalf Of SMITH AND FULLER, P.A.
Docket Date 2013-05-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED ***PENDING MOTION***
On Behalf Of SMITH AND FULLER, P.A.
Docket Date 2013-05-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AE'S AMENDED MOTION FOR SANCTIONS OR, ALTERNATIVELY, RESPONSE TO AE'S AMENDED MOTION FOR SANCTIONS
On Behalf Of SMITH AND FULLER, P.A.
Docket Date 2013-05-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ "AMENDED MOTION FOR SANCTIONS", ETC. **PENDING MOTION**
On Behalf Of MIKEL JONES
Docket Date 2013-05-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2013-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ "SANCTIONS PER 57.105"
On Behalf Of MIKEL JONES
Docket Date 2013-04-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SMITH AND FULLER, P.A.
Docket Date 2013-03-14
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 March 4, 2013, for extension of time is granted, and appellant shall serve the reply brief on or before April 8, 2013. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-03-04
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 SMITH AND FULLER, P.A.
Docket Date 2013-03-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of MIKEL JONES
Docket Date 2013-03-04
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF
On Behalf Of MIKEL JONES
Docket Date 2013-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2013-01-24
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 MIKEL JONES
Docket Date 2013-01-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (4)
On Behalf Of SMITH AND FULLER, P.A.
Docket Date 2013-01-10
Type Record
Subtype Appendix
Description Appendix ~ (4) TO AMENDED INITIAL BRIEF
On Behalf Of SMITH AND FULLER, P.A.
Docket Date 2013-01-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (7) SEVEN VOLUMES -- NO CD REQUIRED
Docket Date 2013-01-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS INITIAL BRIEF
Docket Date 2012-12-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Marc J. Semago
Docket Date 2012-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of SMITH AND FULLER, P.A.
Docket Date 2012-12-27
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF (COPIES WERE DISCARDED WHEN AMENDED APPENDIX WAS FILED ON 1/10/13)
On Behalf Of SMITH AND FULLER, P.A.
Docket Date 2012-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 12/28/12
Docket Date 2012-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SMITH AND FULLER, P.A.
Docket Date 2012-10-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Hugh N. Smith
Docket Date 2012-10-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil
Docket Date 2012-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SMITH AND FULLER, P.A.
Docket Date 2012-09-24
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 SMITH AND FULLER, P.A.

Documents

Name Date
Withdrawal 2023-06-21
ANNUAL REPORT 2023-03-10
Reg. Agent Change 2022-12-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State