LORILLARD, INC. - Florida Company Profile
Branch
Entity Name: | LORILLARD, INC. |
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: | 29 Feb 1972 (53 years ago) |
Branch of: | LORILLARD, INC., NEW YORK (Company Number 2142651) |
Date of dissolution: | 27 Dec 1989 (35 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Dec 1989 (35 years ago) |
Document Number: | 827549 |
FEI/EIN Number |
131911176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE PARK AVE., NEW YORK, NY, 10016-2896 |
Mail Address: | ONE PARK AVE., NEW YORK, NY, 10016-2896 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MAU, TOM H. | Vice President | ONE PARK AVE., NEW YORK, NY |
AVE, J. ROBERT | Director | ONE PARK AVE., NEW YORK, NY |
ORCUTT, RICHARD H. | Vice President | ONE PARK AVE., NEW YORK, NY |
SPEARS, ALEXANDER W. | Executive Vice President | ONE PARK AVE., NEW YORK, NY |
AVE, J. ROBERT | President | ONE PARK AVE., NEW YORK, NY |
PETERSON, M.ALFRED | Secretary | ONE PARK AVE., NEW YORK, NY |
PETERSON, M.ALFRED | Vice Treasurer | ONE PARK AVE., NEW YORK, NY |
STEVENS, ARTHUR | SVS | ONE PARK AVE., NEW YORK, NY |
ORCUTT, RICHARD H. | Secretary | ONE PARK AVE., NEW YORK, NY |
MAU, TOM H. | Secretary | ONE PARK AVE., NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1989-12-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-07-08 | ONE PARK AVE., NEW YORK, NY 10016-2896 | - |
CHANGE OF MAILING ADDRESS | 1988-07-08 | ONE PARK AVE., NEW YORK, NY 10016-2896 | - |
NAME CHANGE AMENDMENT | 1985-09-04 | LORILLARD, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RAYMOND STAINES, ETC. VS R.J. REYNOLDS TOBACCO COMPANY, ET AL. | SC2018-0628 | 2018-04-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Raymond Staines |
Role | Petitioner |
Status | Active |
Representations | John S. Mills, Courtney R. Brewer |
Name | Estate of Nora Staines |
Role | Petitioner |
Status | Active |
Name | LORILLARD, INC. |
Role | Respondent |
Status | Active |
Name | PHILIP MORRIS USA INC. |
Role | Respondent |
Status | Active |
Representations | Geoffrey J. Michael, DANA GIBSON BRADFORD, II, BONNIE CAROL DABOLL |
Name | R.J. REYNOLDS TOBACCO COMPANY |
Role | Respondent |
Status | Active |
Representations | John A. Devault III, Robert B. Parrish, Mr. Edward Matthew Carter, Stephanie E. Parker, David C. Reeves, PATRICK POWER COLL |
Name | LORILLARD TOBACCO COMPANY |
Role | Respondent |
Status | Active |
Name | Hon. Russell L. Healey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Kristina Samuels |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Ronnie Fussell |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-02-12 |
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 | 2018-06-11 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction |
On Behalf Of | Philip Morris USA, Inc. |
View | View File |
Docket Date | 2018-06-07 |
Type | Order |
Subtype | Brief Non-Filing (Answer Brief) |
Description | ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration. ***VACATED-SEE ORDER DATED 6/7/2018*** |
Docket Date | 2018-05-14 |
Type | Motion |
Subtype | Request-Oral Argument |
Description | REQUEST-ORAL ARGUMENT |
On Behalf Of | Raymond Staines |
View | View File |
Docket Date | 2018-05-14 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction |
On Behalf Of | Raymond Staines |
View | View File |
Docket Date | 2018-05-03 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including May 14, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly. |
Docket Date | 2018-05-02 |
Type | Motion |
Subtype | Toll Time |
Description | MOTION-TOLL TIME ~ PETITIONER'S REQUEST TO TOLL TIME |
On Behalf Of | Raymond Staines |
View | View File |
Docket Date | 2018-04-26 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2018-04-26 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2018-04-26 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
View | View File |
Docket Date | 2018-04-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2018-04-24 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Raymond Staines |
View | View File |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2008CA038631XXXXMBAI |
Parties
Name | ESTATE OF RALPH SHADD |
Role | Appellant |
Status | Active |
Name | DORIS E. SHADD |
Role | Appellant |
Status | Active |
Representations | Laurie J. Briggs |
Name | PHILIP MORRIS USA INC. |
Role | Appellee |
Status | Active |
Name | BROOKE GROUP, LTD. |
Role | Appellee |
Status | Active |
Name | LIGGETT & MYERS TOBACCO CO. |
Role | Appellee |
Status | Active |
Name | VECTOR GROUP LTD. INC. |
Role | Appellee |
Status | Active |
Name | LORILLARD, INC. |
Role | Appellee |
Status | Active |
Name | LORILLARD TOBACCO COMPANY |
Role | Appellee |
Status | Active |
Name | R.J. REYNOLDS TOBACCO COMPANY |
Role | Appellee |
Status | Active |
Representations | Stephanie E. Parker, Eileen T. Moss, Garth Thomas Yearick, Kathryn S. Lehman, William Randall Bassett, Thomas W. Stoever, Jr., Geri E. Howell, Melissa M. Plunkett, ELIZABETH LOUISE FITE, LAUREN A. WARNER, Scott D. Kaiser, Chad Andrew Peterson, DAVID MENICHETTI (DNU), Stephen J. Krigbaum, Geoffrey Jonathan Michael, MAKAI FISHER, Patrick B. Price, John P. Wiederhold |
Name | LIGGETT GROUP LLC |
Role | Appellee |
Status | Active |
Name | Hon. Meenu Sasser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-11-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-11-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee. |
Docket Date | 2016-11-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES |
On Behalf Of | R.J. REYNOLDS TOBACCO COMPANY |
Docket Date | 2016-11-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2016-11-02 |
Type | Order |
Subtype | Order Reclassifying Case |
Description | ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order. |
Docket Date | 2016-11-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2016-11-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CHANGED TO A PETITION FOR WRIT OF CERTIORARI |
Docket Date | 2016-11-02 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ CHANGED FROM A NOTICE OF APPEAL TO A PETITION FOR WRIT OF CERTIORARI. |
On Behalf Of | DORIS E. SHADD |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 09-CA-891 |
Parties
Name | ESTATE OF PHYLLIS SURICO |
Role | Appellant |
Status | Active |
Name | JOSEPH CONRAD SURICO |
Role | Appellant |
Status | Active |
Representations | DAVID J. SALES, ESQ. |
Name | LORILLARD, INC. |
Role | Appellee |
Status | Active |
Name | R.J. REYNOLDS TOBACCO COMPANY |
Role | Appellee |
Status | Active |
Representations | ELLENA V. BERGER, ESQ., R. CRAIG MAYFIELD, ESQ., JACK SCAROLA, ESQ., DARRYL L. LEWIS, ESQ., TROY A. FUHRMAN, ESQ., T. HARDEE BASS, I I I, ESQ., MICHAEL J. CORSO, ESQ., JONATHAN L. STERN, ESQ., STEPHANIE E. PARKER, ESQ., MICHAEL L. WALDEN, ESQ., JENNIFER M. VOSS, ESQ., LAURIE J. BRIGGS, ESQ., JOHN F. YARBER, ESQ., JOHN M. WALKER, ESQ. |
Name | VECTOR GROUP LTD. INC. |
Role | Appellee |
Status | Active |
Name | LORILLARD TOBACCO COMPANY |
Role | Appellee |
Status | Active |
Name | LIGGETT GROUP, L L C |
Role | Appellee |
Status | Active |
Name | PHILIP MORRIS - U S A, INC. |
Role | Appellee |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-04-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-04-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JOSEPH CONRAD SURICO |
Docket Date | 2015-04-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2015-03-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-IB DUE 04/20/15 |
On Behalf Of | JOSEPH CONRAD SURICO |
Docket Date | 2015-03-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ FTP SUPPLEMENTAL RECORD **5TH SUPPLEMENTAL** PART 3 (5TH SUPPLEMENTAL HAS 3 PARTS TO THIS SUPPLEMENTAL) |
Docket Date | 2015-02-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-IB DUE 03/21/15 |
On Behalf Of | JOSEPH CONRAD SURICO |
Docket Date | 2015-01-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | ORD-GRANT EOT TO COMPLETE ROA |
Docket Date | 2015-01-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion Extension of Time To Complete Roa |
On Behalf Of | JOSEPH CONRAD SURICO |
Docket Date | 2014-11-24 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case |
On Behalf Of | R. J. REYNOLDS TOBACCO COMPANY |
Docket Date | 2014-11-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2014-11-14 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2014-11-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOSEPH CONRAD SURICO |
Docket Date | 2014-11-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Discretionary Review - Notice to Invoke - Certified Direct Conflict |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 07-CA-016571 Circuit Court for the Twentieth Judicial Circuit, Lee County 2D11-2562 |
Parties
Name | R.J. REYNOLDS TOBACCO COMPANY |
Role | Petitioner |
Status | Active |
Representations | Troy A. Fuhrman, Mr. Charles R. A. Morse |
Name | LIGGETT & MYERS TOBACCO CO. (F/K/A) |
Role | Petitioner |
Status | Active |
Name | LIGGETT GROUP LLC |
Role | Petitioner |
Status | Active |
Representations | Karen H. Curtis, Maria Helena Ruiz, Kelly A. Luther, Giselle Gonzalez Manseur |
Name | LORILLARD, INC. |
Role | Petitioner |
Status | Active |
Representations | DAVID L. ROSS, Ms. Stephanie Lauren Varela, Elliot H. Scherker, Julissa Rodriguez |
Name | LORILLARD TOBACCO COMPANY |
Role | Petitioner |
Status | Active |
Representations | Elliot H. Scherker, DAVID L. ROSS, Ms. Stephanie Lauren Varela, Julissa Rodriguez |
Name | LIGGETT GROUP, INC. (F/K/A) |
Role | Petitioner |
Status | Active |
Name | PHILIP MORRIS USA INC. |
Role | Petitioner |
Status | Active |
Representations | Todd L. Wallen, Jennifer Marie Voss |
Name | BROOKE GROUP, LTD. (F/K/A) |
Role | Petitioner |
Status | Active |
Name | VECTOR GROUP LTD. INC. |
Role | Petitioner |
Status | Active |
Representations | Kelly A. Luther, Giselle Gonzalez Manseur, Karen H. Curtis, Maria Helena Ruiz |
Name | DELLA MAE BUTLER |
Role | Respondent |
Status | Active |
Name | WESLEY SMITH, JR. |
Role | Respondent |
Status | Active |
Representations | David J. Sales |
Name | Hon. Michael T. McHugh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Linda Doggett |
Role | Lower Tribunal Clerk |
Status | Active |
Name | HON. JAMES R. BIRKHOLD, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-03-16 |
Type | Event |
Subtype | File Destroyed |
Description | FILE DESTROYED |
Docket Date | 2014-10-29 |
Type | Event |
Subtype | Record Center |
Description | RECORD CENTER ~ C00000417141 |
Docket Date | 2014-02-05 |
Type | Disposition |
Subtype | Rev DY Lack Juris (Tag) |
Description | DISP-REV DY LACK JURIS (TAG) ~ The Court has determined that it should decline to accept jurisdiction in this case. See Capone v. Philip Morris USA, Inc., SC11-849, 116 So. 3d 363 (Fla. June 13, 2013) and Ruble v. Rinker Materials Corp., SC11-1173, 116 So. 3d 378 (Fla. June 13, 2013). The petition for discretionary review is, therefore, denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2013-02-07 |
Type | Order |
Subtype | Stay Proceedings FSC (Tag Case) |
Description | ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ Petitioners' Motion for Stay is hereby granted. The proceedings in this Court in the above case are hereby stayed pending disposition of Capone v. Philip Morris USA, Inc., Case No. SC11-849, which is pending in this Court. |
Docket Date | 2013-01-14 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
Docket Date | 2013-01-14 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2013-01-11 |
Type | Motion |
Subtype | Stay |
Description | MOTION-STAY |
On Behalf Of | LORILLARD, INC. |
Docket Date | 2013-01-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-01-11 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT) |
On Behalf Of | LORILLARD, INC. |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 07-CA-17689 |
Parties
Name | BARBARA ANN ANTONIEWICZ |
Role | Appellant |
Status | Active |
Representations | David J. Sales, Laurie J. Briggs |
Name | EDWIN W. ANTONIEWICZ |
Role | Appellant |
Status | Active |
Name | R.J. REYNOLDS TOBACCO COMPANY |
Role | Appellee |
Status | Active |
Representations | DAWN GIEBLER MILNER, LAWRENCE V. ASHE, BONNIE C. DABOLL, GEORGE R. COE, KELLY A. LUTHER, Stephanie E. Parker, KAREN C. DYER, Troy A. Fuhrman, WAYNE L. THOMAS |
Name | LORILLARD TOBACCO COMPANY |
Role | Appellee |
Status | Active |
Name | BROOKE GROUP, LTD. |
Role | Appellee |
Status | Active |
Name | VECTOR GROUP LTD. INC. |
Role | Appellee |
Status | Active |
Name | LIGGETT GROUP INC. |
Role | Appellee |
Status | Active |
Name | LIGGETT GROUP LLC |
Role | Appellee |
Status | Active |
Name | PHILIP MORRIS USA INC. |
Role | Appellee |
Status | Active |
Name | LORILLARD, INC. |
Role | Appellee |
Status | Active |
Name | LIGGETT & MYERS TOBACCO COMPANY |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2015-03-10 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2012-06-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2012-03-16 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2012-02-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2012-02-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 1/27MOT |
On Behalf Of | BARBARA ANN ANTONIEWICZ |
Docket Date | 2012-01-27 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ OR MOT DISMISS/DISMISSED AS PREMATURE PER ORD OF 2/27/12. |
On Behalf Of | R. J. REYNOLDS TOBACCO COMPANY |
Docket Date | 2011-12-29 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ SIGNED BY HON EVANDER |
Docket Date | 2011-12-23 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ AA David J. Sales 794732 |
Docket Date | 2011-12-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-12-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MED./D.S. |
On Behalf Of | BARBARA ANN ANTONIEWICZ |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State