Search icon

STANLEY MAGIC-DOOR, INC.

Company Details

Entity Name: STANLEY MAGIC-DOOR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 06 May 1976 (49 years ago)
Date of dissolution: 23 Jan 1998 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Jan 1998 (27 years ago)
Document Number: 836305
FEI/EIN Number 06-0885638
Mail Address: 1000 STANLEY DRIVE, NEW BRITAIN, CT 06053
Address: RT. 6, AND HYDE ROAD, FARMINGTON, CT 06032
Place of Formation: DELAWARE

Director

Name Role Address
HUNTER, R. A Director 241 COLD SPRING ROAD, AVON, CT
MOLCHAN, JEFFREY S Director RT 6 CORNER HYDE RD, FARMINGTON, CT
HUCK, RICHARD Director 10 BARKER LANE, KENSINGTON, CT

President

Name Role Address
MOLCHAN, JEFFREY S President RT 6 CORNER HYDE RD, FARMINGTON, CT

Secretary

Name Role Address
WEDDLE, STEPHEN Secretary 66 KIPP STREET, CHAPPAQUA, NY

Vice President

Name Role Address
HUCK, RICHARD Vice President 10 BARKER LANE, KENSINGTON, CT
BARTONE, MICHAEL A. Vice President 6 PROMONTORY DR, CHESHIRE, CT

Treasurer

Name Role Address
OSMOLSK, MARK Treasurer RT 6 CORNERHYDE RD, FARMINGTON, CT

Events

Event Type Filed Date Value Description
WITHDRAWAL 1998-01-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-22 RT. 6, AND HYDE ROAD, FARMINGTON, CT 06032 No data
CHANGE OF MAILING ADDRESS 1996-04-22 RT. 6, AND HYDE ROAD, FARMINGTON, CT 06032 No data

Court Cases

Title Case Number Docket Date Status
BEST BUY STORES, L.P. d/b/a BEST BUY, Appellant(s) v. DEBORAH PAULINE WALTERS, et al., Appellee(s). 4D2023-1293 2023-05-26 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
502022CA002253

Parties

Name BEST BUY, LLC
Role Appellant
Status Active
Name BEST BUY STORES, L.P.
Role Appellant
Status Active
Representations Crystal Leah Arocha, Michael John Lynott
Name Stanley Access Technologies, LLC
Role Appellee
Status Active
Name B&B Rolling Door Co., Inc.
Role Appellee
Status Active
Name J. Newton Enterprises, Inc.
Role Appellee
Status Active
Name PORTALP USA, INC.
Role Appellee
Status Active
Name STANLEY MAGIC-DOOR, INC.
Role Appellee
Status Active
Name D. H. PACE COMPANY, INC.
Role Appellee
Status Active
Name Hon. Maxine Cheesman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Deborah Pauline Walters
Role Appellee
Status Active
Representations John A. Howard, Jordan Scott Cohen, Kristina Correa, Melissa Rojas, Rafael J. Roca, Jeffrey A. Mowers, Gary Francis Baumann, Rook Elizabeth Ringer, Scott A. Cole, Therese Ann Savona

Docket Entries

Docket Date 2024-07-09
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-07-08
Type Misc. Events
Subtype Status Report
Description Status Report and Notice of Dismissal of Appeal
Docket Date 2024-07-03
Type Order
Subtype Order
Description ORDERED that Appellant shall file a notice of voluntary dismissal within five (5) days from the date of this order or, in the alternative, explain why this appeal should remain pending.
View View File
Docket Date 2024-06-24
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-06-20
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-06-14
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-06-14
Type Record
Subtype Appendix
Description Appendix to Status Report
Docket Date 2024-05-14
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-05-13
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-05-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-04-26
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-04-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-03-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-02-09
Type Order
Subtype Abeyance Order
Description Abeyance Order
View View File
Docket Date 2024-01-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-11-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Deborah Pauline Walters
View View File
Docket Date 2023-10-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Best Buy Stores, L.P.
View View File
Docket Date 2023-09-20
Type Notice
Subtype Notice of Appearance
Description Amended Notice of Appearance
On Behalf Of Deborah Pauline Walters
Docket Date 2023-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ **AMENDED**
On Behalf Of Clerk - Palm Beach
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 Best Buy Stores, L.P.
Docket Date 2023-07-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 10/2/23
Docket Date 2023-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 705 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-07-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF THE CLERK
On Behalf Of Clerk - Palm Beach
Docket Date 2023-07-13
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s June 12, 2023 jurisdictional brief and appellees’ July 7, 2023 response, this appeal shall proceed. Fla. R. App. P. 9.110(k); Mendez v. W. Flagler Fam. Ass'n, 303 So. 2d 1, 5 (Fla. 1974).
Docket Date 2023-07-07
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of Deborah Pauline Walters
Docket Date 2023-06-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees' June 23, 2023 motion for extension of time is granted, and the time for filing a response to appellant’s jurisdictional brief is extended ten (10) days from the date of this order.
Docket Date 2023-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Deborah Pauline Walters
Docket Date 2023-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deborah Pauline Walters
Docket Date 2023-06-12
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Best Buy Stores, L.P.
Docket Date 2023-06-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Best Buy Stores, L.P.
Docket Date 2023-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Best Buy Stores, L.P.
Docket Date 2023-06-01
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 why the April 27, 2023 order on defendant/cross defendant J. Newton Enterprises, Inc.'s motion to dismiss defendant/cross-plaintiff/third party plaintiff, Best Buy Stores, LP's cross claim is independently appealable, and why this appeal should not be dismissed for lack of appellate jurisdiction pursuant to Mendez v. West Flagler Family Association, Inc., 303 So. 2d 1 (Fla. 1974), and Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011) (“piecemeal appeals are not permitted where claims are legally interrelated and in substance involve the same transaction.”). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2023-05-26
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 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.ORDERED that 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 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. 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
Withdrawal 1998-01-23
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-04-11

Date of last update: 06 Feb 2025

Sources: Florida Department of State