Search icon

FUTURE ELECTRONICS CORP.

Company Details

Entity Name: FUTURE ELECTRONICS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 11 Jan 1982 (43 years ago)
Document Number: 851554
FEI/EIN Number 04-2507468
Address: 237 Hymus Blvd., Pointe Claire, Quebec H9R5C7 CA
Mail Address: 237 Hymus Blvd., Pointe Claire, Quebec H9R5C7 CA
Place of Formation: MASSACHUSETTS

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

President

Name Role Address
Baig, Omar President 237 Hymus Blvd., Pointe Claire H9R5C7 CA

Secretary

Name Role Address
Baig, Omar Secretary 237 Hymus Blvd., Pointe Claire H9R5C7 CA

Treasurer

Name Role Address
PRUDENTE, JOSEPH Treasurer 28 LAURELWOOD DR, WORCESTER, MA 01605

Director

Name Role Address
PRUDENTE, JOSEPH Director 28 LAURELWOOD DR, WORCESTER, MA 01605

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 237 Hymus Blvd., Pointe Claire, Quebec H9R5C7 CA No data
CHANGE OF MAILING ADDRESS 2013-04-29 237 Hymus Blvd., Pointe Claire, Quebec H9R5C7 CA No data
REGISTERED AGENT NAME CHANGED 2011-04-13 REGISTERED AGENT SOLUTIONS, INC. No data

Court Cases

Title Case Number Docket Date Status
MARGARET J. ANTONIER, ET AL. VS ROBMILCO HOLDINGS, L T D, ET AL. 2D2018-3729 2018-09-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-2313

Parties

Name MARGARET J. ANTONIER
Role Petitioner
Status Active
Representations DAVID MASSEY, ESQ., MARTY STEINBERG, ESQ., GEORGE H. KNOTT, ESQ.
Name MIROMAR DEVELOPMENT, INC.
Role Petitioner
Status Active
Name ROBERT ROOP
Role Petitioner
Status Active
Name F/K/A MARGARET J. MILLER
Role Petitioner
Status Active
Name FUTURE ELECTRONICS, INC.
Role Respondent
Status Active
Name ROBERT G. MILLER, INC.
Role Respondent
Status Active
Name FUTURE ELECTRONICS CORP.
Role Respondent
Status Active
Name ROBMILCO HOLDINGS, L T D
Role Respondent
Status Active
Representations CHRISTOPHER D. DONOVAN, ESQ., THEODORE L. TRIPP, JR., ESQ., LAUREN MYERS DEUTCH, ESQ., ALAN J. KLUGER, ESQ., HARLEY S. TROPIN, ESQ., JONATHAN ETRA, ESQ., PAUL A. GIORDANO, ESQ.
Name HON. ROBERT BRANNING
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-09-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Black, Badalamenti, and Smith
Docket Date 2019-09-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c ~ The request for attorney's fees contained within the motion to dismiss is denied.
Docket Date 2019-08-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2019-07-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION TO CONSIDER NEW FACTS OR RELINQUISH JURISDICTION
On Behalf Of MARGARET J. ANTONIER
Docket Date 2019-05-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ PETITIONERS' SUPPLEMENTAL APPENDIX IN SUPPORT OF REPLY IN SUPPORT OF PETITION FOR WRIT OF COMMON LAW CERTIORARI
On Behalf Of MARGARET J. ANTONIER
Docket Date 2019-05-28
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF COMMON LAW CERTIORARI
On Behalf Of MARGARET J. ANTONIER
Docket Date 2019-05-15
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by May 28, 2019.
Docket Date 2019-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of MARGARET J. ANTONIER
Docket Date 2019-05-10
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 MARGARET J. ANTONIER
Docket Date 2019-04-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by May 13, 2019.
Docket Date 2019-04-08
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 MARGARET J. ANTONIER
Docket Date 2019-03-13
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO CERTIORARI RELIEF
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2019-03-13
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE IN OPPOSITION TO CERTIORARI RELIEF
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2019-02-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by March 13, 2019.
Docket Date 2019-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2019-01-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served within 30 days of this order.
Docket Date 2018-12-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2018-12-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ ***VACATED***(see 09/13/19 order)Respondents' motion to dismiss is denied.
Docket Date 2018-11-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO RESPONDENTS' MOTION TO DISMISS PETITION FOR WRIT OF COMMON LAW CERTIORARI
On Behalf Of MARGARET J. ANTONIER
Docket Date 2018-11-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ PETITIONERS' SUPPLEMENTAL APPENDIX IN SUPPORT OF PETITION FOR WRIT OF COMMON LAW CERTIORARI AND IN SUPPORT OF RESPONSE TO RESPONDENTS' MOTION TO DISMISS PETITION FOR WRIT OF COMMON LAWCERTIORARI
On Behalf Of MARGARET J. ANTONIER
Docket Date 2018-11-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' motion for extension of time to serve the response to respondents' motion to dismiss is granted, and the response to the motion shall be served on or before November 28, 2018.
Docket Date 2018-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of MARGARET J. ANTONIER
Docket Date 2018-10-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2018-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2018-10-08
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-09-21
Type Petition
Subtype Petition
Description Original Petition Filed ~ CORRECTED
On Behalf Of MARGARET J. ANTONIER
Docket Date 2018-09-18
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(3), Florida Statutes.Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
Docket Date 2018-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-17
Type Petition
Subtype Petition
Description Petition Common Law Certiorari
On Behalf Of MARGARET J. ANTONIER
Docket Date 2018-09-17
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MARGARET J. ANTONIER
Docket Date 2018-09-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROBMILCO HOLDINGS, L T D. VS MARGARET J. ANTONIER, ET AL 2D2013-0394 2013-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-2313

Parties

Name ROBMILCO HOLDINGS, L T D
Role Appellant
Status Active
Representations THEODORE L. TRIPP, JR., ESQ., JONATHAN ETRA, ESQ., BEVERLY A. POHL, ESQ., ALAN J. KLUGER, ESQ.
Name TROPICAL WATER SUPPLY, L L C
Role Appellee
Status Active
Name MIROMAR OUTLET EAST L L C
Role Appellee
Status Active
Name MIROMAR FACTORY OUTLET
Role Appellee
Status Active
Name M J M PUBLICITY CORP.
Role Appellee
Status Active
Name M J M PUBLICITY, L L C
Role Appellee
Status Active
Name PROMENADES HUDSON INC.
Role Appellee
Status Active
Name F/K/A MARGARET J. MILLER
Role Appellee
Status Active
Name MIROMAR SQUARE, L.L.C.
Role Appellee
Status Active
Name 139348 CANADA INC.,
Role Appellee
Status Active
Name 9002-9406 QUEBEC, INC.
Role Appellee
Status Active
Name PROMENADES CHAMPLAIN, INC.
Role Appellee
Status Active
Name MIROMAR DEVELOPMENT, INC.
Role Appellee
Status Active
Name INTERNATIONAL DESIGN CENTER, LLC
Role Appellee
Status Active
Name MIROMAR LAKES PROPERTY, L L C
Role Appellee
Status Active
Name M J M PUBLICITY L T D
Role Appellee
Status Active
Name ROBERT ROOP
Role Appellee
Status Active
Name MIROMAR TITLE CO., L L C
Role Appellee
Status Active
Name MIROMAR REALTY OF SOUTHWEST FL
Role Appellee
Status Active
Name UNIVERSITY VILLAGE, L.L.C.
Role Appellee
Status Active
Name M J A PUBLICITY CORP.
Role Appellee
Status Active
Name MIROMAR OUTLET PARKING EAST, L.L.C.
Role Appellee
Status Active
Name LES PROMENADES S T E - ANNE
Role Appellee
Status Active
Name MIROMAR LAKES, L L C
Role Appellee
Status Active
Name FUTURE ELECTRONICS, INC.
Role Appellee
Status Active
Name MIROMAR LAKES C D D
Role Appellee
Status Active
Name MIROMAR REALTY, L L C
Role Appellee
Status Active
Name MIROMAR DEVELOPMENT CORP.
Role Appellee
Status Active
Name MARIKITA , L T D
Role Appellee
Status Active
Name MARGARET J. ANTONIER
Role Appellee
Status Active
Representations HARLEY S. TROPIN, ESQ., JEFFREY W. GUTCHESS, ESQ., GEORGE H. KNOTT, ESQ., JUSTIN BRENNER, ESQ., MARTY STEINBERG, ESQ., GAIL A. MC QUILKIN, ESQ.
Name MIROMAR OUTLET WEST L L C
Role Appellee
Status Active
Name MIROMAR MANAGEMENT, L.L.C.
Role Appellee
Status Active
Name MIROMAR FACTORY OUTLET I I
Role Appellee
Status Active
Name 183047 CANADA INC.
Role Appellee
Status Active
Name MIROMAR LAKES UNIT V I I I
Role Appellee
Status Active
Name MIROMAR OUTLET PARKING WEST, L.L.C.
Role Appellee
Status Active
Name FUTURE ELECTRONICS CORP.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-06-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ dismissed
Docket Date 2014-03-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-02-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARGARET J. ANTONIER
Docket Date 2014-01-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2014-01-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-reply brief due 01-13-14
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2013-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40-reply brief due 01-06-14
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2013-10-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MARGARET J. ANTONIER
Docket Date 2013-08-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES WINESETT
Docket Date 2013-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-Answer brief due 10-31-13
On Behalf Of MARGARET J. ANTONIER
Docket Date 2013-08-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 08/12/13
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2013-08-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Beverly A. Pohl, Esq. 0907250
Docket Date 2013-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60--initial brief due 08-13-13
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2013-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-05-07
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 ROBMILCO HOLDINGS, L T D
Docket Date 2013-04-05
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS
Docket Date 2013-03-21
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to accept reply brief in support of motion to dismiss appeal
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2013-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT REPLY BRIEF IN SUPPORT OF MOTION TO DISMISS
On Behalf Of MARGARET J. ANTONIER
Docket Date 2013-03-08
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to dismiss appeal
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2013-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ tic cab (CM)to file response to motion to dismiss
Docket Date 2013-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion to dismiss
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2013-02-21
Type Record
Subtype Appendix
Description Appendix ~ 2 vols. of appendices to motion to dismiss AE Marty Steinberg, Esq. 187293
Docket Date 2013-02-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MARGARET J. ANTONIER
Docket Date 2013-01-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2013-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2013-01-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State