Search icon

GCK HOLDINGS CORP. - Florida Company Profile

Company Details

Entity Name: GCK HOLDINGS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Nov 1983 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Apr 2011 (14 years ago)
Document Number: 858359
FEI/EIN Number 592314283

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

Address: 4601 SHERIDAN STREET SUITE 502, HOLLYWOOD, FL, 33021, US
Mail Address: 4601 SHERIDAN STREET SUITE 502, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Ben-Aviv Zipora Vice President 4601 Sheridan Street, Suite 502, Hollywood, FL, 33021
Basdeo Nikita Secretary 4601 Sheridan St, Suite 502, HOLLYWOOD, FL, 33021
BEN-AVIV MATAN President 4601 Sheridan St, Suite 502, Hollywood, FL, 33021
Kolodny David Treasurer 4601 Sheridan Street, Suite 502, Hollywood, FL, 33021
MARK MIGDAL & HAYDEN ATTN: ETAN MARK Agent 80 SW 8TH STREET, SUITE 1999, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 4601 SHERIDAN STREET SUITE 502, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2024-02-16 4601 SHERIDAN STREET SUITE 502, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-01 80 SW 8TH STREET, SUITE 1999, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2018-10-01 MARK MIGDAL & HAYDEN ATTN: ETAN MARK -
NAME CHANGE AMENDMENT 2011-04-21 GCK HOLDINGS CORP. -
AMENDMENT 1987-03-05 - CERTIFIED COPY OF MERGER FROM DE FILED TO COMPLY WITH FOREIGN CORP. LAW
MERGER 1986-11-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000144449

Court Cases

Title Case Number Docket Date Status
DEENA KLURMAN-KOHEN, etc VS ZIPORA BEN-AVIV, et al. 4D2018-2836 2018-09-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-004423 (07)

Parties

Name DEENA KLURMAN-KOHEN, as Trustee fo the Kayla Mash Trust
Role Appellant
Status Active
Name DEENA KLURMAN-KRANZ 2000 TRUST
Role Appellant
Status Active
Name DEENA KLURMAN-KOHEN
Role Appellant
Status Active
Representations ANDREW P. GOLD, Kristen Marie Fiore, John Farina
Name GANOT CORPORATION
Role Appellee
Status Active
Name GANOT CORPORATION, INC.
Role Appellee
Status Active
Name GCK HOLDINGS CORP.
Role Appellee
Status Active
Name MATAN BEN-AVIV
Role Appellee
Status Active
Name HARVEY LICHTMAN
Role Appellee
Status Active
Name ZIPORA BEN-AVIV
Role Appellee
Status Active
Representations Mitchell W. Berger, Alejandro Miyar
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellees' March 18, 2019 motion for attorneys' fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Mitchell W. Berger is denied without prejudice to seek costs in the trial court.
Docket Date 2019-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-05-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ ORDERED that the cases 4D18-1579 and 4D18-2836 are set for Oral Argument on July 16, 2019, at 10 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-05-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 05/22/2019)
On Behalf Of DEENA KLURMAN-KOHEN
Docket Date 2019-05-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DEENA KLURMAN-KOHEN
Docket Date 2019-05-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (RESPONSE FILED 05/22/2019)
On Behalf Of DEENA KLURMAN-KOHEN
Docket Date 2019-05-01
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 DEENA KLURMAN-KOHEN
Docket Date 2019-03-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of ZIPORA BEN-AVIV
Docket Date 2019-03-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ZIPORA BEN-AVIV
Docket Date 2019-03-18
Type Record
Subtype Appendix
Description Appendix ~ TO REQUEST FOR JUDICIAL NOTICE
On Behalf Of ZIPORA BEN-AVIV
Docket Date 2019-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' February 20, 2019 unopposed motion for an extension of time to file answer brief is granted, and appellees shall serve the answer brief within twenty (25) days from the date of this order. In addition, appellees are 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 2019-02-20
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 ZIPORA BEN-AVIV
Docket Date 2019-02-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants’ February 1, 2019 response, it is ORDERED sua sponte that the above-styled case numbers are consolidated for purposes of assignment to the same panel only. As the briefing in 4D18-1579 is nearly complete, no notices of agreed extensions of time to file the answer or reply brief will be permitted in 4D18-2836. Any request for an extension of time to file the answer or reply brief must be made by motion.
Docket Date 2019-02-01
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of DEENA KLURMAN-KOHEN
Docket Date 2019-01-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of appellants’ January 23, 2019 notice of related case, it is ORDERED that appellants shall show cause in writing, if any there be, within five (5) days from the date of this order, why case numbers 18-2836 and 18-1579 should not be consolidated for purposes of assignment to the same panel only. Appellees may file a reply within five (5) days of service of the response.
Docket Date 2019-01-24
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of DEENA KLURMAN-KOHEN
Docket Date 2019-01-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's January 18, 2019 motion to supplement the record is granted, and the record is supplemented to include the defendants' supplemental motion to determine fees. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-01-23
Type Notice
Subtype Notice
Description Notice ~ OF RELATED CASE
On Behalf Of DEENA KLURMAN-KOHEN
Docket Date 2019-01-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DEENA KLURMAN-KOHEN
Docket Date 2019-01-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DEENA KLURMAN-KOHEN
Docket Date 2019-01-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DEENA KLURMAN-KOHEN
Docket Date 2019-01-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 1/23/19
Docket Date 2018-12-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 1/16/19
Docket Date 2018-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DEENA KLURMAN-KOHEN
Docket Date 2018-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DEENA KLURMAN-KOHEN
Docket Date 2018-11-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/27/18
Docket Date 2018-11-19
Type Record
Subtype Record on Appeal
Description Received Records ~ (193 PAGES)
Docket Date 2018-10-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-09-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of DEENA KLURMAN-KOHEN
Docket Date 2018-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEENA KLURMAN-KOHEN
Docket Date 2018-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEENA KLURMAN-KOHEN
Docket Date 2018-09-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-15
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 DEENA KLURMAN-KOHEN
Docket Date 2019-04-01
Type Response
Subtype Response
Description Response
On Behalf Of DEENA KLURMAN-KOHEN
Docket Date 2019-05-22
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of ZIPORA BEN-AVIV
Docket Date 2019-05-02
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 May 1, 2019 motion for extension of time is granted, and appellant shall serve the reply brief on or before May 7, 2019. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-04-16
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 April 15, 2019 motion for extension of time is granted, and appellant shall serve the reply brief on or before May 2, 2019. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-03-18
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description (*DNU*) Request for Judicial Notice
On Behalf Of ZIPORA BEN-AVIV
DEENA KLURMAN-KOHEN, etc. VS ZIPORA BEN-AVIV, et al. 4D2018-1579 2018-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-004423 (07)

Parties

Name DEENA KLURMAN-KOHEN
Role Appellant
Status Active
Representations John Farina, Kristen Marie Fiore, ANDREW P. GOLD
Name KAYLA MASHA TRUST u/a/d 12/30/93
Role Appellant
Status Active
Name DEENA KLURMAN-KRANZ 2000 TRUST u/a/d 3/23/00
Role Appellant
Status Active
Name MATAN BEN-AVIV
Role Appellee
Status Active
Name HARVEY LICHTMAN
Role Appellee
Status Active
Name ZIPORA BEN-AVIV
Role Appellee
Status Active
Representations Alejandro Miyar, Mitchell W. Berger
Name GANOT CORPORATION
Role Appellee
Status Active
Name GCK HOLDINGS CORP.
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-07-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants’ March 5, 2019 motion for attorney's fees is denied.
Docket Date 2019-07-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-05-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ ORDERED that the cases 4D18-1579 and 4D18-2836 are set for Oral Argument on July 16, 2019, at 10 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-04-01
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of ZIPORA BEN-AVIV
Docket Date 2019-03-20
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of ZIPORA BEN-AVIV
Docket Date 2019-03-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DEENA KLURMAN-KOHEN
Docket Date 2019-03-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DEENA KLURMAN-KOHEN
Docket Date 2019-03-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DEENA KLURMAN-KOHEN
Docket Date 2019-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants’ February 22, 2019 motion for extension of time is granted, and appellants shall serve the reply brief on or before March 5, 2019. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-02-22
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 DEENA KLURMAN-KOHEN
Docket Date 2019-02-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellees’ January 10, 2019 request for judicial notice is granted. This court takes judicial notice of the record in case 4D16-2072, and all briefs filed in that case pursuant to section 90.202(6), Florida Statutes (2018).
Docket Date 2019-02-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants’ February 1, 2019 response, it is ORDERED sua sponte that the above-styled case numbers are consolidated for purposes of assignment to the same panel only. As the briefing in 4D18-1579 is nearly complete, no notices of agreed extensions of time to file the answer or reply brief will be permitted in 4D18-2836. Any request for an extension of time to file the answer or reply brief must be made by motion.
Docket Date 2019-02-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of DEENA KLURMAN-KOHEN
Docket Date 2019-02-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 2/26/19
Docket Date 2019-02-01
Type Response
Subtype Response
Description Response
On Behalf Of DEENA KLURMAN-KOHEN
Docket Date 2019-01-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of appellants’ January 23, 2019 notice of related case, it is ORDERED that appellants shall show cause in writing, if any there be, within five (5) days from the date of this order, why case numbers 18-2836 and 18-1579 should not be consolidated for purposes of assignment to the same panel only. Appellees may file a reply within five (5) days of service of the response.
Docket Date 2019-01-10
Type Record
Subtype Appendix
Description Appendix ~ TO REQUEST FOR JUDICIAL NOTICE
On Behalf Of ZIPORA BEN-AVIV
Docket Date 2019-01-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ZIPORA BEN-AVIV
Docket Date 2019-01-10
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description (*DNU*) Request for Judicial Notice
On Behalf Of ZIPORA BEN-AVIV
Docket Date 2018-12-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ZIPORA BEN-AVIV
Docket Date 2018-12-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 01/10/2019
Docket Date 2018-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ZIPORA BEN-AVIV
Docket Date 2018-11-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/3/19
Docket Date 2018-11-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DEENA KLURMAN-KOHEN
Docket Date 2018-11-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' October 31, 2018 motion to supplement the record and for extension of time is granted. The record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order; further,ORDERED that appellants shall serve the initial brief within two (2) days from the date of this order.
Docket Date 2018-11-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION GRANTED 11/5/18**
On Behalf Of DEENA KLURMAN-KOHEN
Docket Date 2018-11-02
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTION
On Behalf Of DEENA KLURMAN-KOHEN
Docket Date 2018-10-31
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of DEENA KLURMAN-KOHEN
Docket Date 2018-10-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of DEENA KLURMAN-KOHEN
Docket Date 2018-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DEENA KLURMAN-KOHEN
Docket Date 2018-10-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 11/1/18
Docket Date 2018-10-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of ZIPORA BEN-AVIV
Docket Date 2018-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DEENA KLURMAN-KOHEN
Docket Date 2018-09-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 10/22/18
Docket Date 2018-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DEENA KLURMAN-KOHEN
Docket Date 2018-08-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/1/18
Docket Date 2018-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 5184 PAGES
Docket Date 2018-07-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DEENA KLURMAN-KOHEN
Docket Date 2018-07-17
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment filed by the clerk of the lower tribunal on July 6, 2018, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2018-07-06
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2018-06-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-06-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOTICE OF APPEAL
On Behalf Of DEENA KLURMAN-KOHEN
Docket Date 2018-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEENA KLURMAN-KOHEN
Docket Date 2018-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-24
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2018-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEENA KLURMAN-KOHEN

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2024-02-16
AMENDED ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-01
Reg. Agent Change 2018-10-01
ANNUAL REPORT 2018-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State