Search icon

PARK TOWER, LTD.

Branch

Company Details

Entity Name: PARK TOWER, LTD.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Inactive
Date Filed: 14 Jan 1981 (44 years ago)
Branch of: PARK TOWER, LTD., ALABAMA (Company Number 000-504-266)
Date of dissolution: 02 Nov 1984 (40 years ago)
Last Event: REVOCATION
Event Date Filed: 02 Nov 1984 (40 years ago)
Document Number: A09934
FEI/EIN Number 00-0000000
Address: 2717 HIGHLAND AVENUE SOUTH, APARTMENT 209, BIRMINGHAM, AL 35205
Mail Address: 2717 HIGHLAND AVENUE SOUTH, APARTMENT 209, BIRMINGHAM, AL 35205
Place of Formation: ALABAMA

General Partner

Name Role Address
COHEN, SIMON A. General Partner 2717 HIGHLAND AVE. SO., BIRMINGHAM, AL
COHEN, I.T. General Partner 2400 1ST NATL BANK TOWER, ATLANTA, GA
STEPHENS -CHARLES H- INC General Partner No data

Events

Event Type Filed Date Value Description
REVOCATION 1984-11-02 No data No data

Court Cases

Title Case Number Docket Date Status
SURNA CONSTRUCTION, INC. AS TRUSTEE, ETC. VS CHARLES H. STEPHENS, AS TRUSTEES, ETC., ET AL. 5D2011-0973 2011-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2007-CA-9997

Parties

Name SURNA CONSTRUCTION, INC.
Role Appellant
Status Active
Representations Patrick A. McGee
Name MARTHA HAYNIE
Role Appellee
Status Active
Name SIMON A. COHEN
Role Appellee
Status Active
Name EARL K. WOOD
Role Appellee
Status Active
Name PARK TOWER, LTD.
Role Appellee
Status Active
Name I. T. COHEN
Role Appellee
Status Active
Name CHARLES H. STEPHENS
Role Appellee
Status Active
Representations Robert L. Simon,, Michael A. Paasch, Frank Arthur Hamner, RAANDI L. MORALES, Steven M. Labret, KAYE COLLIE

Docket Entries

Docket Date 2015-08-13
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-09-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-08-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-07-13
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ & REMANDED
Docket Date 2012-06-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INTEREST BREAKDOWN
On Behalf Of SURNA CONSTRUCTION, INC
Docket Date 2012-05-16
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ OA CONTINUED TO TUESDAY, 6/19/12 AT 10:00 AM
Docket Date 2012-05-08
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of CHARLES H. STEPHENS
Docket Date 2011-11-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AA'S 10/17MOT IS GRANTED
Docket Date 2011-10-28
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of CHARLES H. STEPHENS
Docket Date 2011-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of CHARLES H. STEPHENS
Docket Date 2011-10-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REQ FOR OA
On Behalf Of SURNA CONSTRUCTION, INC
Docket Date 2011-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Patrick A Mcgee 0376299
Docket Date 2011-10-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SURNA CONSTRUCTION, INC
Docket Date 2011-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-09-20
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 SURNA CONSTRUCTION, INC
Docket Date 2011-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHARLES H. STEPHENS
Docket Date 2011-07-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 10VOL;1BOX IN EXHIBIT ROOM
Docket Date 2011-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CHARLES H. STEPHENS
Docket Date 2011-07-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SURNA CONSTRUCTION, INC
Docket Date 2011-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AOA5D089-01
Docket Date 2011-06-14
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 SURNA CONSTRUCTION, INC
Docket Date 2011-04-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON ORFINGER
Docket Date 2011-04-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Patrick A Mcgee 0376299
Docket Date 2011-03-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2011-03-25
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FEE PAID 3/31/11
On Behalf Of CHARLES H. STEPHENS
Docket Date 2011-03-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of SURNA CONSTRUCTION, INC

Date of last update: 05 Feb 2025

Sources: Florida Department of State