Search icon

HILLSBORO INLET PLAZA, LTD.

Company Details

Entity Name: HILLSBORO INLET PLAZA, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
Date Filed: 12 Aug 1997 (27 years ago)
Last Event: AMENDED AND RESTATED CERTIFICATE
Event Date Filed: 27 May 1999 (26 years ago)
Document Number: A97000001749
FEI/EIN Number 650772705
Address: 3696 NORTH FEDERAL HWY, #200, FORT LAUDERDALE, FL, 33308
Mail Address: 3696 NORTH FEDERAL HWY, #200, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RAMSEY DAVID W Agent 3696 NORTH FEDERAL HWY, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000018387 SAWGRASS BUSINESS CENTRE ACTIVE 2011-02-18 2026-12-31 No data 3696 NORTH FEDERAL HWY., SUITE 200, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-03-05 3696 NORTH FEDERAL HWY, #200, FORT LAUDERDALE, FL 33308 No data
CHANGE OF MAILING ADDRESS 2007-03-05 3696 NORTH FEDERAL HWY, #200, FORT LAUDERDALE, FL 33308 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-05 3696 NORTH FEDERAL HWY, #200, FORT LAUDERDALE, FL 33308 No data
AMENDED AND RESTATED CERTIFICATE 1999-05-27 No data No data

Court Cases

Title Case Number Docket Date Status
ADVANCED BIOCIDE TECHNOLOGIES, INC. VS HILLSBORO INLET PLAZA LTD. 4D2023-0597 2023-03-08 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE22-72298

Parties

Name ADVANCED BIOCIDE TECHNOLOGIES INC.
Role Appellant
Status Active
Representations Gabriel Strine
Name HILLSBORO INLET PLAZA, LTD.
Role Appellee
Status Active
Representations Thomas L. Abrams
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-13
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 how the February 21, 2023 order denying motion to stay is an appealable final or nonfinal order, as it appears to have come before the final judgment. Fla. R. App. P. 9.110, 9.130, 9.310(a), (f); Cordero v. Washington Mutual Bank, 241 So. 3d 967, 968 (Fla. 3d DCA 2018); Inphynet Contracting Servs., Inc. v. Matthews, 196 So. 3d 449, 462 (Fla. 4th DCA 2016); Greene v. Cal. Fed. Bank, 658 So. 2d 1027, 1028 (Fla. 4th DCA 1995). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2023-03-08
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.
Docket Date 2023-05-08
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 5, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-05-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-05
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-05-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Advanced Biocide Technologies, Inc.
Docket Date 2023-03-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's March 27, 2023 motion for extension of time is granted, and the time for filing a response in conformity with this court’s March 13, 2023 order is extended thirty (30) days from the date of this order.
Docket Date 2023-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Advanced Biocide Technologies, Inc.
Docket Date 2023-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Advanced Biocide Technologies, Inc.
Docket Date 2023-03-08
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
On Behalf Of Advanced Biocide Technologies, Inc.
ADVANCED BIOCIDE TECHNOLOGIES, INC. VS HILLSBORO INLET PLAZA LTD. 4D2023-0327 2023-02-06 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE22-072298

Parties

Name ADVANCED BIOCIDE TECHNOLOGIES INC.
Role Appellant
Status Active
Representations Gabriel Strine
Name HILLSBORO INLET PLAZA, LTD.
Role Appellee
Status Active
Representations Thomas L. Abrams
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-06
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the above-styled appeal is dismissed as moot considering the March 3, 2023 Final Judgment of Eviction and the March 23, 2023 “Agreed Order, With Directions to Clerk, to Disburse Funds in Court Registry.”WARNER, GROSS and ARTAU, JJ., concur.
Docket Date 2023-09-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellee’s May 26, 2023 motion for attorney’s fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting 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.
Docket Date 2023-02-07
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.
Docket Date 2023-09-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-17
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Advanced Biocide Technologies, Inc.
Docket Date 2023-08-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, within ten (10) days from the date of this order, appellant shall show cause why the above styled appeal should not be dismissed as moot, considering the March 3, 2023 final judgment of eviction and the March 23, 2023 “Agreed Order, With Directions to Clerk, to Disburse Funds in Court Registry.”
Docket Date 2023-06-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of Advanced Biocide Technologies, Inc.
Docket Date 2023-06-14
Type Order
Subtype Order to File (Supplemental) Appendix
Description ORD-Requiring appendix to brief per 9.130(e) ~ Upon receipt of the appellant’s initial brief filed on April 28, 2023, it is ORDERED that the appellant shall serve an appendix to the initial brief within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. In addition, if the appendix to the initial brief is not filed within the time provided for in this order, the above-styled case will be dismissed or the court in its discretion may impose other sanctions.
Docket Date 2023-05-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Hillsboro Inlet Plaza Ltd.
Docket Date 2023-05-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Hillsboro Inlet Plaza Ltd.
Docket Date 2023-05-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Hillsboro Inlet Plaza Ltd.
Docket Date 2023-05-01
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-04-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Advanced Biocide Technologies, Inc.
Docket Date 2023-04-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ **Stricken**
On Behalf Of Advanced Biocide Technologies, Inc.
Docket Date 2023-04-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-03-10
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant’s March 9, 2023 amended motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2023-03-09
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AMENDED
On Behalf Of Advanced Biocide Technologies, Inc.
Docket Date 2023-03-06
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s March 3, 2023 motion to reinstate appeal is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-03-06
Type Response
Subtype Objection
Description Objection ~ TO ADVANCED BIOCIDE TECHNOLOGIES, INC.'S MOTION TO REINSTATE APPEAL
On Behalf Of Hillsboro Inlet Plaza Ltd.
Docket Date 2023-03-03
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ **Stricken**
On Behalf Of Advanced Biocide Technologies, Inc.
Docket Date 2023-03-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
On Behalf Of Advanced Biocide Technologies, Inc.
Docket Date 2023-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ (Reinstated 3/10/2023)
Docket Date 2023-03-01
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 non-payment of the $300.00 filing fee. Further, ORDERED that appellee’s February 7, 2023 motion for leave to allow entry of final order disposing of cause by trial court is determined to be moot.
Docket Date 2023-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hillsboro Inlet Plaza Ltd.
Docket Date 2023-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE OF COURT TO ALLOW ENTRY OF FINAL ORDER DISPOSING OF CAUSE BY TRIAL COURT
On Behalf Of Hillsboro Inlet Plaza Ltd.
Docket Date 2023-02-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2023-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Advanced Biocide Technologies, Inc.

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State