Search icon

AEGIS WHOLESALE CORPORATION

Company Details

Entity Name: AEGIS WHOLESALE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 May 2002 (23 years ago)
Date of dissolution: 10 Apr 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Apr 2008 (17 years ago)
Document Number: F02000002484
FEI/EIN Number 770589888
Address: 3250 BRIARPARK DR, STE 400, HOUSTON, TX, 77042
Mail Address: 3250 BRIARPARK DR, STE 400, HOUSTON, TX, 77042
Place of Formation: DELAWARE

Director

Name Role Address
JONES JAMES G Director 3250 BRIARPARK DRIVE STE 400, HOUSTON, TX, 77042
MASSELLA MICHAEL M Director 3250 BRIARPARK DR STE 400, HOUSTON, TX, 77042
WALDEN PATRICK G Director 3250 BRIARPARK DRIVE STE 400, HOUSTON, TX, 77042

Vice President

Name Role Address
BALOG MICHAEL C Vice President 3250 BRIARPARK DR ST 400, HOUSTON, TX, 77042
PUTNAM EUGENE S Vice President 3250 BRIARPARK DRIVE STE 400, HOUSTON, TX, 77042
WALDEN PATRICK G Vice President 3250 BRIARPARK DRIVE STE 400, HOUSTON, TX, 77042

Secretary

Name Role Address
BALOG MICHAEL C Secretary 3250 BRIARPARK DR ST 400, HOUSTON, TX, 77042

President

Name Role Address
HOOFF JOHN C President 3010 BRIARPARK DRIVE STE 700, HOUSTON, TX, 77042

Treasurer

Name Role Address
PUTNAM EUGENE S Treasurer 3250 BRIARPARK DRIVE STE 400, HOUSTON, TX, 77042

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-04-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-27 3250 BRIARPARK DR, STE 400, HOUSTON, TX 77042 No data
CHANGE OF MAILING ADDRESS 2003-03-27 3250 BRIARPARK DR, STE 400, HOUSTON, TX 77042 No data

Court Cases

Title Case Number Docket Date Status
FOLEY & LARDNER, L L P VS UNKNOWN HEIRS, DEVISEES, GRANTEES, ASSIGNESS, LIENORS, CREDITORS, TRUSTEES, OR OTHER CLAIMANTS OF NORMAND W. GENDRON, DECEASED, ET AL 2D2018-2929 2018-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-3091-CI

Parties

Name CLETUS WOO
Role Appellee
Status Active
Name VICTOR ZOUBENKO
Role Appellee
Status Active
Name FOLEY & LARDNER, LLP
Role Appellant
Status Active
Representations JOSEPH T. EAGLETON, ESQ., PATRICK M. MOSLEY, ESQ., CECI CULPEPPER BERMAN, ESQ.
Name WILLIAM KRACHT, I V
Role Appellee
Status Active
Name WILLIAM OCASIO LLC
Role Appellee
Status Active
Name JEAN PERSON
Role Appellee
Status Active
Name J P MORGAN CHASE BANK, N. A.
Role Appellee
Status Active
Name CESAR JOSEPH REY
Role Appellee
Status Active
Name JIOVANNI MANNINO
Role Appellee
Status Active
Name WELLS FARGO BANK, N. A.
Role Appellee
Status Active
Name CRISTINA DRUKER
Role Appellee
Status Active
Name EDWIN VOGT
Role Appellee
Status Active
Name JOHN C. IRIZARRY
Role Appellee
Status Active
Name ADELLA GONZALEZ
Role Appellee
Status Active
Name PATRICK DOYLE, INC.
Role Appellee
Status Active
Name NADIA QUELL
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name JENNIFER LYNN WATERS
Role Appellee
Status Active
Name MICHELLE WOO
Role Appellee
Status Active
Name JOHN MARLOW
Role Appellee
Status Active
Name SCOTT BENSON
Role Appellee
Status Active
Name BRIAN JAMES MAGARBAN
Role Appellee
Status Active
Name AEGIS WHOLESALE CORPORATION
Role Appellee
Status Active
Name RONALD JOSEPH VICKERS
Role Appellee
Status Active
Name KAYAN JULIAN TELLER
Role Appellee
Status Active
Name CHRISTINE STANNISH
Role Appellee
Status Active
Name ADRIANA MENDOZA
Role Appellee
Status Active
Name GREEN TREE SERVICING, L L C
Role Appellee
Status Active
Name PALISADES COLLECTION, L.L.C.
Role Appellee
Status Active
Name DANIELLE BRINKMAN
Role Appellee
Status Active
Name CHELSEA HIRVELA
Role Appellee
Status Active
Name ONEWEST BANK F S B
Role Appellee
Status Active
Name CITIBANK, N. A.
Role Appellee
Status Active
Name MEZANKA, L L C
Role Appellee
Status Active
Name PINELLAS COUNTY BOARD OF COUNTY COMMISSIONERS
Role Appellee
Status Active
Name MARLON WEINTRAUB
Role Appellee
Status Active
Name AMERICAN HOME MORTGAGE LLC
Role Appellee
Status Active
Name GENEVA MORTGAGE CORP
Role Appellee
Status Active
Name MIDFIRST BANK
Role Appellee
Status Active
Name LEORA HART
Role Appellee
Status Active
Name GAIL DOYLE
Role Appellee
Status Active
Name US BANK NATIONAL ASSOC.
Role Appellee
Status Active
Name ROSE MARIE BARNES
Role Appellee
Status Active
Name ROLLIN GUY MARNVILLE
Role Appellee
Status Active
Name PELICAN CAPITAL INVESTMENT GROUP INC.
Role Appellee
Status Active
Name ANTHONY TIMONERE
Role Appellee
Status Active
Name C & N RENOVATION, INC.
Role Appellee
Status Active
Name ALYSSA FOSTER
Role Appellee
Status Active
Name BANK OF AMERICA, N. A.
Role Appellee
Status Active
Name GARY STANNISH
Role Appellee
Status Active
Name VERNELL JONES
Role Appellee
Status Active
Name SHERRY WOO
Role Appellee
Status Active
Name CHASE HOME FINANCE, L L C,
Role Appellee
Status Active
Name LOANCITY, INCORPORATED
Role Appellee
Status Active
Name AMNET MORTGAGE, L L C
Role Appellee
Status Active
Name CAROLE CHAMBERLAIN
Role Appellee
Status Active
Name FAITH OCASIO
Role Appellee
Status Active
Name MARIBEL RUIZ
Role Appellee
Status Active
Name FIFTH THIRD MORTGAGE CO.
Role Appellee
Status Active
Name CYPRESS FALLS AT PALM HARBOR CONDOMINIUM ASSOC., INC.
Role Appellee
Status Active
Name LUAN LUAN
Role Appellee
Status Active
Name GLENN BURRIS
Role Appellee
Status Active
Name FEDERAL NATIONAL MORTGAGE CORPORATION
Role Appellee
Status Active
Name AMERICAN WHOLESALE LENDER
Role Appellee
Status Active
Name NORMAND W. GENDRON
Role Appellee
Status Active
Name THOMAS SALVATO
Role Appellee
Status Active
Name IAN STROUD
Role Appellee
Status Active
Name C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
Role Appellee
Status Active
Representations RIA SANKAR BALRAM, ESQ., CHRISTOPHER W. SMART, ESQ., ALEJANDRO F. HOYOS, ESQ., LAUREN G. RAINES, ESQ., SARAH - NELL WALSH, ESQ., DAVID E. PLATTE, ESQ., JACQUELINE F. PEREZ, ESQ., MARK C. HOLMBERG, ESQ., MICHELLE GARCIA GILBERT, ESQ., MICHAEL R. ESPOSITO, ESQ., JUSTIN B. DAVIS, ESQ., RONALD E. KAUFMAN, ESQ., DIANA CASTIOV, ESQ., DEBBIE C. ISLES, ESQ., Mark D. Hildreth, Esq., BENJAMIN B. BROWN, ESQ., Christopher Robert Evans, Esq., MARTIN S. AWERBACH, ESQ., BRIAN A. WAHL, ESQ., MATTHEW D. WEIDNER, ESQ., MICHAEL A. COHN, ESQ., JOHN MATTHEW GUARD, ESQ., WILLIAM P. HELLER, ESQ., JUSTIN E. HEKKANEN, ESQ., MICHELE A. CAVALLARO, ESQ., JOSEPH S. TROENDLE, ESQ., ELIZABETH A. HAZELBAKER, ESQ., MEGHAN O. SERRANO, ESQ., NICOLE R. TOPPER, ESQ., LAURA S. BAUMAN, ESQ., LAWRENCE A. KELLOGG, ESQ.
Name DEUTSCHE BANK NATIONAL TRUST CO.
Role Appellee
Status Active
Name WILLIAM SAVICKAS
Role Appellee
Status Active
Name FIFTH THIRD BANK
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name BADGER INVESTMENTS, L L C
Role Appellee
Status Active
Name MONICA KARCZ LLC
Role Appellee
Status Active
Name KYLE HIVERLA
Role Appellee
Status Active
Name BRIAN DOYLE
Role Appellee
Status Active
Name KIMBERLEE BURRIS
Role Appellee
Status Active
Name KEVIN JONES, LLC
Role Appellee
Status Active
Name ALEXIS THEBEAU
Role Appellee
Status Active
Name JULIE EGERT
Role Appellee
Status Active
Name PINNACLE FINANCIAL CORP.
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-29
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF UNAVAILABILITY
On Behalf Of C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
Docket Date 2020-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2020-02-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-02-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF PARTIAL SETTLEMENT AND LIMITED DISMISSAL
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2019-12-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY 12, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Craig C. Villanti, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-10-03
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellees’ motion filed September 24, 2019, for continuance of oral argument is granted. Oral argument scheduled for November 19, 2019, is canceled and will be rescheduled for a later date.
Docket Date 2019-09-24
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ MOTION TO RESCHEDULE ORAL ARGUMENT
On Behalf Of C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
Docket Date 2019-08-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 19, 2019, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Daniel H. Sleet, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-07-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2019-06-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2019-05-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 06/26/19
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2019-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 05/24/19
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2019-03-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEES WELLS FARGO BANK, N.A. AND MONICA KARCZ
On Behalf Of C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
Docket Date 2019-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14- AB(s) DUE 03/25/19
On Behalf Of C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
Docket Date 2019-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB(s) due 03/11/19
On Behalf Of C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
Docket Date 2018-12-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2018-11-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 12/26/18
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2018-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
Docket Date 2018-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of C C M PATHFINDER PALM HARBOR MANAGEMENT, L L C
Docket Date 2018-09-25
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - 3592 PAGES
Docket Date 2018-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60- IB DUE 11/26/18
On Behalf Of FOLEY & LARDNER, LLP
Docket Date 2018-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FOLEY & LARDNER, LLP
FREUD PROPHETE, ET AL VS PAT FRANK, CLERK 2D2017-3810 2017-09-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-10312

Parties

Name FREUD PROPHETE
Role Appellant
Status Active
Representations ARTHUR S. BARKSDALE, I V, ESQ., Philip D. Storey, Esq.
Name KIWANA PROPHETE
Role Appellant
Status Active
Name AEGIS WHOLESALE CORPORATION
Role Appellant
Status Withdrawn
Name HILLSBOROUGH CLERK
Role Appellee
Status Active
Representations SHELBY K. RUSS, ESQ., DAVID M. CALDEVILLA, ESQ., AARON J. SILBERMAN, ESQ., DALE K. BOHNER, ESQ.

Docket Entries

Docket Date 2018-09-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FREUD PROPHETE
Docket Date 2018-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall beserved within 30 days from the date of this order.
Docket Date 2018-08-13
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 FREUD PROPHETE
Docket Date 2018-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - RB due 08/13/18
On Behalf Of FREUD PROPHETE
Docket Date 2018-05-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-03-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-01-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-01-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee Pat Frank’s motions to combine oral argument in related cases filed on January 17, 2019, are denied.
Docket Date 2019-01-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO COMBINE ORAL ARGUMENTS IN RELATED CASES
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2018-11-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 30, 2019, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Anthony K. Black, Associate Senior Judge James R. Case. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-10-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' REOUEST FOR ORAL ARGUMENT
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2018-09-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FREUD PROPHETE
Docket Date 2018-05-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 29 - AB due 06/08/18
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2018-04-25
Type Order
Subtype Order to Travel Together
Description travel together ~ Appellee's motion for related cases to travel together and for extensions of time is granted as follows. Appeals 2D17-3706, 2D17-3810, and 2D18-4817 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records have already been transmitted for each appeal. Appellee shall file the answer brief in each appeal by May 10, 2018.
Docket Date 2018-03-30
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLEE'S MOTION FOR RELATED CASES TO TRAVEL TOGETHER BEFORE THE SAME PANEL OF JUDGES. WITH UNIFORM BRIEFING SCHEDULE. AND FOR TIME EXTENSION
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2018-03-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2018-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 04/09/18
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2018-02-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FREUD PROPHETE
Docket Date 2017-12-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45- IB DUE 02/12/18
On Behalf Of FREUD PROPHETE
Docket Date 2017-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45- IB DUE 12/29/17
On Behalf Of FREUD PROPHETE
Docket Date 2017-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ ISOM - REDACTED - 175 PAGES
Docket Date 2017-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2017-09-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-09-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FREUD PROPHETE
Docket Date 2017-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE
Docket Date 2017-09-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FREUD PROPHETE
Docket Date 2017-09-05
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document

Documents

Name Date
Withdrawal 2008-04-10
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-03-27
Foreign Profit 2002-05-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State