Search icon

TRIUMPH PROPERTIES, INC.

Company Details

Entity Name: TRIUMPH PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Dec 2003 (21 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F03000006263
Address: 15432 EAST VALLEY BOULEVARD, CITY OF INDUSTRY, CA, 91746
Mail Address: 15432 EAST VALLEY BOULEVARD, CITY OF INDUSTRY, CA, 91746
Place of Formation: CALIFORNIA

Agent

Name Role Address
CAROTHERS BARRY E Agent 4400 PGA BOULEVARD STE. 800, PALM BEACH GARDENS, FL, 33410

Chairman

Name Role Address
KEILLER BRAD Chairman 5090 RICHMOND AVENUE STE. 361, HOUSTON, TX, 77056

President

Name Role Address
KEILLER BRAD President 5090 RICHMOND AVENUE STE. 361, HOUSTON, TX, 77056

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
DOMENIC MIELE VS BRADFORD G. KEILLER, et al. 4D2019-0867 2019-03-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA035452XXXXMB

Parties

Name DOMENIC MIELE
Role Appellant
Status Active
Representations GLENN J. WEBBER
Name TRIUMPH PROPERTIES, INC.
Role Appellee
Status Active
Name PA PA PASS, INC.
Role Appellee
Status Active
Name BRADFORD G. KEILLER
Role Appellee
Status Active
Representations David L. Gorman
Name WPB HOSPITALITY, LLC
Role Appellee
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 7, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-05-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DOMENIC MIELE
Docket Date 2019-05-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-06
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant 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 or other sanctions imposed for failure to comply with this court's March 29, 2019 order requiring appellant to obtain a final order. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2019-04-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DOMENIC MIELE
Docket Date 2019-04-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal
Docket Date 2019-04-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DOMENIC MIELE
Docket Date 2019-03-29
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 2019-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DOMENIC MIELE

Documents

Name Date
Foreign Profit 2003-12-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State