Search icon

ELEMENT FINANCIAL CORP.

Company Details

Entity Name: ELEMENT FINANCIAL CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 13 Aug 2008 (16 years ago)
Date of dissolution: 07 Mar 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Mar 2017 (8 years ago)
Document Number: F08000003549
FEI/EIN Number 20-5977026
Address: 655 BUSINESS CENTER DRIVE, SUITE 250, HORSHAM, PA 19044
Mail Address: 655 BUSINESS CENTER DRIVE, SUITE 250, HORSHAM, PA 19044
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
CAMPBELL, DONALD P Chief Executive Officer 655 BUSINESS CENTER DRIVE, SUITE 250, HORSHAM, PA 19044

President

Name Role Address
GROSSO, STEVE A President 655 BUSINESS CENTER DRIVE, SUITE 250, HORSHAM, PA 19044

Chief Financial Officer

Name Role Address
PARADIS, RENE J Chief Financial Officer 655 BUSINESS CENTER DRIVE, SUITE 250, HORSHAM, PA 19044

Director

Name Role Address
Nullmeyer, Brad Director 161 Bay St., Suite 4600 Toronto, ON M5J 2S1 CA
Smith, Bruce Director 161 Bay St., Suite 4600 Toronto, ON M5J 2S1 CA
Beland, Michel Director 161 Bay St., Suite 4600 Toronto, ON 5MJ 2S1 CA

Tax Manager

Name Role Address
Myers, Warren Tax Manager 655 BUSINESS CENTER DRIVE, SUITE 250 HORSHAM, PA 19044

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000066563 WABASH NATIONAL FINANCIAL SERVICES EXPIRED 2016-07-07 2021-12-31 No data C/O ELEMENT FINANCIAL CORP., 655 BUSINESS CENTER DR. SUITE 250, HORSHAM, PA, 19044

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-03-07 No data No data
REGISTERED AGENT CHANGED 2017-03-07 REGISTERED AGENT REVOKED No data
NAME CHANGE AMENDMENT 2013-05-31 ELEMENT FINANCIAL CORP. No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 655 BUSINESS CENTER DRIVE, SUITE 250, HORSHAM, PA 19044 No data
CHANGE OF MAILING ADDRESS 2009-04-27 655 BUSINESS CENTER DRIVE, SUITE 250, HORSHAM, PA 19044 No data

Court Cases

Title Case Number Docket Date Status
Cascade Funding Mortgage Trust HB4, etc., Petitioner(s), v. Cedric McIntyre, etc., et al., Respondent(s). 3D2024-1870 2024-10-23 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-28934-CA-01

Parties

Name Cascade Funding Mortgage Trust HB4
Role Petitioner
Status Active
Representations Christopher Walden Lee
Name Cedric McIntyre
Role Respondent
Status Active
Representations Joseph Brien
Name Secretary of Housing and Urban Development
Role Respondent
Status Active
Name ELEMENT FINANCIAL CORP.
Role Respondent
Status Active
Name Robert L. McIntyre, Jr.
Role Respondent
Status Active
Name Fabian McIntyre
Role Respondent
Status Active
Name Helena McIntyre
Role Respondent
Status Active
Name Sonya McIntyre
Role Respondent
Status Active
Name James McIntyre
Role Respondent
Status Active
Name Stephen McIntyre
Role Respondent
Status Active
Name Paul McIntyre
Role Respondent
Status Active
Name Phillip McIntyre
Role Respondent
Status Active
Name Jonathan McIntyre
Role Respondent
Status Active
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-06
Type Record
Subtype Appendix
Description Appendix to the Trial Court's Motion to Accept Updated Status Report and Suggestion of Mootness in Response to the Petition for Writ of Prohibition and Writ of Mandamus
View View File
Docket Date 2024-11-06
Type Misc. Events
Subtype Status Report
Description The Trial Court's Motion to Accept Updated Status Report and Suggestion of Mootness in Response to the Petition for Writ of Prohibition and Writ of Mandamus
View View File
Docket Date 2024-11-05
Type Misc. Events
Subtype Status Report
Description The Trial Court's Status Report In Response to the Petition for Writ of Prohibition and Writ of Mandamus
View View File
Docket Date 2024-11-05
Type Record
Subtype Appendix
Description Appendix to the Trial Court's Status Report in Response to the Petition for Writ of Prohibition and Writ of Mandamus
View View File
Docket Date 2024-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition is due.
View View File
Docket Date 2024-10-23
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Prohibition and Mandamus.
On Behalf Of Cascade Funding Mortgage Trust HB4
View View File
Docket Date 2024-10-23
Type Petition
Subtype Petition Prohibition
Description Petition for Writ of Prohibition and Mandamus. Related case: 22-1283
On Behalf Of Cascade Funding Mortgage Trust HB4
View View File
Docket Date 2024-10-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12857987
On Behalf Of Cascade Funding Mortgage Trust HB4
View View File
Docket Date 2024-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-11-07
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of the Petition for Writ of Prohibition and Writ of Mandamus, and the trial court's Status Reports thereto, it is ordered that said Petition is hereby dismissed as moot. LINDSEY, MILLER and GORDO, JJ., concur.
View View File
Docket Date 2024-10-24
Type Order
Subtype Order to File Response
Description The party, if any, opposing the relief requested in the Petition for Writ of Prohibition and Writ of Mandamus shall, and the respondent judge may (through General Counsel), file a response within ten (10) days from the date of this Order to Petitioner's Petition for Writ of Prohibition and Writ of Mandamus. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter.
View View File
Docket Date 2024-10-23
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 2, 2024.
View View File
RAY A. MARCINKOSKI VS KFIR BARANES, THE BEST FLOOR CARE, INC., ET AL. 4D2016-0810 2016-03-10 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
2014CA008850XXXXMB

Parties

Name RAY A. MARCINKOSKI
Role Appellant
Status Active
Representations Peter Marshall Feaman, Nancy E. Guffey
Name MARCINKOSKI GRADALL, INC.
Role Appellee
Status Active
Name ELEMENT FINANCIAL CORP.
Role Appellee
Status Active
Name THE BEST FLOOR CARE, INC.
Role Appellee
Status Active
Name KFIR BARANES
Role Appellee
Status Active
Representations William Joseph Roe, CONSUMER LAW OFFICE, P.A., ERIC B. ZWIEBEL
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2018-04-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ (JOINT) FOR DISMISSAL
On Behalf Of RAY A. MARCINKOSKI
Docket Date 2018-03-21
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ The Florida Supreme Court having reached its decision in case number SC17-1084, it is ORDERED that the stay entered on July 31, 2017, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2017-07-31
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's July 21, 2017 "motion to stay this appeal pending ruling by Florida Supreme Court in related appeal case no. 4D16-0368 (and case no.: SC17-1084) to this appeal to avoid unnecessary expenses and administrative labor" is granted, and the above-styled appeal is stayed pending the decision of the Florida Supreme Court in case number SC17-1084, Element Financial Corp. v. Marcinkoski Gradall, Inc., et al.
Docket Date 2017-07-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of RAY A. MARCINKOSKI
Docket Date 2017-07-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY
On Behalf Of RAY A. MARCINKOSKI
Docket Date 2017-06-26
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed June 22, 2017, the Law Office of William J. Roe, P.A. is substituted for Juan Ramirez, Jr., and ADR Miami, LLC, as counsel for appellees Kfir Baranes and The Best Floor Care, Inc. in the above-styled cause.
Docket Date 2017-06-22
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of KFIR BARANES
Docket Date 2017-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KFIR BARANES
Docket Date 2017-06-05
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the May 12, 2017 motion of Gregory L. Scott and the law firm of Nason, Yeager, Gerson, White and Lioce, P.A., for leave to withdraw as counsel for appellees Kfir Barnes and The Best Floor Care, Inc., is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that appellee, The Best Floor Care, Inc., shall be barred from any participation in this case unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above.
Docket Date 2017-05-23
Type Record
Subtype Exhibits
Description Received Exhibits ~ (FILED IN 16-368) **SEE 5/23/17 ORDER**
On Behalf Of Clerk - Palm Beach
Docket Date 2017-05-23
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that appellant's May 17, 2017 "unopposed motion to lift stay of this appeal, and transfer/consolidate record on appeal in related appeal case no. 4D16-0368 to this appeal to avoid unnecessary expenses and administrative labor" is granted. The stay entered on July 7, 2016 is lifted and the above-styled appeal shall proceed. The appellant shall serve the initial brief within seventy (70) days from the date of this order. The parties shall utilize the record from case number 4D16-0368 for the purposes of the above-styled case.
Docket Date 2016-05-13
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 RAY A. MARCINKOSKI
Docket Date 2017-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO LIFT STAY OF THIS APPEAL *AND* TRANSFER/CONSOLIDATE RECORD ON APPEAL, ETC. **AMENDED**
On Behalf Of RAY A. MARCINKOSKI
Docket Date 2017-05-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO LIFT STAY OF THIS APPEAL *AND* TRANSFER/CONSOLIDATE RECORD ON APPEAL, ETC.
On Behalf Of RAY A. MARCINKOSKI
Docket Date 2017-05-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of KFIR BARANES
Docket Date 2017-04-12
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ Upon consideration of appellant's April 6, 2017 notice of withdrawal, it is ORDERED that appellant's April 5, 2017 "motion to lift stay of this appeal, and transfer/consolidate record on appeal in related appeal case no. 4D16-0368 to this appeal to avoid unnecessary expenses and administrative labor" is considered withdrawn.
Docket Date 2017-04-06
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOTION TO LIFT STAY OF THIS APPEAL, ETC.
On Behalf Of RAY A. MARCINKOSKI
Docket Date 2017-04-05
Type Motions Other
Subtype Motion to Vacate Stay
Description Motion To Vacate Stay ~ **MOTION WITHDRAWN - SEE 4/12/17 ORDER** *AND* TRANSFER/CONSOLIDATE RECORD ON APPEAL IN RELATED CASE 4D16-368 TO THIS APPEAL TO AVOID UNNECESSARY EXPENSES AND ADMINISTRATIVE LABOR.
On Behalf Of RAY A. MARCINKOSKI
Docket Date 2016-07-07
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that appellant's June 28, 2016 agreed motion to abate this proceeding is granted, and the above-styled appeal is stayed pending the decision of this court in case number 4D16-0368, Element Financial Corp. v. Marcinkoski Gradall, Inc., et al.
Docket Date 2016-06-28
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of RAY A. MARCINKOSKI
Docket Date 2016-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 13, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 15, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-03-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of RAY A. MARCINKOSKI
Docket Date 2016-03-14
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2016-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAY A. MARCINKOSKI
Docket Date 2016-03-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ELEMENT FINANCIAL CORP. VS MARCINKOSKI GRADALL, INC., RAY A. MARCINKOSKI, ET AL. 4D2016-0368 2016-02-02 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
2014CA008850 (AI)

Parties

Name ELEMENT FINANCIAL CORP.
Role Appellant
Status Active
Representations ERIC B. ZWIEBEL
Name KFIR BARANES
Role Appellee
Status Active
Name THE BEST FLOOR CARE, INC.
Role Appellee
Status Active
Name RAY A. MARCINKOSKI
Role Appellee
Status Active
Name MARCINKOSKI GRADALL, INC.
Role Appellee
Status Active
Representations Peter Marshall Feaman, Noah B. Tennyson, Nancy E. Guffey, Juan Ramirez
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-02
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-1084 (VOLUNTARILY DISMISSED)
Docket Date 2017-10-24
Type Supreme Court
Subtype Record Sent to Supreme Court
Description 4DCA record sent to Supreme Court ~ RECORD SENT ELECTRONICALLY
Docket Date 2017-10-10
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-1084 ACCEPTING JURISDICTION, BRIEFING SCHEDULE AND RECORD DUE12/11/17.
Docket Date 2017-07-11
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-1084
Docket Date 2017-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-12
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-1084
Docket Date 2017-06-08
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of MARCINKOSKI GRADALL, INC.
Docket Date 2017-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARCINKOSKI GRADALL, INC.
Docket Date 2017-05-25
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ ORDERED that the appellee Kfir Baranes' May 22, 2017 motion for reconsideration is denied.
Docket Date 2017-05-23
Type Response
Subtype Response
Description Response ~ TO PRO SE MOTION FOR RECONSIDERATION.
On Behalf Of ELEMENT FINANCIAL CORP.
Docket Date 2017-05-22
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ *AND* RESPONSE TO MOTION TO WITHDRAW.
Docket Date 2017-05-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MARCINKOSKI GRADALL, INC.
Docket Date 2017-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-10
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellees, KFIR Baranes and the Best Floor Care, Inc. and Marcinkoski Gradal, Inc.'s, April 28, 2017 motions for rehearing are denied.
Docket Date 2017-05-05
Type Response
Subtype Response
Description Response ~ TO MOTIONS FOR REHEARING.
On Behalf Of ELEMENT FINANCIAL CORP.
Docket Date 2017-04-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (KFIR BARANES AND THE BEST FLOOR CARE, INC.)
On Behalf Of MARCINKOSKI GRADALL, INC.
Docket Date 2017-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellees, Marchinkoski Grandall, Inc. and Ray A. Marcinkoski'S, April 13, 2017 motion for extension is granted and the time for filing a motion for rehearing is extended to and including April 28, 2017.
Docket Date 2017-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's April 12, 2017 motion for extension is granted and the time for filing a motion for rehearing is extended fifteen (15) days from the date of this order; further,ORDERED that appellee's April 12, 2017 notice of unavailability is stricken as unauthorized.
Docket Date 2017-04-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (MARCINKOSKI GRANDALL, INC. & RAY A. MARCINKOSKI) TO MOTION FOR REHEARING.
On Behalf Of MARCINKOSKI GRADALL, INC.
Docket Date 2017-04-12
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY.
On Behalf Of MARCINKOSKI GRADALL, INC.
Docket Date 2017-04-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (KFIR BARANES & THE BEST FLOOR CARE, INC.) TO FILE MOTION FOR REHEARING.
On Behalf Of MARCINKOSKI GRADALL, INC.
Docket Date 2017-03-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-10-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ELEMENT FINANCIAL CORP.
Docket Date 2016-09-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ON BEHALF OF RAY A. MARCHINKOSKI AND MARCHINKOSKI GRADALL, INC.
On Behalf Of MARCINKOSKI GRADALL, INC.
Docket Date 2016-08-16
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 August 12, 2016 renewed motion for extension of time is granted, and appellant shall serve the reply brief on or before October 10, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-08-12
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 ELEMENT FINANCIAL CORP.
Docket Date 2016-08-04
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 August 2, 2016 motion for extension of time is granted in part, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-08-02
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 ELEMENT FINANCIAL CORP.
Docket Date 2016-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' July 26, 2016 unopposed motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is 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 2016-07-26
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 MARCINKOSKI GRADALL, INC.
Docket Date 2016-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ (20 DAYS AFTER ANSWER BRIEF FILED BY MARCINKOSKI GRANDALL, INC., et al.)
On Behalf Of ELEMENT FINANCIAL CORP.
Docket Date 2016-07-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's counsel's July 7, 2016 notice of unavailability is stricken as unauthorized.
Docket Date 2016-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees, Marcinkoski Grandall, Inc. and Ray A. Marcinkoski's, July 5, 2016 motion for extension of time is granted, and appellees shall serve the answer brief on or before July 28, 2016. 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 2016-07-07
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY **STRICKEN AS UNAUTHORIZED 7/12/16**
On Behalf Of ELEMENT FINANCIAL CORP.
Docket Date 2016-07-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ON BEHALF OF KFIR "LEO" BARANES AND THE BEST FLOOR CARE, INC.
On Behalf Of MARCINKOSKI GRADALL, INC.
Docket Date 2016-07-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's July 5, 2016 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not list the issues. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2016-07-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN 7/6/16**
On Behalf Of MARCINKOSKI GRADALL, INC.
Docket Date 2016-07-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of MARCINKOSKI GRADALL, INC.
Docket Date 2016-07-05
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 MARCINKOSKI GRADALL, INC.
Docket Date 2016-06-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of ELEMENT FINANCIAL CORP.
Docket Date 2016-06-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ELEMENT FINANCIAL CORP.
Docket Date 2016-05-23
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2016-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 1, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 11, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-04-01
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 ELEMENT FINANCIAL CORP.
Docket Date 2016-03-28
Type Record
Subtype Transcript
Description Transcript Received ~ (406 PAGES)
Docket Date 2016-03-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ COMPLETED APPEAL TRANSCRIPT DELIVERY FORM
Docket Date 2016-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE
Docket Date 2016-02-12
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2016-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-04
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2016-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELEMENT FINANCIAL CORP.
Docket Date 2016-02-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Withdrawal 2017-03-07
ANNUAL REPORT 2016-04-21
Reg. Agent Change 2016-03-11
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
Name Change 2013-05-31
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-21

Date of last update: 26 Jan 2025

Sources: Florida Department of State