Search icon

AMERICAN RESEARCH BUREAU, INC.

Company Details

Entity Name: AMERICAN RESEARCH BUREAU, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 27 Aug 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jul 2021 (4 years ago)
Document Number: F09000003415
FEI/EIN Number 953994779
Address: 2386 EAST HERITAGE WAY, SALT LAKE CITY, UT, 84109, US
Mail Address: PO BOX 9010, SALT LAKE CITY, UT, 84109-9010, US
Place of Formation: UTAH

Agent

Name Role Address
ALFIERE JILL Agent 777 SOUTH FEDERAL HIGHWAY, POMPANO BEACH, FL, 330625968

Manager

Name Role Address
Schwartz Steven M Manager 2386 EAST HERITAGE WAY, SALT LAKE CITY, UT, 84109

Fina

Name Role Address
Schwartz David A Fina 2386 EAST HERITAGE WAY, SALT LAKE CITY, UT, 84109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 2386 EAST HERITAGE WAY, SALT LAKE CITY, UT 84109 No data
CHANGE OF MAILING ADDRESS 2022-04-07 2386 EAST HERITAGE WAY, SALT LAKE CITY, UT 84109 No data
REINSTATEMENT 2021-07-06 No data No data
REGISTERED AGENT NAME CHANGED 2021-07-06 ALFIERE, JILL No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-12 777 SOUTH FEDERAL HIGHWAY, 310-N, POMPANO BEACH, FL 33062-5968 No data

Court Cases

Title Case Number Docket Date Status
BARBARA FORMAN, as Personal Representative of the Estate of Lawrence Ulstein, Appellant(s) v. LEGACY PROBATE INTERNATIONAL, INC., et al., Appellee(s). 4D2024-3060 2024-11-27 Open
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
PRC190000831

Parties

Name Barbara Forman
Role Appellant
Status Active
Representations Ledford A Parnell, Jr.
Name AMERICAN RESEARCH BUREAU, INC.
Role Appellee
Status Active
Name Estate of Howard Ulstein
Role Appellee
Status Active
Name LEGACY PROBATE INTERNATIONAL, INC.
Role Appellee
Status Active
Name Hon. Kenneth L. Gillespie
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-12-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Barbara Forman
Docket Date 2024-12-02
Type Order
Subtype Order
Description ORDERED that the Appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the Appellee and his/her physical address.
View View File
Docket Date 2024-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
PRISCILLA SODARO UBL, JOHN T. FARRIS, et al. VS THE ESTATE OF JOSEPH NICHOLAS SODARO, et al. 4D2014-2991 2014-08-08 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-5221 62

Parties

Name KELLY FARRIS COLEMAN
Role Appellant
Status Active
Name JOHN T. FARRIS
Role Appellant
Status Active
Name PRISCILLA SODARO UBL
Role Appellant
Status Active
Representations THOMAS WARREN WHITE
Name KEMP & ASSOCIATES, LLC
Role Appellee
Status Active
Name JOYCE MARGARET SODARO GONZALEZ
Role Appellee
Status Active
Name ROSEANN SODARO FRENCH
Role Appellee
Status Active
Name AMERICAN RESEARCH BUREAU, INC.
Role Appellee
Status Active
Name SHARON LYNN SODARO LUNSFORD
Role Appellee
Status Active
Name DANETTE LYNN CHAFFIN
Role Appellee
Status Active
Name SONYA SODARO
Role Appellee
Status Active
Name PHYLLIS DOLORES YEAGER ANANIA
Role Appellee
Status Active
Name FRANCIS MARTIN YEAGER, JR.
Role Appellee
Status Active
Name ROSA MARIE SODARO EVANS
Role Appellee
Status Active
Name DENISE LYNN SODARO PETRY
Role Appellee
Status Active
Name GEORGE FRANKLIN SODARO
Role Appellee
Status Active
Name RICHARD YEAGER
Role Appellee
Status Active
Name PAUL JENNINGS SODARO, JR.
Role Appellee
Status Active
Name EST. OF JOSEPH NICHOLAS SODARO
Role Appellee
Status Active
Representations EDWARD B. COHEN, PATRICIA R. VOSS, JOANNE ROSE TELISCHI, Lawrence W. Livoti, SCOTT W. LEEDS
Name MICHAEL THOMAS SODARO
Role Appellee
Status Active
Name Hon. Mark Alan Speiser
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-14
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Lawrence W. Livoti, Edward B. Cohen, Scott W. Leeds, Thomas W. White and Patricia R. Voss have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-02-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-02-18
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellees' motion to dismiss filed January 20, 2015 is granted and the above-styled appeal is hereby dismissed.
Docket Date 2015-02-04
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of PRISCILLA SODARO UBL
Docket Date 2015-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2015-01-20
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS OR ALTERNATIVELY, ABATE APPEAL
On Behalf Of EST. OF JOSEPH NICHOLAS SODARO
Docket Date 2015-01-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (GRANTED 2/18/15)
On Behalf Of EST. OF JOSEPH NICHOLAS SODARO
Docket Date 2015-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of EST. OF JOSEPH NICHOLAS SODARO
Docket Date 2014-12-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of PRISCILLA SODARO UBL
Docket Date 2014-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PRISCILLA SODARO UBL
Docket Date 2014-10-09
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion and corrected motion for extension of time filed October 2, 2014, are granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended sixty (60) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-10-02
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-08-12
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, 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 the entry 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 2014-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PRISCILLA SODARO UBL
Docket Date 2014-08-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-07-06
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State