Search icon

PARABEL INC.

Company Details

Entity Name: PARABEL INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Feb 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F11000000841
FEI/EIN Number 330301060
Address: 1901 SOUTH HARBOR CITY BLVD., SUITE 600, MELBOURNE, FL, 32901, US
Mail Address: 1901 SOUTH HARBOR CITY BLVD., SUITE 600, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: DELAWARE

Agent

Name Role Address
SMIRNOFF LARISSA Agent 1901 SOUTH HARBOR CITY BLVD., MELBOURNE, FL, 32901

Chairman

Name Role Address
TIARKS ANTHONY Chairman OFFICE NO. B (OFFICE 903) 9TH FLOOR, ABU DHABI

Director

Name Role Address
SZPILZINGER ISAAC Director 640 GRENVILLE AVENUE, TEANECK, NJ, 07666
SMIRNOFF LARISSA Director 1901 SOUTH HARBOR CITY BLVD., MELBOURNE, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000015883 PARABEL EXPIRED 2012-02-15 2017-12-31 No data 1901 S. HARBOR CITY BLVD., SUITE 300, MELBOURNE, FL, 32901
G11000023494 PETROALGAE EXPIRED 2011-03-04 2016-12-31 No data 1901 S. HARBOR CITY BLVD., SUITE 300, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2014-04-30 1901 SOUTH HARBOR CITY BLVD., SUITE 600, MELBOURNE, FL 32901 No data
REGISTERED AGENT NAME CHANGED 2014-04-30 SMIRNOFF, LARISSA No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1901 SOUTH HARBOR CITY BLVD., SUITE 600, MELBOURNE, FL 32901 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-06 1901 SOUTH HARBOR CITY BLVD., SUITE 600, MELBOURNE, FL 32901 No data
NAME CHANGE AMENDMENT 2012-02-08 PARABEL INC. No data

Court Cases

Title Case Number Docket Date Status
ANTHONY JOHN PHIPPS TIARKS, et al. VS REED CLARY, et al. 4D2017-0416 2017-02-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-021521 (13)

Parties

Name SAYAN NAVARATNAM
Role Appellant
Status Active
Name ANTHONY JOHN PHIPPS TIARKS
Role Appellant
Status Active
Representations Lesley-Anne Marks, TED L. SHINKLE, ADAM BIRD
Name PA-MELBOURNE LLC
Role Appellant
Status Active
Name PARABEL INC.
Role Appellant
Status Active
Name SYED NAQVI
Role Appellant
Status Active
Name PETER SHERLOCK
Role Appellant
Status Active
Name ISAAC D. SZPILZINGER, PA LLC
Role Appellant
Status Active
Name REED CLARY
Role Appellee
Status Active
Representations Alton C Hale, Leonard Scott Feuer
Name JAMES MCCREARY
Role Appellee
Status Active
Name DEBORAH WELLS
Role Appellee
Status Active
Name LAURENT OLIVIER
Role Appellee
Status Active
Name FREDRIC DERWITSCH
Role Appellee
Status Active
Name MITCHELL KRASNY
Role Appellee
Status Active
Name GARY ALIANELL
Role Appellee
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellees' June 14, 2017 motion for leave to file a Sur-Reply Brief is denied.
Docket Date 2017-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-20
Type Response
Subtype Response
Description Response ~ AND OBJECTION TO APPELLEES' MOTION FOR LEAVE TO FILE SUR-REPLY BRIEF *AND* MOTION TO STRIKE SUR-REPLY BRIEF FILED BY APPELLEES.
On Behalf Of ANTHONY JOHN PHIPPS TIARKS
Docket Date 2017-06-14
Type Response
Subtype Reply
Description Reply ~ SUR-REPLY BRIEF FILED BY APPELLEES **PROPOSED**
On Behalf Of REED CLARY
Docket Date 2017-06-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE A SUR-REPLY BRIEF
On Behalf Of REED CLARY
Docket Date 2017-06-07
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of ANTHONY JOHN PHIPPS TIARKS
Docket Date 2017-06-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ ***STRICKEN 6/7/17***
On Behalf Of ANTHONY JOHN PHIPPS TIARKS
Docket Date 2017-05-17
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 appellants' May 12, 2017 unopposed motion for extension of time is granted, and appellants shall serve the reply brief on or before June 5, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-05-12
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 ANTHONY JOHN PHIPPS TIARKS
Docket Date 2017-04-25
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of REED CLARY
Docket Date 2017-04-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of REED CLARY
Docket Date 2017-04-07
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Upon consideration of appellees’ March 29, 2017 response, it is ORDERED that appellants’ March 21, 2017 motion for stay pending review and for review of trial court’s order denying stay is denied.
Docket Date 2017-03-29
Type Response
Subtype Response
Description Response ~ AND OBJECTION TO APPELLANTS' MOTION TO STAY PENDING REVIEW AND FOR REVIEW OF TRIAL COURT'S ORDER DENYING STAY
On Behalf Of REED CLARY
Docket Date 2017-03-23
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 REED CLARY
Docket Date 2017-03-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PENDING REVIEW *AND* FOR REVIEW OF TRIAL COURT'S ORDER DENYING STAY
On Behalf Of ANTHONY JOHN PHIPPS TIARKS
Docket Date 2017-03-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellants' initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not reference the page numbers where each issue appears. 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 2017-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTHONY JOHN PHIPPS TIARKS
Docket Date 2017-03-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **BRIEF STRICKEN 3/9/17**
On Behalf Of ANTHONY JOHN PHIPPS TIARKS
Docket Date 2017-03-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of ANTHONY JOHN PHIPPS TIARKS
Docket Date 2017-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' February 23, 2017 unopposed motion for extension of time is granted, and appellants shall serve the initial brief on or before March 3, 2017. 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 2017-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REED CLARY
Docket Date 2017-02-23
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 ANTHONY JOHN PHIPPS TIARKS
Docket Date 2017-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY JOHN PHIPPS TIARKS
Docket Date 2017-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the page limit. 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 2017-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' March 23, 2017 unopposed motion for extension of time is granted, and appellees shall serve the answer brief on or before April 24, 2017. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2017-02-13
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.

Documents

Name Date
ANNUAL REPORT 2015-04-20
AMENDED ANNUAL REPORT 2014-06-18
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-07-10
ANNUAL REPORT 2012-04-25
Name Change 2012-02-08
Foreign Profit 2011-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State