Search icon

GOOGLE INC. - Florida Company Profile

Company Details

Entity Name: GOOGLE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Sep 2013 (12 years ago)
Date of dissolution: 30 Oct 2017 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Oct 2017 (7 years ago)
Document Number: F13000004005
FEI/EIN Number 770493581

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, 94043
Mail Address: 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, 94043
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
YI KENNETH Assi 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, 94043
Pichai Sundar Chief Executive Officer 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, 94043
Porat Ruth Secretary 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, 94043
Porat Ruth Vice President 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, 94043
Walker Kent Secretary 1600 Amphitheatre Pkwy, Mountain View, CA, 94043
YI KENNETH Director 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, 94043
Campbell James Director 1600 AMPHITHEATRE PARKWAY, MOUNTAIN VIEW, CA, 94043
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-10-30 - -
REGISTERED AGENT CHANGED 2017-10-30 REGISTERED AGENT REVOKED -
MERGER 2015-03-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000150027

Court Cases

Title Case Number Docket Date Status
ARMANDO A. RIVAS VS GOOGLE, INC., ET AL. 4D2015-4369 2015-11-18 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
2015CA004137XXXXMB

Parties

Name ARMANDO A. RIVAS *P*
Role Appellant
Status Active
Name RIPOFFREPORT.COM
Role Appellee
Status Active
Name XCENTRIC VENTURES, LLC
Role Appellee
Status Active
Name ED MAGEDSON
Role Appellee
Status Active
Name GOOGLE INC.
Role Appellee
Status Active
Representations MARK E. STEIN, Nathan Michael Berman
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-01-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of GOOGLE, INC.
Docket Date 2015-12-22
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellee Xcentric Ventures, LLC's December 14, 2015 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D15-2810; further, ORDERED that appellant shall serve an amended initial brief addressing both case numbers 4D15-2810 and 4D15-4369 on or before January 27, 2016.
Docket Date 2015-12-14
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO CONSOLIDATE, ETC.
Docket Date 2015-12-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ *AND* TO ENLARGE BRIEFING SCHEDULE
On Behalf Of GOOGLE, INC.
Docket Date 2015-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARMANDO A. RIVAS *P*
Docket Date 2015-11-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
ARMANDO RIVAS VS GOOGLE, INC., et al. 4D2015-3230 2015-08-25 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA004137XXXXM

Parties

Name ARMANDO A. RIVAS *P*
Role Appellant
Status Active
Name GOOGLE INC.
Role Respondent
Status Active
Representations Nathan Michael Berman, MARK E. STEIN
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-02
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that petitioner's October 12, 2015 motion for clarification is denied.
Docket Date 2015-10-12
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
Docket Date 2015-10-07
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-10-07
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the August 25, 2015 petition for writ of prohibition is denied.
Docket Date 2015-10-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that appellant's September 22, 2015 "Motion Requesting Permanent Injunction Against All Appellee's[sic] in this Defamation Case" is stricken as unauthorized.
Docket Date 2015-09-29
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ ORDERED that appellant¿s August 27, 2015 motion to consolidate is denied.
Docket Date 2015-09-28
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of service of this order petitioner shall file a supplemental appendix containing copies of his motions to disqualify trial Judge Cheryl Caracuzzo, which petitioner indicates he filed on July 23 and August 1, 2015; a copy of Judge Caracuzzo¿s orders denying those motions; and any other portions of the record which the petitioner deems necessary to an understanding of the issues presented in his petition, see Fla. R. App. P. 9.100(g), 9.220. Failure to provide an adequate record may result in denial of the petition. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2015-09-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (SUPPLEMENTAL)
Docket Date 2015-09-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **STRICKEN AS UNAUTHORIZED 10/5/15** REQUESTING PERMANENT INJUNCTION AGAINST ALL APPELLEE'S IN THIS DEFAMATION CASE.
On Behalf Of ARMANDO A. RIVAS *P*
Docket Date 2015-09-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2015-08-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2015-08-26
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2015-08-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-08-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-25
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
ARMANDO ADAMES RIVAS VS GOOGLE, INC., ET AL. 4D2015-2810 2015-07-24 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
2015CA004137XXXXMB

Parties

Name ARMANDO A. RIVAS *P*
Role Appellant
Status Active
Name RIPOFFREPORT.COM
Role Appellee
Status Active
Name XCENTRIC VENTURES, LLC
Role Appellee
Status Active
Name GOOGLE INC.
Role Appellee
Status Active
Representations Nathan Michael Berman, MARK E. STEIN
Name ED MAGEDSON
Role Appellee
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (GOOGLE, INC.)
On Behalf Of GOOGLE, INC.
Docket Date 2016-01-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GOOGLE, INC.
Docket Date 2016-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-03-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2016-01-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 15 DAYS TO 02/05/16
On Behalf Of GOOGLE, INC.
Docket Date 2016-01-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (547 PAGES)
Docket Date 2015-12-28
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
Docket Date 2015-12-22
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellee Xcentric Ventures, LLC's December 14, 2015 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D15-2810; further, ORDERED that appellant shall serve an amended initial brief addressing both case numbers 4D15-2810 and 4D15-4369 on or before January 27, 2016.
Docket Date 2015-12-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 15-4369 *AND* TO ENLARGE BRIEFING SCHEDULE
On Behalf Of GOOGLE, INC.
Docket Date 2015-12-14
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO CONSOLIDATE, ETC.
Docket Date 2015-11-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (Google Inc.) November 20, 2015 and appellee's (Xcentric Ventures, LLC) November 24, 2015 motions for extension of time are granted, and appellees shall serve the answer briefs on or before December 18, 2015. 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 2015-11-24
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 GOOGLE, INC.
Docket Date 2015-11-20
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 GOOGLE, INC.
Docket Date 2015-11-13
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Denying Amended Brief ~ ORDERED that appellant¿s October 21, 2015 motion for leave to file an amended initial brief is denied. However, the denial is without prejudice to appellant to file a timely notice of appeal of the orders dismissing the two remaining defendants, and to seek consolidation with this appeal.
Docket Date 2015-11-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's November 4, 2015 objection to appellee's response is stricken as unauthorized.
Docket Date 2015-11-04
Type Response
Subtype Reply to Response
Description Reply to Response
Docket Date 2015-11-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR LEAVE TO FILE AMENDED BRIEF
On Behalf Of GOOGLE, INC.
Docket Date 2015-10-21
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
Docket Date 2015-10-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's amended initial brief is stricken without prejudice to file a motion to amend the brief.
Docket Date 2015-10-20
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **STRICKEN SEE 10/21/15 ORDER**
Docket Date 2015-10-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2015-10-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's October 12, 2015 objection is stricken as unauthorized.
Docket Date 2015-10-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee Google, Inc.,'s September 15, 2015 motion to supplement the record is granted, and the record shall be supplemented with the July 2, 2015 hearing transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further,ORDERED that appellant's September 22, 2015 motion requesting permanent injunction against all appellees in this defamation case is denied. Appellate courts are generally without authority to issue injunctions. See State ex rel. Cherry v. Stone, 265 So. 2d 56, 57 (Fla. 1st DCA 1972).
Docket Date 2015-10-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***STRICKEN AS UNAUTHORIZED 10/13/15*** OBJECTION ON ED MAGEDSON MOTION TO DISMISS (STYLED IN L.T.)
On Behalf Of ARMANDO A. RIVAS *P*
Docket Date 2015-09-29
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ ORDERED that appellant¿s August 27, 2015 motion to consolidate is denied.
Docket Date 2015-09-29
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES
Docket Date 2015-09-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's miscellaneous pleadings filed September 21, 2015 are stricken without prejudice to filing a proper appendix in compliance with Florida Rule of Appellate Procedure 9.220.
Docket Date 2015-09-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUESTING PERMANENT INJUNCTION AGAINST ALL APPELLEE'S IN THIS DEFAMATION CASE.
Docket Date 2015-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' September 9, 2015 and September 9, 2015 motions for extensions of time are granted, and appellees shall serve the answer brief on or before November 6, 2015. 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; further, ORDERED that appellant's miscellaneous pleadings filed September 15, 2015 are stricken without prejudice to filing a proper appendix to the initial brief, with all documents contained in a single appendix in compliance with Florida Rule of Appellate Procedure 9.220.
Docket Date 2015-09-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **STRICKEN 9/24/15**
Docket Date 2015-09-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***STRICKEN***
Docket Date 2015-09-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GOOGLE, INC.
Docket Date 2015-09-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
Docket Date 2015-09-10
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 GOOGLE, INC.
Docket Date 2015-09-09
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 GOOGLE, INC.
Docket Date 2015-09-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that Appellant's motion requesting an order to recuse the trial judge is denied as moot. Appellant has filed a petition for writ of prohibition, which will proceed in case number 4D15-3230.
Docket Date 2015-09-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's August 27, 2015 Notice of Case Laws Authorities is stricken as unauthorized.
Docket Date 2015-08-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CERT. OF SERVICE OF INITIAL BRIEF TO PARTIES
On Behalf Of ARMANDO A. RIVAS *P*
Docket Date 2015-08-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (APPENDIX FILED 9/15/15)
Docket Date 2015-08-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2015-08-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 15-3230
Docket Date 2015-08-24
Type Response
Subtype Objection
Description Objection ~ TO MOTION REQUESTING AN ORDER FROM THIS COURT TO RECUSE TRIAL JUDGE CHERYL CARACUZZO
On Behalf Of GOOGLE, INC.
Docket Date 2015-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GOOGLE, INC.
Docket Date 2015-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GOOGLE, INC.
Docket Date 2015-08-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
Docket Date 2015-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ AMENDED
Docket Date 2015-07-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2015-07-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2015-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND AMENDED
Docket Date 2015-07-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cannot read COS
On Behalf Of ARMANDO A. RIVAS *P*
Docket Date 2015-07-24
Type Misc. Events
Subtype Fee Status
Description PD:Paid
AISHA GOODISON, VS GOOGLE, INC., et al., 3D2015-1687 2015-07-23 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
12-37728

Parties

Name AISHA GOODISON
Role Appellant
Status Active
Name GOOGLE INC.
Role Appellee
Status Active
Representations EDWARD M. MULLINS
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-23
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2015-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AISHA GOODISON
Docket Date 2015-10-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-10-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2015-09-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-09-29
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ The notice of appeal is treated as a petition for writ of prohibition, and it is ordered that said petition for writ of prohibition is hereby dismissed.
Docket Date 2015-08-03
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause.
On Behalf Of GOOGLE, INC.
Docket Date 2015-07-24
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
Withdrawal 2017-10-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-08
Merger 2015-03-23
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-04-15
Foreign Profit 2013-09-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State