Search icon

FIDELITY BANK

Company Details

Entity Name: FIDELITY BANK
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 12 Dec 2013 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 May 2023 (2 years ago)
Document Number: F13000005356
FEI/EIN Number 720184470
Address: 25 WEST CEDAR STREET, SUITE 500, PENSACOLA, FL, 32502, US
Mail Address: 353 Carondelet Street, NEW ORLEANS, LA, 70130, US
ZIP code: 32502
County: Escambia
Place of Formation: LOUISIANA

Agent

Name Role Address
Cole Kimberly C Agent 115 Bailey Drive, Niceville, FL, 32578

Chief Executive Officer

Name Role Address
FERRIS CHRIS Chief Executive Officer 353 Carondelet Street, New Orleans, LA, 70130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000099008 NOLA LENDING GROUP ACTIVE 2023-08-24 2028-12-31 No data 353 CARONDELET STREET, NEW ORLEANS, LA, 70130
G14000002361 NOLA LENDING GROUP EXPIRED 2014-01-07 2019-12-31 No data 201 ST. CHARLES AVENUE, SUITE 2710, NEW ORLEANS, LA, 70170

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-05-22 FIDELITY BANK No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 115 Bailey Drive, SUITE 2, Niceville, FL 32578 No data
REGISTERED AGENT NAME CHANGED 2023-04-28 Cole, Kimberly C No data
CHANGE OF MAILING ADDRESS 2021-01-06 25 WEST CEDAR STREET, SUITE 500, PENSACOLA, FL 32502 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 25 WEST CEDAR STREET, SUITE 500, PENSACOLA, FL 32502 No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2016-02-02 No data No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
CASEY JAMES PARENTE VS AMERIS BANK AND FIDELITY BANK 2D2022-2050 2022-06-24 Closed
Classification Original Proceedings - County Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CC-67116

Parties

Name CASEY JAMES PARENTE
Role Petitioner
Status Active
Name AMERIS BANK
Role Respondent
Status Active
Representations CATHERINE D. HANLEY, ESQ.
Name FIDELITY BANK
Role Respondent
Status Active
Name HONORABLE MICHAEL C. BAGGE-HERNANDEZ
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-08-09
Type Disposition by Order
Subtype Denied
Description deny mandamus as moot ~ This petition for writ of mandamus is denied as moot.
Docket Date 2022-08-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, SILBERMAN, and SLEET
Docket Date 2022-07-18
Type Response
Subtype Response
Description RESPONSE ~ THE HONORABLE MICHAEL C. BAGGÉ-HERNÁNDEZ'S RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of HONORABLE MICHAEL C. BAGGE-HERNANDEZ
Docket Date 2022-06-24
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED SEE 2D-22-559
On Behalf Of CASEY JAMES PARENTE
Docket Date 2022-06-24
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner’s petition for writ of mandamus is treated as though petitioner’s requestis to compel a hearing or ruling on his motions in the trial court. Judge Michael C.Bagge-Hernandez shall respond to the petition within 20 days of the date of this order.Petitioner may file a reply within 10 days of service of the response.
CASEY JAMES PARENTE VS AMERIS BANK; FIDELITY BANK 2D2022-0559 2022-02-22 Closed
Classification Original Proceedings - County Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CC-067116

Parties

Name CASEY JAMES PARENTE
Role Petitioner
Status Active
Name AMERIS BANK
Role Respondent
Status Active
Representations CATHERINE D. HANLEY, ESQ.
Name FIDELITY BANK
Role Respondent
Status Active
Name HONORABLE MICHAEL C. BAGGE-HERNANDEZ
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-04-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ SLEET, ATKINSON, and SMITH
Docket Date 2022-04-20
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ Petitioner's petition for writ of mandamus is denied without prejudice. Petitioner isrequired in a civil proceeding to set the matter for hearing before the trial court isobligated to rule. See Al–Hakim v. State, 783 So.2d 293 (Fla. 5th DCA 2001) (notingthat in a civil proceeding it is necessary to bring a pending matter to the trial court'sattention by noticing it for hearing).
Docket Date 2022-04-06
Type Response
Subtype Reply
Description REPLY ~ REPLY TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of CASEY JAMES PARENTE
Docket Date 2022-03-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO THE PETITION FOR WRIT OF MANDAMUS
On Behalf Of AMERIS BANK
Docket Date 2022-03-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall serve a response to the petition for writ of mandamus within 30days. Petitioner may serve a reply within 15 days thereafter.
Docket Date 2022-02-24
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ ~ The affidavit of insolvency and accompanying motion filed in this original proceeding persuade this court that petitioner is insolvent, and petitioner is accordingly declared insolvent within the meaning of chapter 57, Florida Statutes, for purposes of the filing fee associated with this petition. This determination is subject to rebuttal by respondent within twenty days.
Docket Date 2022-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-23
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ 09/14/2020
On Behalf Of CASEY JAMES PARENTE
Docket Date 2022-02-23
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of CASEY JAMES PARENTE
Docket Date 2022-02-23
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se ~ This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
Docket Date 2022-02-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CASEY JAMES PARENTE
Docket Date 2022-02-22
Type Misc. Events
Subtype Fee Status
Description WV:Waived
CASEY JAMES PARENTE VS AMERIS BANK; FIDELITY BANK 2D2021-3803 2021-12-09 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CC-067116

Parties

Name CASEY JAMES PARENTE
Role Appellant
Status Active
Name AMERIS BANK
Role Appellee
Status Active
Representations HIDAY & RICKE, P. A., CATHERINE D. HANLEY, ESQ.
Name FIDELITY BANK
Role Appellee
Status Active
Name HONORABLE MICHAEL C. BAGGE-HERNANDEZ
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-11-18
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The amended answer brief filed in accordance with this court's November 3, 2022, order is accepted, and the answer brief is stricken.
Docket Date 2022-11-08
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of AMERIS BANK
Docket Date 2022-11-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellee’s answer brief •is prepared with the wrong font. •does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellee shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2022-11-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN**
On Behalf Of AMERIS BANK
Docket Date 2022-10-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CASEY JAMES PARENTE
Docket Date 2022-10-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of CASEY JAMES PARENTE
Docket Date 2022-08-30
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2022-07-19
Type Order
Subtype Order
Description Miscellaneous Order ~ This court has received appellant's status report acknowledging the disposition ofthe proceeding in 2D22-559. In addition, it appears that appellant's motions for an orderapproving appellant's two proposed statements of proceedings have been set forhearing before the trial court. Accordingly, this matter shall proceed, and appellant'sinitial brief shall be served within 30 days from the date of this order.
Docket Date 2022-06-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CASEY JAMES PARENTE
Docket Date 2022-05-24
Type Order
Subtype Order to File Status Report
Description status report within * days ~ This court granted appellant's motion to stay this proceeding pending our disposition of case 2D22-559. On April 20, 2022, this court denied the petition for writ of mandamus in 2D22-559, and that proceeding has concluded. In light of the statements in appellant's status report filed May 16, 2022, the stay of this matter shall continue for an additional 30 days. Upon the trial court's scheduling a hearing on appellant's Motion for Order Approving Defendant's Two Proposed Statements of Proceedings, appellant shall notify this court within 3 days, or appellant shall file a status report concerning the scheduling status within 30 days of this order, whichever occurs first.
Docket Date 2022-05-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CASEY JAMES PARENTE
Docket Date 2022-03-31
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The appellant's motion to stay case 2D21-3803 pending the disposition of case 2D22-559 is granted. The appellant shall file a status report, referencing the present order, upon the receipt of an opinion disposing of case 2D22-559 or within 45 days of the date of the present order, whichever occurs earlier.
Docket Date 2022-03-23
Type Response
Subtype Response
Description RESPONSE ~ *docketed in wrong case; transferred to 22-559*
On Behalf Of AMERIS BANK
Docket Date 2022-02-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OF APPEAL PENDING DISPOSITION OF APPELLANT'S PETITION FOR WRIT OF MANDAMUS
On Behalf Of CASEY JAMES PARENTE
Docket Date 2022-02-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellant's motion to relinquish jurisdiction is denied as unnecessary. See Fla.R. App. P. 9.600(a). Appellant’s motion for extension of time to file the initial brief isgranted, and the initial brief shall be served within 30 days of this order.
Docket Date 2022-01-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of AMERIS BANK
Docket Date 2021-12-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee shall serve a response to Appellant's Motion to Relinquish Jurisdiction and Motion for Extension of Time to File Initial Brief within fifteen days of this order.
Docket Date 2021-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF COUNSEL
On Behalf Of AMERIS BANK
Docket Date 2021-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of CASEY JAMES PARENTE
Docket Date 2021-12-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of CASEY JAMES PARENTE
Docket Date 2021-12-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING - INDIGENCY ENCLOSED
On Behalf Of CASEY JAMES PARENTE
Docket Date 2021-12-17
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion to relinquish jurisdiction is denied without prejudice to resubmit it following satisfaction of this court's fee order of December 9, 2021.
Docket Date 2021-12-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION TO RELINQUISH JURISDICTION
On Behalf Of CASEY JAMES PARENTE
Docket Date 2021-12-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT'S ORDER TO SHOW CAUSE DATED DECEMBER 9, 2021
On Behalf Of CASEY JAMES PARENTE
Docket Date 2021-12-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's December 9, 2021, order to show cause is hereby discharged.
Docket Date 2021-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-09
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ *DISCHARGED-SEE 12-16/21 ORDER.*Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2021-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CASEY JAMES PARENTE
Docket Date 2021-12-09
Type Misc. Events
Subtype Fee Status
Description WV:Waived
DEBBIE HABIBI and BAHRAM "KAM" HABIBI VS PNC BANK N.A., etc., et al. 4D2019-1147 2019-04-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CA000246

Parties

Name BAHRAM HABIBI
Role Appellant
Status Active
Name DEBBIE HABIBI
Role Appellant
Status Active
Representations JACOB L. BOEHNER, MARK J. LYNN, Chad Tamaroff, MURRAY B. SILVERSTEIN
Name FIDELITY BANK
Role Appellee
Status Active
Name KAM HABIBI, D.C., P.A.
Role Appellee
Status Active
Name LYNGATE I MEDICAL DEVELOPMENT, LLC
Role Appellee
Status Active
Name PNC BANK N.A., ETC.
Role Appellee
Status Active
Representations Shay B. Cohen, Richard B. Storfer
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. Further, ORDERED that the appellee’s July 8, 2019 motion for attorney’s fees is determined to be moot.
Docket Date 2019-08-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION
On Behalf Of DEBBIE HABIBI
Docket Date 2019-07-16
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 appellants’ July 15, 2019 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-07-15
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 DEBBIE HABIBI
Docket Date 2019-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of PNC BANK N.A., ETC.
Docket Date 2019-06-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PNC BANK N.A., ETC.
Docket Date 2019-06-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PNC BANK N.A., ETC.
Docket Date 2019-06-12
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 June 11, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 18, 2019. 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 2019-06-11
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 PNC BANK N.A., ETC.
Docket Date 2019-06-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellants’ May 31, 2019 response, it is ORDERED that appellee SMS Financial P, LLC’s May 21, 2019 motion to dismiss appeal is denied. Further,Upon consideration of appellants’ June 7, 2019 response in opposition, it is ORDERED that appellee’s June 5, 2019 motion for leave to file reply memorandum is denied.
Docket Date 2019-06-07
Type Response
Subtype Response
Description Response
On Behalf Of DEBBIE HABIBI
Docket Date 2019-06-05
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ *DENIED, SEE 06/10/19 ORDER*
On Behalf Of PNC BANK N.A., ETC.
Docket Date 2019-05-31
Type Response
Subtype Response
Description Response
On Behalf Of DEBBIE HABIBI
Docket Date 2019-05-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PNC BANK N.A., ETC.
Docket Date 2019-05-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PNC BANK N.A., ETC.
Docket Date 2019-05-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DEBBIE HABIBI
Docket Date 2019-05-15
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's May 10, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2019-05-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ (REINSTATED 05/15/2019)
Docket Date 2019-05-10
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of DEBBIE HABIBI
Docket Date 2019-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DEBBIE HABIBI
Docket Date 2019-05-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DEBBIE HABIBI
Docket Date 2019-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DEBBIE HABIBI
Docket Date 2019-04-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - St. Lucie
Docket Date 2019-04-24
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2019-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEBBIE HABIBI
Docket Date 2019-04-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-11
Name Change 2023-05-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-04
Reinstatement 2016-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State