Search icon

FAMILY DOLLAR STORES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY DOLLAR STORES OF FLORIDA, 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: 27 Jan 2016 (9 years ago)
Date of dissolution: 29 Jan 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Jan 2016 (9 years ago)
Document Number: F16000000402
Address: 500 VOLVO PARKWAY, CHESAPEAKE, VA, 23320
Mail Address: 500 VOLVO PARKWAY, CHESAPEAKE, VA, 23320
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
PHILBIN GARY Director 500 VOLVO PARKWAY, CHESAPEAKE, VA, 23320
WAMPLER KEVIN Director 500 VOLVO PARKWAY, CHESAPEAKE, VA, 23320
WAMPLER KEVIN Vice President 500 VOLVO PARKWAY, CHESAPEAKE, VA, 23320
OLD WILLIAM AJR Director 500 VOLVO PARKWAY, CHESAPEAKE, VA, 23320
OLD WILLIAM AJR Secretary 500 VOLVO PARKWAY, CHESAPEAKE, VA, 23320
SULLIVAN BARRY W President 500 VOLVO PARKWAY, CHESAPEAKE, VA, 23320
DEAN ROGER Treasurer 500 VOLVO PARKWAY, CHESAPEAKE, VA, 23320

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-01-29 - -
REGISTERED AGENT CHANGED 2016-01-29 REGISTERED AGENT REVOKED -

Court Cases

Title Case Number Docket Date Status
GLORIA S. GRAHAM, as Trustee of the WILLIAM J. GRAHAM TRUST dated JUNE 16, 1986, et al. VS RANDY E. VIRGIL, SR., as Personal Representative of the ESTATE OF RANDY E. VIRGIL, JR., et al. 4D2021-0877 2021-02-22 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
CACE17-005292

Parties

Name William and Gloria Graham Trust
Role Appellant
Status Active
Name Gloria S. Graham
Role Appellant
Status Active
Representations Sydney Feldman, Jack R. Reiter
Name William J. Graham, Jr. Trust dated June 16, 1986
Role Appellant
Status Active
Name Gloria S. Graham Trust dated June16, 1986
Role Appellant
Status Active
Name Randy E. Virgil, Sr.
Role Appellee
Status Active
Representations Josiah Daniel Graham, Gregg J. Weiser, Scott M. Teich, Thomas Montgomery, Sean A. Gold, Neil P. Anthony, David S. Tadros, Michael W. Shiver, Todd R. Falzone
Name FAMILY DOLLAR STORES OF FLORIDA, LLC
Role Appellee
Status Active
Name COCO DULCE, INC.
Role Appellee
Status Active
Name Pahokee Save-A-Lot
Role Appellee
Status Active
Name FAMILY DOLLAR STORES OF FLORIDA, INC.
Role Appellee
Status Active
Name Estate of Randy E. Virgil, Jr.
Role Appellee
Status Active
Name FRENVEY, INC.
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2021-08-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Gloria S. Graham
Docket Date 2021-06-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Gloria S. Graham
Docket Date 2021-06-08
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' June 7, 20201 motion for extension of time is granted, and appellants shall serve the reply brief on or before June 16, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-06-07
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 Gloria S. Graham
Docket Date 2021-05-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Randy E. Virgil, Sr.
Docket Date 2021-05-03
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellee’s April 14, 2021 response, it is ORDERED that appellants’ March 30, 2021 motion for review is denied. Further, Upon consideration of appellants’ April 26, 2021 response, it is ORDERED that appellee’s April 9, 2021 motion to dismiss is denied.
Docket Date 2021-04-26
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Gloria S. Graham
Docket Date 2021-04-14
Type Response
Subtype Response
Description Response ~ TO MOTION TO REVIEW DENIAL OF STAY PENDING APPEAL
On Behalf Of Randy E. Virgil, Sr.
Docket Date 2021-04-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Randy E. Virgil, Sr.
Docket Date 2021-03-30
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REVIEW
On Behalf Of Gloria S. Graham
Docket Date 2021-03-30
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Gloria S. Graham
Docket Date 2021-03-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Gloria S. Graham
Docket Date 2021-03-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gloria S. Graham
Docket Date 2021-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' March 5, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before March 18, 2021. 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 2021-03-05
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 Gloria S. Graham
Docket Date 2021-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-23
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 2021-02-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Gloria S. Graham
Docket Date 2021-02-22
Type Misc. Events
Subtype Fee Status
Description FR:Fee Returned
Docket Date 2021-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gloria S. Graham
PAUL JEREMIE VS FAMILY DOLLAR STORES OF FLORIDA, INC. 3D2018-2136 2018-10-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-10165

Parties

Name PAUL JEREMIE
Role Appellant
Status Active
Representations PETER A. TAPPERT
Name FAMILY DOLLAR STORES OF FLORIDA, INC.
Role Appellee
Status Active
Representations GARY M. FREEDMAN, LEE D. WEDEKIND, III, DANIEL F. BLANKS
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee’s motion to dismiss appeal for lack of subject-matter jurisdiction is hereby denied.
Docket Date 2019-05-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for contingent award of appellate attorneys’ fees, it is ordered that said motion is conditionally granted and remanded to the trial court upon prevailing below. Appellant’s motion for attorneys’ fees is hereby denied.
Docket Date 2019-05-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-02-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PAUL JEREMIE
Docket Date 2019-02-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PAUL JEREMIE
Docket Date 2019-02-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FAMILY DOLLAR STORES OF FLORIDA, INC.
Docket Date 2019-01-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FAMILY DOLLAR STORES OF FLORIDA, INC.
Docket Date 2019-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 1/31/19
Docket Date 2019-01-11
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 FAMILY DOLLAR STORES OF FLORIDA, INC.
Docket Date 2019-01-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee’s motion to dismiss appeal for lack of subject-matter jurisdiction is carried with the case. SCALES, LUCK and LINDSEY, JJ., concur.
Docket Date 2018-12-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of PAUL JEREMIE
Docket Date 2018-12-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Appeal for lack of subject-matter jurisdiction
On Behalf Of FAMILY DOLLAR STORES OF FLORIDA, INC.
Docket Date 2018-11-19
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANT'S INITIAL BRIEF
On Behalf Of PAUL JEREMIE
Docket Date 2018-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PAUL JEREMIE
Docket Date 2018-11-02
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 PAUL JEREMIE
Docket Date 2018-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 11/19/18
Docket Date 2018-10-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 9, 2018.
Docket Date 2018-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PAUL JEREMIE
Docket Date 2018-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.

Documents

Name Date
Withdrawal 2016-01-29
Foreign Profit 2016-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341064988 0420600 2015-11-18 5800 54TH AVE N., KENNETH CITY, FL, 33709
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-11-18
Case Closed 2016-01-20

Related Activity

Type Complaint
Activity Nr 1037552
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 2015-12-30
Abatement Due Date 2016-02-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-01-26
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(a)(3)(i): Places of employment were not kept clean to the extent that the nature of the work allowed: a. Ceiling - north HVAC vent contained a buildup of dirt, dust, and debris and was creating hazards associated with poor indoor air quality. Violation observed on or about 11/18/15.

Date of last update: 01 Apr 2025

Sources: Florida Department of State