Search icon

DICKERSON ENTERPRISES, INC.

Company Details

Entity Name: DICKERSON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Nov 1981 (43 years ago)
Document Number: F53836
FEI/EIN Number 592216768
Address: 701 EAST COMMERCIAL BLVD, THIRD FLOOR, FORT LAUDERDALE, FL, 33334
Mail Address: 701 EAST COMMERCIAL BLVD, THIRD FLOOR, FORT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS SUSAN Agent 701 EAST COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33334

President

Name Role Address
DAVIS SUSAN K President 701 EAST COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33334

Court Cases

Title Case Number Docket Date Status
BOHO WORLD CUISINE, INC., Appellant(s) v. DICKERSON ENTERPRISES, INC. and NRG NEUWEG RESTAURANT GROUP, INC., Appellee(s). 4D2024-0386 2024-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-000020

Parties

Name BOHO WORLD CUISINE INC.
Role Appellant
Status Active
Representations Marlon A Onias
Name Joseph Ghally
Role Appellant
Status Active
Name DICKERSON ENTERPRISES, INC.
Role Appellee
Status Active
Representations Benjamin Robert Dishowitz
Name NRG NEUWEG RESTAURANT GROUP, INC.
Role Appellee
Status Active
Representations Lauren Ashley Marsicano
Name Hon. Jeffrey Richard Levenson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-24
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-07-01
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-06-14
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-05-23
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-04-25
Type Record
Subtype Record on Appeal
Description Record on Appeal--1757 pages
On Behalf Of Broward Clerk
Docket Date 2024-04-22
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit Record on Appeal
On Behalf Of Broward Clerk
Docket Date 2024-04-18
Type Order
Subtype Order
Description ORDER
View View File
Docket Date 2024-03-28
Type Misc. Events
Subtype Order Appealed
Description Order Appealed -- FINAL SUMMARYJUDGMENT
Docket Date 2024-03-28
Type Response
Subtype Response
Description Brief on Jurisdiction
Docket Date 2024-03-14
Type Order
Subtype Order to File Response re Jurisdiction
Description Order to File Response re Jurisdiction
View View File
Docket Date 2024-03-14
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-02-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-03-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2024-03-12
Type Misc. Events
Subtype Order Appealed
Description L.T. ORDER DENYING MOTION FOR REHEARING 1/25/24
Docket Date 2024-03-08
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2024-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Appealed Needed
View View File
JOSEPH GHALY VS DICKERSON ENTERPRISES, INC., et al. 4D2023-1514 2023-06-21 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22000020

Parties

Name Joseph Ghaly
Role Petitioner
Status Active
Representations Keith R. Gaudioso
Name NRG NEUWEG RESTAURANT GROUP, INC.
Role Respondent
Status Active
Name BOHO WORLD CUISINE INC.
Role Respondent
Status Active
Name DICKERSON ENTERPRISES, INC.
Role Respondent
Status Active
Representations Lauren Marsicano, Benjamin R. Dishowitz
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-10
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2023-07-10
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that, no response having been filed to this Court’s order to show cause, the petition is granted. Genuine Parts Co. v. Parsons, 917 So. 2d 419 (Fla. 4th DCA 2006); Gawker Media, LLC v. Bollea, 170 So. 3d 125 (Fla. 2d DCA 2015). The trial court’s June 15, 2023 order denying Petitioner’s motion to continue trial is quashed. The court shall comply with Florida Rule of Civil Procedure 1.440 in setting the trial.KLINGENSMITH, C.J., MAY and CONNER, JJ., concur.
Docket Date 2023-06-26
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within five (5) days from the date of this order, Respondents shall file a response to the petition. Petitioner may file a reply within two (2) days thereafter.
Docket Date 2023-06-22
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2023-06-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-21
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Joseph Ghaly
Docket Date 2023-06-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY

Date of last update: 02 Feb 2025

Sources: Florida Department of State