Search icon

FRANK PESCE & COMPANY, INC.

Company Details

Entity Name: FRANK PESCE & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Mar 1982 (43 years ago)
Document Number: F73589
FEI/EIN Number 592172581
Address: 902 CLINT MOORE RD., SUITE #146, BOCA RATON, FL, 33487, US
Mail Address: 902 CLINT MOORE RD., SUITE #146, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PESCE FRANK Agent 902 CLINT MOORE RD., BOCA RATON, FL, 33487

President

Name Role Address
PESCE, FRANK President 902 CLINT MOORE RD., SUITE 146, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-25 No data No data

Court Cases

Title Case Number Docket Date Status
PETER G. HERMAN VS CIB MARINE CAPITAL, LLC., et al. 4D2015-1647 2015-04-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312009CA010465 (09)

Parties

Name Peter G. Herman
Role Appellant
Status Active
Representations Andrew T. Lavin, Bart A. Houston
Name ESQUIRE VENTURES, LLC
Role Appellee
Status Active
Name Bart T. Heffernan
Role Appellee
Status Active
Name CIB Marine Capital, LLC
Role Appellee
Status Active
Representations MICHAEL A. FRIEDMAN, Louis B. Vocelle, Jr., Alexander Daniel Brown, Bruce K. Herman, JOHN H. GENOVESE, Marissa D. Kelley
Name ORCHID FUNDING, LLC
Role Appellee
Status Active
Name CIB MARINE BANCSHARES, INC.
Role Appellee
Status Active
Name FRANK PESCE & COMPANY, INC.
Role Appellee
Status Active
Name CITRUS BANK, N.A.
Role Appellee
Status Active
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-08
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 30, 2016 notice of voluntary dismissal, this case is dismissed; further,ORDERED that appellant's January 25, 2016 motion for extension is determined to be moot.
Docket Date 2016-03-30
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the parties' efforts to resolve their issues.
Docket Date 2016-03-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Peter G. Herman
Docket Date 2016-03-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ EXHIBIT "A" TO STATUS REPORT
On Behalf Of Peter G. Herman
Docket Date 2016-03-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Peter G. Herman
Docket Date 2016-02-01
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that appellant's January 26, 2016 joint motion to abate appeal is granted. Appellant shall file a status report within thirty (30) days of the date of this order regarding this matter.
Docket Date 2016-01-26
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Peter G. Herman
Docket Date 2016-01-25
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 Peter G. Herman
Docket Date 2016-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ **FINAL** ORDERED that appellant's December 18, 2015 second motion for extension of time is granted, and appellant shall serve the reply brief within twenty-one (21) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-12-18
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 Peter G. Herman
Docket Date 2015-12-03
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 appellant's November 24, 2015 motion for extension of time is granted, and appellant shall serve the reply brief within three (3) weeks from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-11-24
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 Peter G. Herman
Docket Date 2015-11-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CIB Marine Capital, LLC
Docket Date 2015-11-12
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of CIB Marine Capital, LLC
Docket Date 2015-11-04
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 November 2, 2015 agreed motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. 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 2015-11-02
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 CIB Marine Capital, LLC
Docket Date 2015-10-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Peter G. Herman
Docket Date 2015-10-01
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 September 24, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. 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 2015-09-24
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 CIB Marine Capital, LLC
Docket Date 2015-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's August 25, 2015 fourth motion for extension of time to file initial brief is granted. The court notes that appellant's initial brief was filed on September 1, 2015.
Docket Date 2015-09-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2015-09-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of Peter G. Herman
Docket Date 2015-09-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Peter G. Herman
Docket Date 2015-08-25
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 Peter G. Herman
Docket Date 2015-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 24, 2015 third motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. 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 2015-07-24
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 Peter G. Herman
Docket Date 2015-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 22, 2015 second motion for extension of time is granted, and appellant shall serve the initial brief on or before July 29, 2015. 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 2015-06-22
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 Peter G. Herman
Docket Date 2015-06-11
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's May 20, 2015 motion to dismiss appeal is denied.
Docket Date 2015-06-01
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Peter G. Herman
Docket Date 2015-05-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CIB Marine Capital, LLC
Docket Date 2015-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 8, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 2, 2015. 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 2015-05-08
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 Peter G. Herman
Docket Date 2015-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-04-30
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, 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. 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. 4DCA 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 2015-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Peter G. Herman
Docket Date 2015-04-28
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
CIB MARINE CAPITAL, LLC VS ESQUIRE VENTURES, LLC, et al. 4D2015-0171 2015-01-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2009CA010465

Parties

Name CIB Marine Capital, LLC
Role Appellant
Status Active
Representations Marissa D. Kelley
Name FRANK PESCE & COMPANY, INC.
Role Appellee
Status Active
Name Bart T. Heffernan
Role Appellee
Status Active
Name CIB MARINE BANCSHARES, INC.
Role Appellee
Status Active
Name TRIPP SCOTT, P.A.
Role Appellee
Status Active
Name PETER HERMAN
Role Appellee
Status Active
Name CITRUS BANK, N.A.
Role Appellee
Status Active
Name ESQUIRE VENTURES, LLC
Role Appellee
Status Active
Representations MICHAEL A. FRIEDMAN, Bruce K. Herman, Bart A. Houston, JOHN H. GENOVESE, Louis B. Vocelle, Jr.
Name ORCHID FUNDING, LLC
Role Appellee
Status Active
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (MOOT) REPLY BRIEF *OR IN THE ALTERNATIVE* TO FILE SUR-REPLY
On Behalf Of Esquire Ventures, LLC
Docket Date 2015-10-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CIB Marine Capital, LLC
Docket Date 2015-09-18
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 appellant's September 8, 2015 third motion for extension of time is granted, and appellant shall serve the reply brief and accompanying appendix within fourteen (14) days from the date of this order. In addition, if the reply brief and appendix are served after the time provided for in this order, they may be stricken.
Docket Date 2015-09-08
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 CIB Marine Capital, LLC
Docket Date 2016-04-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ **SEE AMENDED** Pursuant to the March 31, 2016 notice of voluntary dismissal, this case is dismissed. FurtherORDERED that appellee's February 13, 2015 motion to strike is determined to be moot.
Docket Date 2016-03-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CIB Marine Capital, LLC
Docket Date 2016-03-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: THE PARTIES' EFFORTS TO AMICABLY RESOLVE THEIR ISSUES, WHICH SHALL ULTIMATELY RESULT IN THE DISMISSAL OF THIS APPEAL
On Behalf Of CIB Marine Capital, LLC
Docket Date 2016-02-12
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that the February 9, 2016 joint motion to abate appeal is granted. This proceeding is abated. Appellant shall file a status report within thirty (30) days from the date of this order or promptly dismiss this appeal if a settlement has been entered.
Docket Date 2016-02-09
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ (JOINT)
On Behalf Of CIB Marine Capital, LLC
Docket Date 2015-11-03
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant's October 30, 2015 motion to withdraw the February 6, 2015 motion for attorney's fees and costs is granted, and the motion for attorney's fees and costs is considered withdrawn.
Docket Date 2015-10-30
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOTION FOR ATTORNEY'S FEES FILE 2/6/15
On Behalf Of CIB Marine Capital, LLC
Docket Date 2019-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-01
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's previous April 1, 2016 order is amended as follows: Pursuant to the March 31, 2016 notice of voluntary dismissal, this case is dismissed.FurtherORDERED that appellee's October 13, 2015 motion to strike is determined to be moot.
Docket Date 2015-10-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **PROPOSED** SUR-REPLY BRIEF
On Behalf Of Esquire Ventures, LLC
Docket Date 2015-08-19
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 appellant's August 7, 2015 second motion for extension of time is granted, and appellant shall serve the reply brief and accompanying appendix on or before September 10, 2015. In addition, if the reply brief and appendix are served after the time provided for in this order, they may be stricken.
Docket Date 2015-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (SECOND)
On Behalf Of CIB Marine Capital, LLC
Docket Date 2015-07-06
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 appellant's July 1, 2015 motion for extension of time is granted, and appellant shall serve the reply brief on or before August 10, 2015. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-07-01
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 CIB Marine Capital, LLC
Docket Date 2015-06-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Esquire Ventures, LLC
Docket Date 2015-06-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Esquire Ventures, LLC
Docket Date 2015-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ **FINAL** ORDERED that appellee's May 19, 2015 third motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-05-19
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 Esquire Ventures, LLC
Docket Date 2015-04-06
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 second motion filed March 20, 2015, for extension of time, is granted and appellee shall serve the answer brief within forty-five (45) days from the date of the entry of this order. 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 2015-03-30
Type Notice
Subtype Notice
Description Notice ~ OF DISASSOCIATION WITH LAW FIRM AND REQUEST TO BE REMOVED FROM SERVICE LIST
On Behalf Of Esquire Ventures, LLC
Docket Date 2015-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 4/6/15)
On Behalf Of Esquire Ventures, LLC
Docket Date 2015-02-26
Type Notice
Subtype Notice
Description Notice ~ OF NON-PARTICIPATION OF TRIPP SCOTT
On Behalf Of Esquire Ventures, LLC
Docket Date 2015-02-24
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 motion filed February 20, 2015, for extension of time, is granted and appellee shall serve the answer brief on or before March 30, 2015. 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 2015-02-20
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 Esquire Ventures, LLC
Docket Date 2015-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed February 2, 2015, for extension of time, is granted. Appellant's initial brief was filed on February 6, 2015.
Docket Date 2015-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Marissa D. Kelley 0379300
Docket Date 2015-02-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of CIB Marine Capital, LLC
Docket Date 2015-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CIB Marine Capital, LLC
Docket Date 2015-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **WITHDRAWN SEE 11/3/15 ORDER**
On Behalf Of CIB Marine Capital, LLC
Docket Date 2015-02-02
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 CIB Marine Capital, LLC
Docket Date 2015-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Esquire Ventures, LLC
Docket Date 2015-01-16
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, 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. 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. 4DCA 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 2015-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CIB Marine Capital, LLC
Docket Date 2015-01-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 03 Jan 2025

Sources: Florida Department of State