Search icon

STARBUCKS CORPORATION

Company Details

Entity Name: STARBUCKS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 20 Sep 1994 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Feb 2024 (a year ago)
Document Number: F94000004842
FEI/EIN Number 91-1325671
Address: 2401 UTAH AVE S, MS: S-LA1, SEATTLE, WA 98134
Mail Address: 2401 UTAH AVE S, MS: S-LA1, SEATTLE, WA 98134
Place of Formation: WASHINGTON

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

Chief Executive Officer

Name Role Address
NARASIMHAN, LAXMAN Chief Executive Officer 2401 UTAH AVE S, MS: S-LA1 SEATTLE, WA 98134

DIRECTOR

Name Role Address
NARASIMHAN, LAXMAN DIRECTOR 2401 UTAH AVE S, MS: S-LA1 SEATTLE, WA 98134

Asst. Secretary

Name Role Address
Gaul, Josh Asst. Secretary 401 Utah Avenue South, Suite 800 Seattle, WA 98134

Treasurer

Name Role Address
Filipovic, Petr (Peter) Treasurer 2401 Utah Avenue South,, Suite 800 Seattle, WA 98134

Director

Name Role Address
Zhang, Wei Director 2401 UTAH AVE S, MS: S-LA1 SEATTLE, WA 98134
Ford, Beth Director 2401 UTAH AVE S, MS: S-LA1 SEATTLE, WA 98134
Allison Jr., Richard E. Director 2401 UTAH AVE S, MS: S-LA1 SEATTLE, WA 98134
Campion, Andrew Director 2401 UTAH AVE S, MS: S-LA1 SEATTLE, WA 98134
Hobson, Mellody Director 2401 Utah Ave S,, Seattle, WA 98134
Nadella, Satya Director 2401 UTAH AVE S, MS: S-LA1 SEATTLE, WA 98134
Vig Knudstorp, Jorgen Director 2401 UTAH AVE S, MS: S-LA1 SEATTLE, WA 98134

Vice President

Name Role Address
Kim, Joanie Vice President 2401 Utah Avenue South, Suite 800 Seattle, WA 98134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000109457 TEAVANA EXPIRED 2016-10-06 2021-12-31 No data 2401 UTAH AVENUE SOUTH #800, SEATTLE, WA, 98134
G94272900007 STARBUCKS COFFEE ACTIVE 1994-09-29 2025-12-31 No data 2401 UTAH AVE SOUTH, MAIL STOP S-LA1, SEATTLE, WA, 98134, US
G94272900008 STARBUCKS COFFEE COMPANY ACTIVE 1994-09-29 2025-12-31 No data 2401 UTAH AVE SOUTH, MAILSTOP S-LA1, SEATTLE, WA, 98134, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 2401 UTAH AVE S, MS: S-LA1, SEATTLE, WA 98134 No data
CHANGE OF MAILING ADDRESS 2024-03-05 2401 UTAH AVE S, MS: S-LA1, SEATTLE, WA 98134 No data
NAME CHANGE AMENDMENT 2024-02-14 STARBUCKS CORPORATION No data
REGISTERED AGENT ADDRESS CHANGED 2013-09-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000768411 TERMINATED 1000000240327 LEON 2011-11-10 2031-11-23 $ 301,595.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000768403 TERMINATED 1000000240326 LEON 2011-11-10 2031-11-23 $ 753.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Court Cases

Title Case Number Docket Date Status
Elizabeth White, Petitioner(s) v. Starbucks Corporation d/b/a Starbucks Coffee Company, Respondent(s). 2D2024-2880 2024-12-20 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
24-CA-000164

Parties

Name Elizabeth White
Role Petitioner
Status Active
Representations Terry P. Roberts
Name STARBUCKS CORPORATION
Role Respondent
Status Active
Representations Stevie Edwin Baker, Kathleen MacMillan, Sierra Diane Steele
Name d/b/a Starbucks Coffee Company
Role Respondent
Status Active
Name Hon. Laura E. Ward
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-31
Type Order
Subtype Order to Respond to Petition
Description Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
View View File
Docket Date 2024-12-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Elizabeth White
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for 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.
View View File
Docket Date 2024-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Elizabeth White
Docket Date 2024-12-20
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Elizabeth White
Starbucks Corporation, et al., Appellant(s), v. Harold Hall, Appellee(s). 3D2023-2282 2023-12-27 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
23-3815

Parties

Name STARBUCKS CORPORATION
Role Appellant
Status Active
Representations Gregory Robert Hawran, Steven S. Cula
Name Chillag Matuska
Role Appellant
Status Active
Representations Gregory Robert Hawran, Steven S. Cula
Name Harold Hall
Role Appellee
Status Active
Representations Chris Kleppin
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-03-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation of Dismissal
On Behalf Of Harold Hall
View View File
Docket Date 2024-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- 30 days to 03/10/2024 (GRANTED)
On Behalf Of Starbucks Corporation
View View File
Docket Date 2024-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- 30 days to 02/09/2024 (GRANTED )
On Behalf Of Starbucks Corporation
View View File
Docket Date 2023-12-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9869557
On Behalf Of Starbucks Corporation
View View File
Docket Date 2023-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal of a Non-Final Order.
On Behalf Of Starbucks Corporation
Docket Date 2024-03-07
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation of Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2023-12-27
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 6, 2024.
View View File
STARBUCKS CORPORATION D/B/A STARBUCKS COFFEE COMPANY VS AIMEE YBARRA 5D2023-0598 2023-01-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2020-CA-030312

Parties

Name Starbucks Coffee Company
Role Petitioner
Status Active
Name STARBUCKS CORPORATION
Role Petitioner
Status Active
Representations Thomas A. Valdez
Name Aimee Ybarra
Role Respondent
Status Active
Representations Susan C. Smith, Geoffrey D. Smith, Stephen Bruce Burch
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-02-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-02-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-02-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-02
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee - Pet.
Docket Date 2023-01-12
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE: 01/11/2023
On Behalf Of Starbucks Corporation
Docket Date 2023-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2023-01-12
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-01-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Starbucks Corporation
STARBUCKS CORPORATION D/B/A STARBUCKS COFFEE COMPANY VS SHERRY GOLD, CHRISTINE MAZZANTI WARD AND ISLAND WALK STATION, LLC, A FOR PROFIT CORPORATION 5D2023-0157 2022-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Nassau County
2020-CA-109

Parties

Name Starbucks Coffee Company
Role Appellant
Status Active
Name STARBUCKS CORPORATION
Role Appellant
Status Active
Representations **DNU Meagan L. Logan DNU**, Meagan Lindsay Logan
Name ISLAND WALK STATION LLC
Role Appellee
Status Active
Name Christine Mazzanti Ward
Role Appellee
Status Active
Name Sherry Gold
Role Appellee
Status Active
Representations Meredith Abernathy Ross, Elizabeth Templeton Cardenas, Meredith A. Ross DNU, Curry G. Pajcic, Benjamin Edward Richard
Name Hon. Eric C. Roberson
Role Judge/Judicial Officer
Status Active
Name Civil Nassau County
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-10
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Sherry Gold
Docket Date 2023-01-06
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET
Docket Date 2023-01-06
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-05-24
Type Record
Subtype Returned Records
Description Returned Records ~
Docket Date 2023-04-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AE GOLD'S MOT ATTY FEES GRANTED
Docket Date 2023-03-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sherry Gold
Docket Date 2023-01-19
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2022-12-29
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).The Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Meagan L. Logan 0018062
On Behalf Of Starbucks Corporation
Docket Date 2022-12-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Starbucks Corporation
Docket Date 2022-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ for Sherry Gold
On Behalf Of Sherry Gold
Docket Date 2022-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 3/29 ORDER
Docket Date 2022-11-04
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 brown env. ( 2 USB Drives) Exhibit 7 and Exhibit 9
Docket Date 2022-10-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2985 pages - AMENDED Supplement 1
Docket Date 2022-10-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (General) ~ The Court grants Appellee’s motion for extension of time filed October 25, 2022. The Court extends time for preparation and transmittal of the supplemental record until on or before November 2, 2022. Appellee shall serve the answer brief within twenty days thereafter.The Court denies the motion for extension of time filed by the lower tribunal clerk for failure to indicate whether opposing counsel objects to the motion. See Fla. R. App. P. 9.330.
Docket Date 2022-10-26
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
Docket Date 2022-10-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Sherry Gold
Docket Date 2022-10-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 34 pages - Supplement 1 (See Amended Supplement 1 10/28/22)
Docket Date 2022-10-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Grant Suppl Rcd-Transmit/brf EOT ~      The Court grants Appellee Sherry Gold’s motion filed October 5, 2022, seeking to supplement the record on appeal with a copy of the transcript of the hearing held May 20, 2022, along with a copy of all exhibits introduced into evidence at trial. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before October 26, 2022. The Court extends time for service of the answer briefs to twenty days following transmittal of the supplemental record.
Docket Date 2022-10-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Sherry Gold
Docket Date 2022-09-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Starbucks Corporation
Docket Date 2022-09-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 9/30/22
Docket Date 2022-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of Starbucks Corporation
Docket Date 2022-08-16
Type Record
Subtype Transcript
Description Transcript Received ~ 785 pages
Docket Date 2022-07-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Starbucks Corporation
Docket Date 2022-06-30
Type Order
Subtype Filing Fee Due
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sherry Gold
Docket Date 2022-06-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-06-23
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of June 22, 2022.
SALINIA SHATTEEN AND SHELTON SHATTEEN VS STARBUCKS CORPORATION D/B/A STARBUCKS COFFEE COMPANY, AND LAKE CITY MALL, LP 5D2019-3658 2019-12-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-004893-O

Parties

Name SHELTON SHATTEEN
Role Appellant
Status Active
Name SALINIA SHATTEEN
Role Appellant
Status Active
Representations Lance C. Rudzinski
Name Starbucks Coffee Company
Role Appellee
Status Active
Representations Debra Potter Klauber, Richard B. Schwamm
Name STARBUCKS CORPORATION
Role Appellee
Status Active
Name LAKE CITY MALL, LP
Role Appellee
Status Active
Name Hon. Luis Fernando Calderon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2021-01-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-09-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SALINIA SHATTEEN
Docket Date 2020-07-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, STARBUCKS
On Behalf Of Starbucks Coffee Company
Docket Date 2020-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/31
On Behalf Of Starbucks Coffee Company
Docket Date 2020-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SALINIA SHATTEEN
Docket Date 2020-06-24
Type Response
Subtype Response
Description RESPONSE ~ SUPPLEMENTAL RESPONSE
On Behalf Of SALINIA SHATTEEN
Docket Date 2020-06-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ IB BY 7/6; 6/15 OTSC IS DISCHARGED; 6/18 MOTION IS DENIED
Docket Date 2020-06-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1045 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-06-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE INITIAL BRIEF WITHOUT RECORD CITES AND FOR LEAVE TO AMEND
On Behalf Of SALINIA SHATTEEN
Docket Date 2020-06-18
Type Response
Subtype Response
Description RESPONSE ~ PER 6/15 ORDER
On Behalf Of SALINIA SHATTEEN
Docket Date 2020-06-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AAS W/IN 10 DAYS; DISCHARGED PER 6/24 ORDER
Docket Date 2020-06-08
Type Response
Subtype Response
Description RESPONSE ~ PER 5/26 ORDER
On Behalf Of SALINIA SHATTEEN
Docket Date 2020-05-26
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA'S W/IN 10 DYS FILE RESPONSE
Docket Date 2020-05-22
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-03-31
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2020-03-30
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Dan H. Honeywell 123533
Docket Date 2020-03-25
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AMENDED
On Behalf Of SALINIA SHATTEEN
Docket Date 2020-03-25
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2020-01-28
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2020-01-27
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of SALINIA SHATTEEN
Docket Date 2020-01-17
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2020-01-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-01-13
Type Response
Subtype Response
Description RESPONSE ~ PER 1/3 ORDER
On Behalf Of SALINIA SHATTEEN
Docket Date 2020-01-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of SALINIA SHATTEEN
Docket Date 2020-01-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED 1/13
Docket Date 2020-01-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA LANCE C. RUDZINSKI 57018
On Behalf Of SALINIA SHATTEEN
Docket Date 2019-12-12
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/9/19
On Behalf Of SALINIA SHATTEEN
Docket Date 2019-12-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-05
Name Change 2024-02-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State