Entity Name: | NATIONAL VENTURES, 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: | 28 Apr 1995 (30 years ago) |
Date of dissolution: | 02 Apr 1999 (26 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Apr 1999 (26 years ago) |
Document Number: | F95000002081 |
FEI/EIN Number |
381819198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 335-8TH AVENUE S.W., SUITE 1900, CALGARY, ALBERTA T2P 1C9 |
Mail Address: | 335-8TH AVENUE S.W., SUITE 1900, CALGARY, ALBERTA T2P 1C9 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
TAYLOR ALEXANDER | President | 100-2010 WINSTON PARK DR, OAKVILLE, ON |
TAYLOR ALEXANDER | Director | 100-2010 WINSTON PARK DR, OAKVILLE, ON |
PEARSON H. WILLIAM | Vice President | 100-2010 WINSTON PARK DR, OAKVILLE, ON |
DITTMER ROBERT G | Secretary | 1900-335-8TH AVE., S.W., CALGARY, ALBERTA T2P 1C9 |
DITTMER ROBERT G | Treasurer | 1900-335-8TH AVE., S.W., CALGARY, ALBERTA T2P 1C9 |
DITTMER ROBERT G | Director | 1900-335-8TH AVE., S.W., CALGARY, ALBERTA T2P 1C9 |
MCLEOD DONALD J | Assistant Secretary | 1900-335-8TH AVE., S.W., CALGARY, ALBERTA T2P 1C9 |
HANSON LAWRENCE A | Director | 3232 W VIRGINIA AVE, PHOENIX, AZ |
REDDEN DAVID | Vice President | 1900-335-8TH AVE., S.W., CALGARY, ALBERTA T2P 1C9 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1999-04-02 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NATIONAL VENTURES, INC. and AGRA INDUSTRIES LIMITED VS WATER GLADES 300 CONDOMINIUM ASSOCIATION | 4D2018-1149 | 2018-04-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NATIONAL VENTURES, INC. |
Role | Appellant |
Status | Active |
Representations | Christopher N. Bellows, Matthew Z. Zimmerman |
Name | AGRA INDUSTRIES LIMITED |
Role | Appellant |
Status | Active |
Name | WATER GLADES 300 CONDOMINIUM |
Role | Appellee |
Status | Active |
Representations | G. BARTRAM BILLBROUGH |
Name | Hon. Jeffrey Dana Gillen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-08-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-08-24 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ (JOINT STIPULATION) |
On Behalf Of | NATIONAL VENTURES, INC. |
Docket Date | 2018-08-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2018-07-20 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 45 DAYS TO 9/20/18 |
Docket Date | 2018-07-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (3918 PAGES) |
Docket Date | 2018-07-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | NATIONAL VENTURES, INC. |
Docket Date | 2018-07-19 |
Type | Notice |
Subtype | Notice |
Description | Notice |
On Behalf Of | NATIONAL VENTURES, INC. |
Docket Date | 2018-06-18 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed June 14, 2018, Jason D. Lazarus, Esq. is substituted for Julian H. Kreeger, Esq. as counsel for appellant in the above-styled cause. |
Docket Date | 2018-06-15 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 45 DAYS TO 8/06/18 |
Docket Date | 2018-06-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | NATIONAL VENTURES, INC. |
Docket Date | 2018-06-14 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Stipulation for Substitution of Counsel |
On Behalf Of | NATIONAL VENTURES, INC. |
Docket Date | 2018-05-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES FOR APPELLEE WATER GLADES |
Docket Date | 2018-04-13 |
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. 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 | 2018-04-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-04-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-04-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | NATIONAL VENTURES, INC. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 501994CA000383 |
Parties
Name | WATER GLADES 300 CONDOMINIUM |
Role | Petitioner |
Status | Active |
Representations | G. Bart Billbrough |
Name | AGRA INDUSTRIES LIMITED |
Role | Respondent |
Status | Active |
Name | NATIONAL VENTURES, INC. |
Role | Respondent |
Status | Active |
Representations | Julian H. Kreeger |
Name | Hon. Jeffrey Dana Gillen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-11-29 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that the respondents' October 30, 2017 motion for rehearing and/or reconsideration is denied. |
Docket Date | 2017-11-13 |
Type | Response |
Subtype | Response |
Description | Response ~ IN OPPOSITION TO RESPONDENTS' MOTION FOR REHEARING |
On Behalf Of | WATER GLADES 300 CONDOMINIUM |
Docket Date | 2017-10-30 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ AND/OR RECONSIDERATION |
On Behalf Of | NATIONAL VENTURES, INC. |
Docket Date | 2017-10-27 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Order by Judge |
Docket Date | 2017-10-27 |
Type | Disposition by Order |
Subtype | Granted |
Description | Order-Original Proceeding Granted ~ ORDERED that respondents' October 26, 2017 reply in support of motion for extension of time in which to respond to petitioner's petition for writ of certiorari is stricken as unauthorized; further,ORDERED that, respondents having failed to timely respond to this Court's order to show cause, the petition for writ of certiorari is granted. The trial court's July 13, 2017 order granting leave to amend to add a claim for punitive damages in this 1994 case is quashed. The procedural requirements for pleading punitive damages were not followed. See Varnedore v. Copeland, 210 So. 3d 741 (Fla. 5th DCA 2017); Leinberger v. Magee, 42 Fla. L. Weekly D1852 (Fla. 4th DCA Aug. 23, 2017). No evidentiary proffer was made, and the trial court did not find a reasonable basis for recovery of punitive damages from evidence in the record. Merely pleading a sufficient claim for an intentional tort is not sufficient for punitive damages. Bistline v. Rogers, 215 So. 3d 607, 611 (Fla. 4th DCA 2017).TAYLOR, CONNER, and FORST, JJ., concur. |
Docket Date | 2017-10-27 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Prevailing ~ ORDERED that the petitioner's August 21, 2017 motion for attorney's fees is granted conditioned on the trial court determining that petitioner is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2017-10-26 |
Type | Response |
Subtype | Reply |
Description | Reply ~ IN SUPPORT OF MOTION FOR EXTENSION OF TIME IN WHICH TO RESPOND TO PETITIONER'S PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | NATIONAL VENTURES, INC. |
Docket Date | 2017-10-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that respondents' October 6, 2017 "motion for further extension to respond to petitioner's petition for certiorari and request for order directing petitioner's counsel to serve the appendix to the petition in a form that does not have an expiration date" is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2. |
Docket Date | 2017-10-09 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ IN SUPPORT OF PETITIONER'S RESPONSE IN OPPOSITION |
On Behalf Of | WATER GLADES 300 CONDOMINIUM |
Docket Date | 2017-10-09 |
Type | Response |
Subtype | Response |
Description | Response ~ IN OPPOSITION |
On Behalf Of | WATER GLADES 300 CONDOMINIUM |
Docket Date | 2017-10-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ *AND* REQUEST FOR ORDER DIRECTING PETITIONER'S COUNSEL TO SERVE THE APPENDIX TO THE PETITION IN A FORM THAT DOES NOT HAVE ANEXPIRATION DATE |
On Behalf Of | NATIONAL VENTURES, INC. |
Docket Date | 2017-09-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that respondent's September 5, 2017 motion for extension of time is granted in part. The time for respondent to file a response to this Court's order to show cause is extended fifteen (15) days from the date of this order. Petitioner shall have ten (10) days after service of the response to file a reply. |
Docket Date | 2017-09-06 |
Type | Response |
Subtype | Response |
Description | Response ~ IN OPPOSITION TO RESPONDENTS' MOTION FOR EXTENSION OF TIME |
On Behalf Of | WATER GLADES 300 CONDOMINIUM |
Docket Date | 2017-09-06 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Supplement ~ TO MOTION FOR EXTENSION |
On Behalf Of | NATIONAL VENTURES, INC. |
Docket Date | 2017-09-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | NATIONAL VENTURES, INC. |
Docket Date | 2017-08-23 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | WATER GLADES 300 CONDOMINIUM |
Docket Date | 2017-08-21 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | WATER GLADES 300 CONDOMINIUM |
Docket Date | 2017-08-21 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | WATER GLADES 300 CONDOMINIUM |
Docket Date | 2017-08-21 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2017-08-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2017-08-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2017-08-14 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | WATER GLADES 300 CONDOMINIUM |
Docket Date | 2017-08-14 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | WATER GLADES 300 CONDOMINIUM |
Docket Date | 2017-08-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Withdrawal | 1999-04-02 |
ANNUAL REPORT | 1998-04-14 |
ANNUAL REPORT | 1997-03-19 |
ANNUAL REPORT | 1996-05-01 |
DOCUMENTS PRIOR TO 1997 | 1995-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State