Search icon

ESTATE RECOVERIES, INC.

Company Details

Entity Name: ESTATE RECOVERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 02 Jan 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: F98000000029
FEI/EIN Number 52-1387164
Address: 415 WILLIAMS COURT, SUITE 116, BALTIMORE, MD 21220
Mail Address: 415 WILLIAMS COURT, SUITE 116, BALTIMORE, MD 21220
Place of Formation: MARYLAND

Agent

Name Role
NRAI SERVICES, INC. Agent

Chairman

Name Role Address
PROBASCO, ROBERT E Chairman 415 WILLIAMS COURT, SUITE 116, BALTIMORE, MD 21220

President

Name Role Address
LEE, JENNIFER L President 415 WILLIAMS COURT SUITE 116, BALTIMORE, MD 21220

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-07 415 WILLIAMS COURT, SUITE 116, BALTIMORE, MD 21220 No data
CHANGE OF MAILING ADDRESS 2008-04-07 415 WILLIAMS COURT, SUITE 116, BALTIMORE, MD 21220 No data

Court Cases

Title Case Number Docket Date Status
EFROSINI "FRANCES" BOULIS VS ESTATE OF KONSTANTINOS BOULIS a/k/a GUS BOULIS 4D2014-2048 2014-06-02 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
PR-C-01-0882 (62)

Parties

Name EFROSINI "FRANCIS" BOULIS
Role Appellant
Status Active
Representations RYAN C. BRENTON, Jennifer Daley, William R. Amlong
Name ESTATE RECOVERIES, INC.
Role Appellee
Status Active
Name PETER BOULIS
Role Appellee
Status Active
Name CHRIS BOULIS
Role Appellee
Status Active
Name DORA IAKOVIDES
Role Appellee
Status Active
Name ACE J. BLACKBURN, JR.
Role Appellee
Status Active
Name ESTATE OF KONSTANTINOS BOULIS
Role Appellee
Status Active
Representations William R. Amlong, HAROLD R. MARDENBOROUGH, JR., ROBERT J. HUNT, Karen Coolman Amlong, MARTIN BRINER WOODS, CHRIS A. ECONOMOU, JENNIFER L. VAN BUSKIRK
Name PATRICK B. CAULFIELD
Role Appellee
Status Active
Name RYAN C. BRENTON
Role Appellee
Status Active
Name KIM HARRIS
Role Appellee
Status Active
Name Hon. Mark Alan Speiser
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-20
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ **4D14-1579 & 4D14-2048 cases are consolidated for opinion purposes**
Docket Date 2015-12-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2015-12-07
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC15-1879
Docket Date 2015-12-07
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that appellee's December 4, 2015 motion for clarification is granted. The court will hear these consolidated cases as two appeals. The parties will first argue 14-1579, with a 10 minute time limit. Then the parties will argue 14-2048, also with a 10 minute time limit.
Docket Date 2015-12-01
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon motion of the parties, this Court entered an order on July 28, 2014 consolidating case numbers 4D14-1579 and 4D14-2048 for all purposes. After the entry of consolidation, the parties briefed the cases separately. Accordingly, it is ORDERED that case numbers 4D14-1579 and 4D14-2048 are consolidated for record and panel purposes only.
Docket Date 2015-08-03
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that appellee/cross-appellant's July 14, 2015 motion to file enlarged reply brief in case no. 4D14-2048 is granted. The enlarged Reply Brief is deemed filed on July 14, 2015; further, ORDERED that appellee/cross-appellant's July 14, 2015 motion for leave to file supplemental appendix is granted. The supplemental appendix is deemed filed on July 14, 2015.
Docket Date 2015-07-24
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellee/cross-appellant's July 8, 2015 motion to supplement the record is denied.
Docket Date 2015-06-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Martin B. Woods, Esquire's June 9, 2015 notice of unavailability is stricken as unauthorized.
Docket Date 2015-05-28
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that the motion to dismiss appeal filed in case no. 4D14-2048 by Ace J. Blackburn, Jr., Chris A. Economou, Gus Morfidis, and Joan S. Wagner, appellants in case no. 4D14-1579 and appellees in case no. 4D14-2048, is denied.
Docket Date 2015-05-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2015-05-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2015-05-01
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief
Docket Date 2015-04-30
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ ORDERED that the appellee/cross-appellant's motion filed April 21, 2015, to supplement the record, is granted in part, and the record is hereby supplemented to include exhibits three and four of appellee/cross-appellant's supplemental appendix to answer brief on cross-appeal in consolidated case no. 4D14-1579. Said supplemented record is deemed filed as of the date of entry of this order. The remainder of appellee/cross-appellant's motion to supplement the record is hereby denied.
Docket Date 2015-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' motion filed April 24, 2015, for extension of time, is granted and appellees shall serve the answer brief within twenty (20) days from the date of the entry of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal; further,ORDERED that appellant's (Efrosini "Frances" Boulis) motion filed April 23, 2015 for extension of time is granted and the time for filing a response to appellee's motion to dismiss is hereby extended seven (7) days from the date of this order.
Docket Date 2015-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a)
Docket Date 2015-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee/cross-appellant's motion filed April 20, 2015 and amended motion filed April 21, 2015 for extension of time, are granted and appellee shall serve the answer brief on or before April 22, 2015. In addition, appellee/cross-appellant is notified that the failure to serve the brief within the time provided herein may foreclose appellee/cross-appellant's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-04-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ESTATE OF KONSTANTINOS BOULIS
Docket Date 2015-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief
Docket Date 2015-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief
Docket Date 2014-12-17
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA
Docket Date 2014-09-24
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA
Docket Date 2014-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief
Docket Date 2014-07-28
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the motion to consolidate filed June 30, 2014, is granted, and the above-styled case numbers are now consolidated for all purposes; and shall proceed under case number 4D14-1579.
Docket Date 2014-07-25
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 corrected unopposed motion filed July 16, 2014, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from receipt of the index to the record on appeal. 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 2014-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ 30 DAYS FROM RECEIPT OF INDEX TO THE ROA
On Behalf Of ESTATE OF KONSTANTINOS BOULIS
Docket Date 2014-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF KONSTANTINOS BOULIS
Docket Date 2014-07-07
Type Response
Subtype Response
Description Response ~ TO MOTION TO CONSOLIDATE
On Behalf Of ESTATE OF KONSTANTINOS BOULIS
Docket Date 2014-06-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 14-1579 (GRANTED 7/28/14)
On Behalf Of EFROSINI "FRANCIS" BOULIS
Docket Date 2014-06-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ (SUPPLEMENT) AA Jennifer Daley 0856436
Docket Date 2014-06-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Jennifer Daley 0856436
Docket Date 2014-06-09
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Harold R. Mardenborough, Jr., Chris A. Economou and Jennifer L. Van Buskirk have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EFROSINI "FRANCIS" BOULIS
Docket Date 2014-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Resignation 2015-06-03
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-07
Reg. Agent Change 2006-01-27
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State