Search icon

THE BRIDE'S CHOICE, INC.

Company Details

Entity Name: THE BRIDE'S CHOICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Nov 1982 (42 years ago)
Document Number: G08985
FEI/EIN Number 59-2258967
Address: % WILLIAM W. SOUTH, 11900 SW 2ND ST., FT. LAUDERDALE, FL 33325
Mail Address: % WILLIAM W. SOUTH, 11900 SW 2ND ST., FT. LAUDERDALE, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SOUTH, WILLIAM W. Agent 11900 SW 2ND ST., FT. LAUDERDALE, FL 33325

President

Name Role Address
SOUTH, PATRICIA R President 11900 SW 2ND ST, FT LAUDERDALE, FL

Director

Name Role Address
SOUTH, PATRICIA R Director 11900 SW 2ND ST, FT LAUDERDALE, FL
SOUTH, WILLIAM Director 11900 SW 2ND ST, FT LAUDERDALE, FL

Vice President

Name Role Address
SOUTH, WILLIAM Vice President 11900 SW 2ND ST, FT LAUDERDALE, FL

Court Cases

Title Case Number Docket Date Status
THE BRIDE'S CHOICE, INC. d/b/a PATRICIA SOUTH'S BRIDAL SHOP VS PEGGY ROSADO 4D2018-2077 2018-07-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-7906 CACE 12

Parties

Name THE BRIDE'S CHOICE, INC.
Role Appellant
Status Active
Representations Michele K. Feinzig
Name PATRICIA SOUTH'S BRIDAL SHOP
Role Appellant
Status Active
Name PEGGY ROSADO
Role Appellee
Status Active
Representations Walter G. Campbell, Johnny L. McCray, RASHAD TAYLOR
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2018-12-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ *STIPULATION*
On Behalf Of THE BRIDE'S CHOICE, INC.
Docket Date 2018-10-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON DEFENDANT, THE BRIDE'S CHOICE, INC.'S AMENDED RECONSTRUCTED RECORD OF EVIDENCE AND STATEMENT OF FACTS
On Behalf Of THE BRIDE'S CHOICE, INC.
Docket Date 2018-10-01
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant's September 27, 2018 unopposed motion for permission to file amended notice of appeal is determined to be moot. This court notes that the appeal shall proceed as to the corrected final judgment entered August 28, 2018.
Docket Date 2018-09-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR PERMISSION TO FILE AMENDED NOTICE OF APPEAL
On Behalf Of THE BRIDE'S CHOICE, INC.
Docket Date 2018-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's September 13, 2018 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days from the current relinquishment expiration date. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2018-09-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of THE BRIDE'S CHOICE, INC.
Docket Date 2018-09-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE BRIDE'S CHOICE, INC.
Docket Date 2018-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ (1175 PAGES)
Docket Date 2018-09-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRECTED FINAL JUDGMENT
On Behalf Of THE BRIDE'S CHOICE, INC.
Docket Date 2018-07-31
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's July 25, 2018 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for sixty (60) days for the purpose of (1) holding a hearing and entering an order concerning reconstruction of the trial; and (2) entering a corrected final judgment to correct the post-judgment interest rate. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2018-07-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of THE BRIDE'S CHOICE, INC.
Docket Date 2018-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BRIDE'S CHOICE, INC.
Docket Date 2018-07-11
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 2018-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE BRIDE'S CHOICE, INC.
Docket Date 2018-07-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-08-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State