Search icon

WOLF WEINHOLD & CO.

Company Details

Entity Name: WOLF WEINHOLD & CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Dec 1982 (42 years ago)
Document Number: G17112
FEI/EIN Number 59-2241173
Address: 1661 Ringling Blvd, SARASOTA, FL 34230
Mail Address: P. O. BOX 49163, SARASOTA, FL 34230
ZIP code: 34230
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WEINHOLD, WOLF A Agent 1661 Ringling Blvd, SARASOTA, FL 34230

President

Name Role Address
WEINHOLD, WOLF A. President P.O. BOX 49163, SARASOTA, FL 34230

Director

Name Role Address
WEINHOLD, WOLF A. Director P.O. BOX 49163, SARASOTA, FL 34230

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 1661 Ringling Blvd, SARASOTA, FL 34230 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 1661 Ringling Blvd, SARASOTA, FL 34230 No data
REGISTERED AGENT NAME CHANGED 2009-04-28 WEINHOLD, WOLF A No data
CHANGE OF MAILING ADDRESS 1995-04-20 1661 Ringling Blvd, SARASOTA, FL 34230 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000421807 LAPSED 2008-CA-020278-NC SARASOTA CIRCUT COURT 2009-08-25 2015-03-24 $3,708,935.95 KABE PLANUNGSGESELLSCHAFT FUR, C/O REX ROTEN, ESQ., 421 CLEVELAND STREET, CLEARWATER, FL 33755

Court Cases

Title Case Number Docket Date Status
WOLF WEINHOLD VS KABE PLANUNGSGESELLSCHAFT FUR SCHLUSSELFERTIGES 2D2013-6239 2013-12-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2012-CA-008889-NC

Parties

Name WOLF WEINHOLD & CO.
Role Appellant
Status Active
Representations SUSAN J. SILVERMAN, ESQ., JOHN S. JAFFER, ESQ.
Name KABE PLANUNGSGESELLSCHAFT SCHLUSSELFERTIGES BAUEN M B H
Role Appellee
Status Active
Representations NEVIN A. WEINER, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-09
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY 09/15/14 - 10/05/14, 11/24/14 - 11/29/14 AND 01/01/15 - 01/11/15
On Behalf Of KABE PLANUNGSGESELLSCHAFT SCHLUSSELFERTIGES BAUEN M B H
Docket Date 2014-03-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-02-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Wallace, and Crenshaw
Docket Date 2014-02-27
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ GAT
Docket Date 2014-02-13
Type Response
Subtype Response
Description RESPONSE ~ to court order dated 1/27/2014 to show why appeal is not timely
On Behalf Of KABE PLANUNGSGESELLSCHAFT SCHLUSSELFERTIGES BAUEN M B H
Docket Date 2014-02-10
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY 05/30/14, 06/09/14 - 07/06/14, 09/15/14 - 09/30/14
On Behalf Of KABE PLANUNGSGESELLSCHAFT SCHLUSSELFERTIGES BAUEN M B H
Docket Date 2014-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ GAT-AE to file resp
Docket Date 2014-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of KABE PLANUNGSGESELLSCHAFT SCHLUSSELFERTIGES BAUEN M B H
Docket Date 2014-01-27
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/GAT
Docket Date 2014-01-22
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ vol 3
On Behalf Of WOLF WEINHOLD
Docket Date 2014-01-22
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause with attachments
On Behalf Of WOLF WEINHOLD
Docket Date 2014-01-08
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Tic/JB
Docket Date 2014-01-06
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WOLF WEINHOLD
KABE PLANUGSGESELLSCHAFT FUR SCHLUSSELFERTIGES VS WOLF WEINHOLD AND WOLF WEINHOLD & CO., ET AL 2D2011-5248 2011-10-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2008 CA 020278 NC

Parties

Name KABE PLANUNGSGESELLSCHAFT FUR
Role Appellant
Status Active
Representations NEVIN A. WEINER, ESQ.
Name WOLF WEINHOLD & CO.
Role Appellee
Status Active
Name SKY REAL ESTATE COMPANY, INC.
Role Appellee
Status Active
Name WOLFE WEINHOLD
Role Appellee
Status Active
Representations CHARLES F. JOHNSON, I I I, ESQ., JOHN S. JAFFER, ESQ., STEELE T. WILLIAMS, ESQ., SUSAN J. SILVERMAN, ESQ.
Name DANIEL DECARO REAL ESTATE
Role Appellee
Status Active
Name SKY REAL ESTATE COMPANY, L L C
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-08-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-12-17
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-08-29
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of WOLFE WEINHOLD
Docket Date 2012-08-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-08-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ clarification, written opinion
Docket Date 2012-07-06
Type Response
Subtype Response
Description RESPONSE ~ to appellant's motion for rehearing and/or written opinion
On Behalf Of WOLFE WEINHOLD
Docket Date 2012-07-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of KABE PLANUNGSGESELLSCHAFT FUR
Docket Date 2012-06-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-06-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-04-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 4/24/12
On Behalf Of KABE PLANUNGSGESELLSCHAFT FUR
Docket Date 2012-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2012-04-03
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 KABE PLANUNGSGESELLSCHAFT FUR
Docket Date 2012-03-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ OF AES WOLF WEINHOLD AND WOLF WEINHOLD & CO. EMAILED 3/16/12
On Behalf Of WOLFE WEINHOLD
Docket Date 2012-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 12 VOLUMES OWENS (1-6 VOLS OF RECORDS & 7-12 SUPPLEMENTAL VOLUMES)
Docket Date 2012-02-02
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 WOLFE WEINHOLD
Docket Date 2012-01-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 1/27/12
On Behalf Of KABE PLANUNGSGESELLSCHAFT FUR
Docket Date 2012-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Nevin A. Weiner, Esq. 0203173
Docket Date 2012-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WOLFE WEINHOLD
Docket Date 2011-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-12-16
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 KABE PLANUNGSGESELLSCHAFT FUR
Docket Date 2011-12-15
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a
Docket Date 2011-12-13
Type Response
Subtype Response
Description RESPONSE ~ AEs' response to AA's objection to cross-directions and motion to strike.
On Behalf Of WOLFE WEINHOLD
Docket Date 2011-11-30
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/CM
Docket Date 2011-11-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ contained in objection to cross-directions to clerk
On Behalf Of KABE PLANUNGSGESELLSCHAFT FUR
Docket Date 2011-11-28
Type Response
Subtype Objection
Description OBJECTION ~ to cross-directions to clerk and motion to strike
On Behalf Of KABE PLANUNGSGESELLSCHAFT FUR
Docket Date 2011-10-25
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KABE PLANUNGSGESELLSCHAFT FUR
Docket Date 2011-10-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State