Search icon

JOSE FONT, INC. - Florida Company Profile

Company Details

Entity Name: JOSE FONT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE FONT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 Jan 1984 (41 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: G78847
FEI/EIN Number 592362980

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7100 W. 20TH AVENUE, SUITE 806, HIALEAH, FL, 33016
Mail Address: 7100 W. 20TH AVENUE, SUITE 806, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONT JOSE Agent 7100 W 20TH AVENUE, HIALEAH, FL, 33016
FONT, JOSE President 7100 W 20 AVE #806, HIALEAH, FL, 33016
FONT, JOSE Director 7100 W 20 AVE #806, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-07 7100 W 20TH AVENUE, SUITE 806, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2005-07-07 FONT, JOSE -
CHANGE OF PRINCIPAL ADDRESS 1989-11-21 7100 W. 20TH AVENUE, SUITE 806, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 1989-11-21 7100 W. 20TH AVENUE, SUITE 806, HIALEAH, FL 33016 -
REINSTATEMENT 1989-11-21 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1986-12-29 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Court Cases

Title Case Number Docket Date Status
JOSE P. FONT, Appellant(s) v. THE HOMES AT SHERIDAN OCEAN CLUB HOMEOWNERS ASSOCIATION, INC., Appellee(s). 4D2022-3389 2022-12-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-013410

Parties

Name JOSE FONT, INC.
Role Appellant
Status Active
Representations Simone Fareeda Nelson
Name The Homes at Sheridan Ocean Club Homeowners Association, Inc.
Role Appellee
Status Active
Representations Jeremy Scott Dicker
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-09
Type Order
Subtype Order on Motion for Rehearing En Banc
Description ORDERED that Appellant's May 29, 2024 amended motion for rehearing en banc, written opinion, and/or certification is denied.
View View File
Docket Date 2024-06-14
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO APPELLANT'S AMENDED MOTION FOR WRITTEN OPINION, REHEARING EN BANC, AND/OR TO CERTIFY THE LEGAL ISSUES OF GREAT PUBLIC IMPORTANCE PER CONFLICTING LEGAL PRECEDENT
Docket Date 2024-06-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2024-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description **Amended** Motion for Extension of Time to File Response
Docket Date 2024-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-05-30
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description **AMENDED** MOTION FOR WRITTEN OPINION, REHEARING EN BANC, AND/OR TO CERTIFY THE LEGAL ISSUES OF GREAT PUBLIC IMPORTANCE PER CONFLICTING LEGAL PRECEDENT
Docket Date 2024-05-18
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description MOTION FOR WRITTEN OPINION, REHEARING EN BANC, AND/OR TO CERTIFY THE LEGAL ISSUES OF GREAT PUBLIC IMPORTANCE PER CONFLICTING LEGAL PRECEDENT
Docket Date 2024-05-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-05-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-02
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-01-20
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO [SECOND] MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
Docket Date 2024-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-01-17
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO "SECOND AMENDED/REVISED MOTION FOR ATTORNEY'S FEES AND COSTS"
Docket Date 2024-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-01-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees SECOND AMENDED/ REVISED
Docket Date 2023-12-29
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description AMENDED/ REVISED MOTION FOR ATTORNEY'S FEES AND COSTS
Docket Date 2023-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jose Font
Docket Date 2023-12-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-11-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of The Homes at Sheridan Ocean Club Homeowners Association, Inc.
View View File
Docket Date 2023-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description **AMENDED** Motion for Extension of Time to Serve Answer Brief
On Behalf Of The Homes at Sheridan Ocean Club Homeowners Association, Inc.
Docket Date 2023-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of The Homes at Sheridan Ocean Club Homeowners Association, Inc.
Docket Date 2023-09-26
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 10/26/2023
Docket Date 2023-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2023-09-14
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-09-12
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Jose Font
Docket Date 2023-09-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **AMENDED**
On Behalf Of Jose Font
Docket Date 2023-09-01
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's August 8, 2023 order.
Docket Date 2023-09-01
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Jose Font
Docket Date 2023-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of The Homes at Sheridan Ocean Club Homeowners Association, Inc.
Docket Date 2023-08-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/26/23
Docket Date 2023-08-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ Upon consideration of appellee's July 19, 2023 response, it is ORDERED that appellant’s July 5, 2023 motion to supplement the record is granted in part. The transcript of trial proceedings - volume 1 - October 11, 2022, and transcript of trial proceedings - volume 2 - October 11, 2022, shall be included in the record on appeal. Further, ORDERED that the motion is denied as to the remaining items. Fla. R. App. P. 9.200(a)(1) ("Except as otherwise designated by the parties, the record shall consist of all documents filed in the lower tribunal, all exhibits that are not physical evidence, and any transcript(s) of proceedings filed in the lower tribunal, except summonses, praecipes, subpoenas, returns, notices of hearing or of taking deposition, depositions, and other discovery."); Thornber v. City of Fort Walton Beach, 534 So. 2d 754, 755 (Fla. 1st DCA 1988). The proposed supplemental record filed on July 5, 2023 is stricken from the docket. Appellant shall file a supplemental record containing the above trial proceeding transcripts with ten (10) days from the date of this order.
Docket Date 2023-07-19
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of The Homes at Sheridan Ocean Club Homeowners Association, Inc.
Docket Date 2023-07-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***STRICKEN***
On Behalf Of Jose Font
Docket Date 2023-07-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Jose Font
Docket Date 2023-06-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jose Font
Docket Date 2023-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's June 2, 2023 motion for extension of time is granted in part. Appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-06-02
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 Jose Font
Docket Date 2023-05-09
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 May 3, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2023-05-03
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 Jose Font
Docket Date 2023-04-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jose Font
Docket Date 2023-04-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/3/23
Docket Date 2023-03-03
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 March 2, 2023 amended motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2023-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **AMENDED**
On Behalf Of Jose Font
Docket Date 2023-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Homes at Sheridan Ocean Club Homeowners Association, Inc.
Docket Date 2023-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **SEE AMENDED MOTION**
On Behalf Of Jose Font
Docket Date 2023-02-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 672 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jose Font
Docket Date 2022-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jose Font
Docket Date 2022-12-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BROWARD COUNTY VS JOSE P. FONT 4D2019-0150 2019-01-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-005571 (14)

Parties

Name BROWARD COUNTY
Role Appellant
Status Active
Representations Andrew J. Meyers, Joseph Kirby Jarone, Keoki Michael Baron, René Devlin Harrod, Rocio Blanco Garcia, Damaris Y Henlon
Name JOSE FONT, INC.
Role Appellee
Status Active
Representations Jaime Martin
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of BROWARD COUNTY
Docket Date 2020-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-04
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellee's February 6, 2020 motion for clarification and/or rehearing en banc is denied.
Docket Date 2020-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-12
Type Response
Subtype Response
Description Response ~ TO FONT'S MOTION FOR CLARIFICATION AND/OR REHEARING EN BANC
On Behalf Of BROWARD COUNTY
Docket Date 2020-02-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CLARIFICATION.
On Behalf Of Jose Font
Docket Date 2020-01-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-01-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's July 17, 2019 “motion for appellate attorney's fees and costs pursuant to Fla. R. App. P. 9.400” is denied.
Docket Date 2019-11-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-09-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on November 12, 2019, at 9:30 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-08-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BROWARD COUNTY
Docket Date 2019-08-09
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellant's August 6, 2019 motion for continuance of oral argument is granted. Oral argument scheduled for October 8, 2019 is cancelled and will be rescheduled for a later date.
Docket Date 2019-08-06
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ BROWARD COUNTY'SNOTICE OF RECEIPT OF ORAL ARGUMENT AND UNOPPOSED MOTION TO POSTPONE OR MOVE FORWARD ORAL ARGUMENT
On Behalf Of BROWARD COUNTY
Docket Date 2019-08-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 8, 2019, at 9:30 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of Jose Font
Docket Date 2019-07-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jose Font
Docket Date 2019-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 9, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 16, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-07-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jose Font
Docket Date 2019-07-09
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 Jose Font
Docket Date 2019-07-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 2 DAYS TO 7/9/19.
Docket Date 2019-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Jose Font
Docket Date 2019-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Jose Font
Docket Date 2019-06-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS
Docket Date 2019-06-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Jose Font
Docket Date 2019-06-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 6/24/19.
Docket Date 2019-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Jose Font
Docket Date 2019-05-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 6/12/19
Docket Date 2019-05-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BROWARD COUNTY
Docket Date 2019-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BROWARD COUNTY
Docket Date 2019-03-28
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 March 21, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 6, 2019. 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 2019-03-21
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 BROWARD COUNTY
Docket Date 2019-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 1467 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-02-20
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITHCOURT ORDER DATED FEBRUARY 19, 2019
On Behalf Of BROWARD COUNTY
Docket Date 2019-02-19
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on February 11, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2019-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BROWARD COUNTY
Docket Date 2019-02-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-01-30
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATIONOF E-MAIL ADDRESS
On Behalf Of BROWARD COUNTY
Docket Date 2019-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ AA DAMARIS Y HENLON 0095049
On Behalf Of BROWARD COUNTY
Docket Date 2019-01-16
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2019-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BROWARD COUNTY

Documents

Name Date
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-07-07
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State