Search icon

M.F.M., INC. - Florida Company Profile

Company Details

Entity Name: M.F.M., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.F.M., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jun 1984 (41 years ago)
Document Number: H07277
FEI/EIN Number 592420836

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

Address: 2917 W Bay Villa Ave, TAMPA, FL, 33611, US
Mail Address: 2917 W Bay Villa Ave, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUPELLO MICHAEL President 3002 Euclid Ave, Tampa, FL, 33629
PUPELLO MICHAEL Treasurer 3002 Euclid Ave, Tampa, FL, 33629
PUPELLO FRAN Vice President 2917 BAY VILLA, TAMPA, FL, 33611
Pupello Michael Agent 3002 Euclid Ave, TAMPA, FL, 33629
DOWELL, MICHELLE Secretary 3004 EUCLID, TAMPA, FL, 33629
DOWELL, MICHELLE Treasurer 3004 EUCLID, TAMPA, FL, 33629
DOWELL, MICHELLE Director 3004 EUCLID, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 3002 Euclid Ave, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 2917 W Bay Villa Ave, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2020-03-04 2917 W Bay Villa Ave, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2014-01-20 Pupello, Michael -

Court Cases

Title Case Number Docket Date Status
E. L. A., JR. VS M. F. M. 2D2020-0245 2020-01-22 Closed
Classification NOA Non Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
04-DR-14018

Parties

Name E. L. A., JR.
Role Appellant
Status Active
Name E.L. ABUSAID, L.L.C.
Role Appellant
Status Active
Name M.F.M., INC.
Role Appellee
Status Active
Representations LAWRENCE JACOB HODZ, ESQ., TONI C. BERNSTEIN, S.A.A.G.
Name HON. DENISE A. POMPONIO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's "notice of request to take judicial notice" is denied.
Docket Date 2020-08-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-07-24
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion for Judicial Notice ~ FATHER'S NOTICE OF REQUEST TO TAKE JUDICIAL NOTICE
On Behalf Of E. L. A., JR.
Docket Date 2020-06-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR WRITTEN EXPLANATION AND/OR OPINION (ALL WRITS ACT 28 U.S.C. § 1651 et seq)
On Behalf Of E. L. A., JR.
Docket Date 2020-04-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of E. L. A., JR.
Docket Date 2020-04-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of M. F. M.
Docket Date 2020-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within seven days from the date of this order.
Docket Date 2020-03-18
Type Notice
Subtype Notice
Description Notice ~ the issue on appeal DOES NOT relate to any Department of Revenue activities, nor is the Department named in the appeal, Department of Revenue will not be filing an answer brief in this case.
On Behalf Of M. F. M.
Docket Date 2020-03-02
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 M. F. M.
Docket Date 2020-02-27
Type Notice
Subtype Notice
Description Notice ~ REGARDING CHILD CUSTODY OR VISITATION ISSUE
On Behalf Of E. L. A., JR.
Docket Date 2020-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of M. F. M.
Docket Date 2020-02-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's January 22, 2020, order to show cause is hereby discharged.
Docket Date 2020-02-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of E. L. A., JR.
Docket Date 2020-02-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of E. L. A., JR.
Docket Date 2020-01-29
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within 15 days of the date of this order. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief.
Docket Date 2020-01-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LOWER COURT ORDER
On Behalf Of E. L. A., JR.
Docket Date 2020-01-23
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2020-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2020-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of E. L. A., JR.
Docket Date 2020-01-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the circuit court finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
E. L. A., JR. VS M. F. M. 2D2018-1861 2018-05-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
04-DR-14018

Parties

Name E. L. A., JR.
Role Appellant
Status Active
Name E.L. ABUSAID, L.L.C.
Role Appellant
Status Active
Name M.F.M., INC.
Role Appellee
Status Active
Representations LAWRENCE JACOB HODZ, ESQ., SARA K. PEACOCK, ESQ,
Name HON. MELISSA M. POLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's concession of error is rejected. Appellant's motion to forego reply brief and expedite is granted to the extent that this appeal will proceed without a reply brief and be assigned in the normal course of business.
Docket Date 2018-07-30
Type Notice
Subtype Concession/Confession of Error
Description Concession of Error ~ FATHER'S CONFESSION OF ERROR
On Behalf Of E. L. A., JR.
Docket Date 2018-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FORGO REPLY BRIEF FOR EXPEDITED REVIEW
On Behalf Of E. L. A., JR.
Docket Date 2018-07-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of M. F. M.
Docket Date 2018-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by July 23, 2018.
Docket Date 2018-06-08
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 M. F. M.
Docket Date 2018-06-01
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of E. L. A., JR.
Docket Date 2018-06-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of E. L. A., JR.
Docket Date 2018-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellant's motion for extension of time is granted to the extent that the initial brief and appendix shall be served within 20 days of the date of this order. The court notes that the filing of the notice of appeal divested the trial court of jurisdiction to address motions attacking the order on appeal. See, e.g., Fonseca v. Taverna Imports, Inc., 193 So. 3d 92, 94 (Fla. 3d DCA 2016).By its own motion the court strikes the appendix to notice of appeal filed by the appellant on May 22, 2018. The appellant may include in the appendix to his initial brief any record documents necessary to his appeal.
Docket Date 2018-05-22
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ APPENDIX TO NOTICE OF APPEAL
On Behalf Of E. L. A., JR.
Docket Date 2018-05-21
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 E. L. A., JR.
Docket Date 2018-05-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-05-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ PS E. L. A., JR. ORDER GRANTING PETITIONER'S FIRST AMENDED MOTION TO SUPPLEMENT THE AMENDED MOTION FOR RELIEF OF FINAL JUDGMENT AND DENYING PETITIONER'S AMENDED MOTION FOR RELIEF OF FINAL JUDGMENT
On Behalf Of E. L. A., JR.
Docket Date 2018-05-14
Type Order
Subtype Order
Description Miscellaneous Order ~ The insolvency documents are too old to satisfy this court's fee order. Appellant shall file an updated application for determination of civil indigent status with the clerk of the circuit court. Appellant may seek an extension of time to satisfy this court's May 11, 2018 fee order if necessary.
Docket Date 2018-05-11
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ PS E. L. A., JR. AUGUST 1, 2017
On Behalf Of E. L. A., JR.
Docket Date 2018-05-11
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges ~ The appeal will proceed per Florida Rule of Appellate Procedure 9.130(a)(5). The notice of appeal states that review is sought for an order denying a motion for relief from judgment. But attached to the notice was an order denying a motion for entry of a frivolous sanction order. Within fifteen days from the date of this order, Appellant shall provide a copy of the order appealed.
Docket Date 2018-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ THIS PROCEEDING ARISES FROM A PATERNITY CASE.
On Behalf Of E. L. A., JR.
Docket Date 2018-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ELIAS LOU ABUSAID, JR. VS MELODI F. MC LAIN 2D2018-0395 2018-02-05 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
04-DR-14018

Parties

Name E.L. ABUSAID, L.L.C.
Role Appellant
Status Active
Name M.F.M., INC.
Role Appellee
Status Active
Representations LAWRENCE JACOB HODZ, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-02-28
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a
Docket Date 2018-02-09
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
Docket Date 2018-02-09
Type Disposition by Order
Subtype Dismissed
Description writ dismissal
Docket Date 2018-02-05
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
Docket Date 2018-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-05
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-02-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of E. L. Abusaid
Docket Date 2018-02-04
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2018-02-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, CRENSHAW, AND BLACK
ELIAS LOU ABUSAID, JR. VS MELODI F. MC LAIN 2D2017-4049 2017-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
04-DR-14018

Parties

Name E.L. ABUSAID, L.L.C.
Role Appellant
Status Active
Name M.F.M., INC.
Role Appellee
Status Active
Representations LAWRENCE JACOB HODZ, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-02-09
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed as a duplicate of 2D17-3562.
Docket Date 2018-02-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Kelly, and Lucas
Docket Date 2017-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-10-10
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ arises from 17-3562
On Behalf Of E. L. Abusaid
E. L. A., JR. VS M. F. M. 2D2017-3562 2017-08-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
04-DR-14018

Parties

Name E. L. A., JR.
Role Appellant
Status Active
Name E.L. ABUSAID, L.L.C.
Role Appellant
Status Active
Name M.F.M., INC.
Role Appellee
Status Active
Representations LAWRENCE JACOB HODZ, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of E. L. A., JR.
Docket Date 2018-07-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ w/op and en banc
Docket Date 2018-06-04
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ FATHER'S AMENDED MOTION FOR ISSUANCE OF A WRITTEN OPINION AND/OR REHEARING EN BANC
On Behalf Of E. L. A., JR.
Docket Date 2018-06-01
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of E. L. A., JR.
Docket Date 2018-05-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-14
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of appeal, docketed February 1, 2018, was certified by the circuit court clerk as directed by this court's October 4, 2017 order, which converted the certiorari petition to an appeal. Appellant's request for clerk to correct entry of 02/01/2018 is denied.
Docket Date 2018-02-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Because this proceeding arises from a paternity case, the parties shall be identified by their initials.
Docket Date 2018-02-09
Type Notice
Subtype Notice
Description Notice ~ REQUEST FOR CLERK TO CORRECT ENTRY OF 02/01/2018
On Behalf Of E. L. A., JR.
Docket Date 2018-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified
Docket Date 2017-12-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion to proceed without a reply brief is granted to the extent that this appeal will be assigned in the normal course of business.
Docket Date 2017-12-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO MOVE THE PROCEEDING FORWARD WITHOUT THE FILING OF THE FATHER'S REPLY BRIEF
On Behalf Of E. L. A., JR.
Docket Date 2017-12-18
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of M. F. M.
Docket Date 2017-12-15
Type Order
Subtype Order on Motion to Withdraw Filing
Description Order Denying to Withdraw Pleading ~ The appellant's motion for an order instructing appellee and the appellee's motion to withdraw the amended answer brief are denied as moot, as this court's December 14, 2017, strikes the amended answer brief and sets a deadline for the appellee's second amended answer brief.
Docket Date 2017-12-14
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ The appellant's motion to strike the answer brief is granted. The answer brief filed on December 4, 2017, is stricken. The amended answer brief is also stricken. Within 10 days of the date of this order, the appellee shall serve an amended answer brief with no handwritten corrections, as seen on page 1 of the amended answer brief.
Docket Date 2017-12-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR AN ORDER INSTRUCTING APPELLEE TO CURE DEFICIENCIES WITHIN THE FIRST ANSWER BRIEF
On Behalf Of E. L. A., JR.
Docket Date 2017-12-12
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of M. F. M.
Docket Date 2017-12-12
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF COMPLIANCE WITH COURT'S ORDER
On Behalf Of M. F. M.
Docket Date 2017-12-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellee shall file a response to the appellant's motion to strike within 10 days of the present order. The response may take the form of an amended answer brief.
Docket Date 2017-12-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE SCRIVENER'S ERROR[s] WITHIN THE ANSWER BRIEF
On Behalf Of E. L. A., JR.
Docket Date 2017-12-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of M. F. M.
Docket Date 2017-11-16
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Deny Rehearing of Order-59 ~ Appellant's "motion for rehearing of Nov. 3, 2017 order granting extension of time to file answer brief" is denied.
Docket Date 2017-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted in part, and the answer brief shall be served within 30 days. Appellant's objection is noted.
Docket Date 2017-11-03
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order ~ MOTION FOR REHEARING OF NOV. 3, 2017 ORDER GRANTING EXTENSION OF TIME TO FILE ANSWER BRIEF (Fla.R.App. P. 9.330) and A.O. 2013-1 [2DCA])
On Behalf Of E. L. A., JR.
Docket Date 2017-11-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOTHER'S MOTION FOR EXTENSION TO FILE HER ANSWER BRIEF
On Behalf Of E. L. A., JR.
Docket Date 2017-10-30
Type Response
Subtype Objection
Description OBJECTION ~ TO MOTHER'S MOTION FOR EXTENSION TO FILE HER ANSWER BRIEF
On Behalf Of E. L. A., JR.
Docket Date 2017-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of M. F. M.
Docket Date 2017-10-10
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE TO THE COURT OF USING THE APPENDIX FILED AS SUBSTITUTION OF THE RECORD OF APPEAL
On Behalf Of E. L. A., JR.
Docket Date 2017-10-04
Type Order
Subtype Order Reclassifying Case
Description ORD-WRIT TREATED AS NOA
Docket Date 2017-09-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of E. L. A., JR.
Docket Date 2017-09-01
Type Misc. Events
Subtype Affidavit
Description AFFIDAVIT ~ AFFIDAVIT OF INSOLVENCY
On Behalf Of E. L. A., JR.
Docket Date 2017-08-31
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-08-31
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of E. L. A., JR.
Docket Date 2017-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-31
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State