Search icon

ANTHONY SPADA, INC.

Company Details

Entity Name: ANTHONY SPADA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Sep 1985 (39 years ago)
Date of dissolution: 14 Nov 1986 (38 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Nov 1986 (38 years ago)
Document Number: H75238
FEI/EIN Number 00-0000000
Address: C/O ANTHONY F. SPADA, 8350 NW 25TH CT, SUNRISE, FL 33322
Mail Address: C/O ANTHONY F. SPADA, 8350 NW 25TH CT, SUNRISE, FL 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SPADA, ANTHONY Agent 8350 NW 25TH CT, SUNRISE, FL 33322

President

Name Role Address
SPADA, ANTHONY F. President 8350 NW 25TH CT, SUNRISE, FL

Secretary

Name Role Address
SPADA, ANTHONY F. Secretary 8350 NW 25TH CT, SUNRISE, FL

Director

Name Role Address
SPADA, ANTHONY F. Director 8350 NW 25TH CT, SUNRISE, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data

Court Cases

Title Case Number Docket Date Status
ADONICA SPADA VS AGENCY FOR PERSONS WITH DISABILITIES, ET AL. 5D2014-3607 2014-10-07 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
APD14-185

Circuit Court for the Seventh Judicial Circuit, St. Johns County
14F-05736

Parties

Name ADONICA SPADA
Role Appellant
Status Active
Name ANTHONY SPADA, INC.
Role Appellant
Status Active
Name Tallahassee Department of Children and Families
Role Appellee
Status Active
Name Agency For Persons With Disabilities
Role Appellee
Status Active
Representations MELISSA E. DINWOODIE

Docket Entries

Docket Date 2014-10-07
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2014-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 10/6/14
On Behalf Of ADONICA SPADA
Docket Date 2015-05-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2015-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2015-01-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Agency For Persons With Disabilities
Docket Date 2014-12-31
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2014-12-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2014-12-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 12/31 ORDER
Docket Date 2014-11-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOL - E-FILED (325 PAGES) CONFIDENTIAL RECORD
Docket Date 2014-10-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ POWER OF ATTY OF ANTHONY SPADA FOR ADONICA
Docket Date 2014-10-13
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2014-10-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2014-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency For Persons With Disabilities
Docket Date 2014-10-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)
Docket Date 2014-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Date of last update: 04 Feb 2025

Sources: Florida Department of State