Search icon

G.L. BUILDING CORPORATION

Company Details

Entity Name: G.L. BUILDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Nov 1985 (39 years ago)
Document Number: H87100
FEI/EIN Number 592614148
Address: 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL, 33323, US
Mail Address: 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HELFMAN STEVEN MEsq. Agent 1600 SAWGRASS CORP PKWY, SUNRISE, FL, 33323

President

Name Role Address
ATKINSON GEORGE President 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL, 33323

Vice President

Name Role Address
NORWALK RICHARD M Vice President 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL, 33323
MENENDEZ N. MARIA Vice President 1600 SAWGRASS CORP PKWY,SUITE 400, SUNRISE, FL, 33323

Secretary

Name Role Address
Helfman Steven M Secretary 1600 SAWGRASS CORP PKWY, SUNRISE, FL, 33323

Director

Name Role Address
ATKINSON GEORGE Director 1600 SAWGRASS CORP PKWY, SUITE 400, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2008-07-02 G.L. BUILDING CORPORATION No data

Court Cases

Title Case Number Docket Date Status
GUILFORT DIEUVIL and MAGDADENE DIEUVIL VS BOYNTON BEACH ASSOCIATES XVI, LLLP, et al. 4D2021-1215 2021-04-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA011203

Parties

Name Guilfort Dieuvil
Role Appellant
Status Active
Name MAGDADENE DIEUVIL, LLC
Role Appellant
Status Active
Name Alan J. Fant
Role Appellee
Status Active
Name BOYNTON BEACH XVI CORPORATION
Role Appellee
Status Active
Name BOYNTON BEACH ASSOCIATES XVI, LLLP
Role Appellee
Status Active
Representations Timothy A. Kolaya, Claudia Ojeda, Michael B. Stevens, Shirley Jean McEachern
Name Maria N. Menendez
Role Appellee
Status Active
Name George Atkinson
Role Appellee
Status Active
Name Itzhak Ezratti
Role Appellee
Status Active
Name G.L. BUILDING CORPORATION
Role Appellee
Status Active
Name G.L. Homes Building Corporation
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction as the March 1, 2021 order being appealed merely entitles attorney's fees without determining an amount. See S.-Owners Ins. Co. v. Logsdon, 75 So. 3d 1270, 1270 (Fla. 4th DCA 2011); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994).CIKLIN, KUNTZ and ARTAU, JJ., concur.
Docket Date 2021-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' April 26, 2021 motion for extension of time is granted. Appellants shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing legal authorities, within twenty (20) days from the date of this order.
Docket Date 2021-04-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE BRIEF STATEMENT EXPLAINING THE BASIS FOR THIS COURT JURISDICTION
On Behalf Of Magdadene Dieuvil
Docket Date 2021-04-16
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the March 1, 2021 "order denying plaintiffs' ore tenus motion to continue or postpone hearing and granting defendants': (1) second verified motion for attorneys' fees pursuant to Fla. Stat. § 57.107 dated July 23, 2019; and (2) motion for costs and attorneys' fees pursuant to Fla. R. Civ. P. 1.525 dated August 23, 2019" is an appealable final order as it merely entitles attorney's fees without determining an amount. See S.-Owners Ins. Co. v. Logsdon, 75 So. 3d 1270, 1270 (Fla. 4th DCA 2011); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2021-04-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Magdadene Dieuvil
Docket Date 2021-04-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Magdadene Dieuvil
Docket Date 2021-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2021-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Guilfort Dieuvil
Docket Date 2021-04-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GUILFORT DIEUVIL, ET AL. VS BOYNTON BEACH ASSOCIATES, XVI, LLLP, ET AL. SC2020-1661 2020-11-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA011203XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D19-2720

Parties

Name MAGDADENE DIEUVIL, LLC
Role Petitioner
Status Active
Name Guilfort Dieuvil
Role Petitioner
Status Active
Name BOYNTON BEACH XVI CORPORATION
Role Respondent
Status Active
Name Alan J. Font
Role Respondent
Status Active
Name Misha J. Ezratti
Role Respondent
Status Active
Name BOYNTON BEACH ASSOCIATES XVI, LLLP
Role Respondent
Status Active
Representations Shirley Jean McEachern, Mr. Michael Bernard Stevens
Name G.L. BUILDING CORPORATION
Role Respondent
Status Active
Name Maria Menemdez
Role Respondent
Status Active
Name George Atkinson
Role Respondent
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-16
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-11-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Guilfort Dieuvil
View View File
Docket Date 2020-11-10
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
GUILFORT DIEUVIL and MAGDADENE DIEUVIL VS BOYNTON BEACH ASSOCIATES XVI, LLLP, et al. 4D2019-2720 2019-08-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA011203

Parties

Name Guilfort Dieuvil
Role Appellant
Status Active
Name MAGDADENE DIEUVIL, LLC
Role Appellant
Status Active
Name Maria N. Menendez
Role Appellee
Status Active
Name Itzhak Ezratti
Role Appellee
Status Active
Name BOYNTON BEACH ASSOCIATES XVI, LLLP
Role Appellee
Status Active
Representations Timothy A. Kolaya, Michael B. Stevens, MARK A. SALKY, Claudia Ojeda, Shirley Jean McEachern
Name George Atkinson
Role Appellee
Status Active
Name BOYNTON BEACH XVI CORPORATION
Role Appellee
Status Active
Name G.L. HOMES BUILDING CORPORATION
Role Appellee
Status Active
Name G.L. BUILDING CORPORATION
Role Appellee
Status Active
Name Alan J. Fant
Role Appellee
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that appellants’ February 22, 2021 motion for reconsideration of this Court’s October 8, 2020 decision is stricken as unauthorized. This is appellants’ third such motion. “A party shall not file more than 1 motion for rehearing, clarification, certification, or written opinion with respect to a particular order or decision of the court.” Fla. R. App. P. 9.330(b). Accordingly, the Court has not considered the instant motion, nor will it docket future motions for reconsideration of the October 8, 2020 decision.
Docket Date 2021-03-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellants' March 3, 2021 reply to response is stricken as unauthorized.
Docket Date 2021-03-03
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
On Behalf Of Magdadene Dieuvil
Docket Date 2021-03-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF THE PROPOSED NON-EXECUTED, NO-AGREED AND UNENFORCEABLE RELEASE OF CLAIMS THROUGH THE MDL ACTION
On Behalf Of Magdadene Dieuvil
Docket Date 2021-02-22
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ **STRICKEN** RECONSIDERATION MOTION FOR ISSUANCE OF A WRITTEN OPINION ON THIS COURT'S DECISION, AND MOTION FOR THE COURT TO TAKE JUDICIAL NOTICE
On Behalf Of Magdadene Dieuvil
Docket Date 2021-02-22
Type Response
Subtype Response
Description Response
On Behalf Of Boynton Beach Associates XVI, LLLP
Docket Date 2021-02-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellants' January 26, 2021 motion for reconsideration is stricken.
Docket Date 2021-02-01
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellees’ January 29, 2021 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2021-02-01
Type Response
Subtype Response
Description Response ~ AMENDED RESPONSE TO "APPELLANTS' MOTION FOR RECONSIDERATION FOR ISSUANCE OF WRITTEN EXPLANATION OF THIS COURT DECISION"
On Behalf Of Boynton Beach Associates XVI, LLLP
Docket Date 2021-01-29
Type Response
Subtype Response
Description Response
On Behalf Of Boynton Beach Associates XVI, LLLP
Docket Date 2021-01-26
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ **STRICKEN**
On Behalf Of Magdadene Dieuvil
Docket Date 2021-01-12
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellants’ November 30, 2020 amended motion for rehearing en banc or written opinion is denied.
Docket Date 2020-11-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AMENDED MOTION FOR ISSUANCE OF A WRITTEN EXPLANATIONOPINION, AND/OR IN THE ALTERNATIVE MOTION FORREHEARING EN BANC
On Behalf Of Magdadene Dieuvil
Docket Date 2020-11-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ **AMENDED MOTION FILED** MOTION FOR ISSUANCE OF A WRITTEN EXPLANATION OPINION,AND/OR IN THE ALTERNATIVE MOTION FOR REHEARING EN BANC
On Behalf Of Magdadene Dieuvil
Docket Date 2020-11-16
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-1661 DISMISSED
Docket Date 2020-11-10
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-11-09
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Magdadene Dieuvil
Docket Date 2020-10-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellees’ April 17, 2020 motion for award of appellate attorneys’ fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-09-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Boynton Beach Associates XVI, LLLP
Docket Date 2020-06-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-06-15
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Guilfort Dieuvil
Docket Date 2020-06-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellants' reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds fifteen (15) pages. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order.
Docket Date 2020-06-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of Guilfort Dieuvil
Docket Date 2020-05-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Boynton Beach Associates XVI, LLLP
Docket Date 2020-04-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Boynton Beach Associates XVI, LLLP
Docket Date 2020-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Boynton Beach Associates XVI, LLLP
Docket Date 2020-04-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Boynton Beach Associates XVI, LLLP
Docket Date 2020-03-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/17/2020
Docket Date 2020-03-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Boynton Beach Associates XVI, LLLP
Docket Date 2020-02-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 2115 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-02-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ "NOTICE OF COMPLIANCE WITH FILING FEES"
On Behalf Of Magdadene Dieuvil
Docket Date 2020-02-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Guilfort Dieuvil
Docket Date 2020-02-13
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit Record on Appeal filed by the clerk of the lower tribunal on January 8, 2020, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2020-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' February 6, 2020 motion for extension of time is granted, and appellants shall file the amended initial brief within seven (7) days from the current due date.
Docket Date 2020-02-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE THE AMENDED BRIEF
On Behalf Of Magdadene Dieuvil
Docket Date 2020-01-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellants' January 28, 2020 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the page limit. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2020-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Magdadene Dieuvil
Docket Date 2020-01-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are 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 for lack of timely prosecution, in that appellants’ initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-01-08
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2019-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellants’ November 18, 2019 response, this court’s November 8, 2019 order to show cause is discharged. Further,ORDERED that the motion for extension of time, contained in the response, is granted, and appellants shall serve the initial brief within forty-five (45) 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 2019-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND TO SHOW CAUSE
On Behalf Of Magdadene Dieuvil
Docket Date 2019-11-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are 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 for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Boynton Beach Associates XVI, LLLP
Docket Date 2019-09-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Magdadene Dieuvil
Docket Date 2019-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-08-29
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, 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, 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 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 Circuit Court 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 Circuit Court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-08-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Guilfort Dieuvil

Date of last update: 01 Feb 2025

Sources: Florida Department of State