Search icon

KEMI PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: KEMI PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEMI PRODUCTIONS, 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: 02 Dec 1986 (38 years ago)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 years ago)
Document Number: J44602
FEI/EIN Number 000000000

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

Address: % STEVEN M. ROSEN, 12555 BISCAYNE BLVD #788, N MIAMI, FL, 33181
Mail Address: % STEVEN M. ROSEN, 12555 BISCAYNE BLVD #788, N MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRINGTON, KEVIN Director 5601 BISCAYNE BOULEVARD, MIAMI, FL
HARRINGTON, KEVIN President 5601 BISCAYNE BOULEVARD, MIAMI, FL
ROSEN, STEVEN M. Agent 5601 BISCAYNE BOULEVARD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 1987-09-23 % STEVEN M. ROSEN, 12555 BISCAYNE BLVD #788, N MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 1987-09-23 % STEVEN M. ROSEN, 12555 BISCAYNE BLVD #788, N MIAMI, FL 33181 -

Court Cases

Title Case Number Docket Date Status
MARY MATHILDE THEBEAU, ET AL. VS CCM PATHFINDER PALM HARBOR MANAGEMENT, LLC. SC2015-1225 2015-07-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522013CA003091XXCICI

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D13-5286

Parties

Name JAMES M. THEBEAU
Role Petitioner
Status Active
Name MONICA KARCZ LLC
Role Petitioner
Status Active
Name MARY MATHILDE THEBEAU
Role Petitioner
Status Active
Representations TIRSO M. CARREJA, JR., Suzanne Y. Labrit, Ms. Kathleen A.M. Krak
Name ANTHONY J. MARTINO
Role Petitioner
Status Active
Name JONATHAN D. ELROM
Role Petitioner
Status Active
Name JOANNE MARTINO
Role Petitioner
Status Active
Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Role Respondent
Status Active
Name JP MORGAN CHASE BANK, N.A.
Role Respondent
Status Active
Name GAIL DOYLE
Role Respondent
Status Active
Name DEPLESSIE DREW
Role Respondent
Status Active
Name PINNACLE FINANCIAL CORPORATION
Role Respondent
Status Active
Name AMERICA'S WHOLESALE LENDERS
Role Respondent
Status Active
Name GREEN TREE SERVICING LLC
Role Respondent
Status Active
Name JENNIFER LYNN WATERS
Role Respondent
Status Active
Name ROLLIN GUY MARANVILLE
Role Respondent
Status Active
Name MICHELLE WOO
Role Respondent
Status Active
Name GARY STANNISH
Role Respondent
Status Active
Name MIDFIRST BANK
Role Respondent
Status Active
Name PATRICK DOYLE, INC.
Role Respondent
Status Active
Name C&N RENOVATION, INC.
Role Respondent
Status Active
Name U.S. BANK NATIONAL ASSOCIATION AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON AR
Role Respondent
Status Active
Name JOHN C. IRIZARRY
Role Respondent
Status Active
Name ROSE MARIE BARNES
Role Respondent
Status Active
Name BRIAN JAMES MAGARBAN
Role Respondent
Status Active
Name PAULETTE MARLOW
Role Respondent
Status Active
Name RONDAL JOSEPH VICKERS
Role Respondent
Status Active
Name SHERRY WOO
Role Respondent
Status Active
Name WILLIAM SAVICKAS
Role Respondent
Status Active
Name MARIBEL RUIZ
Role Respondent
Status Active
Name CHRISTINE STANNISH
Role Respondent
Status Active
Name PALISADES COLLECTION LLC
Role Respondent
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSN
Role Respondent
Status Active
Name Wells Fargo Bank, N.A.
Role Respondent
Status Active
Name JORBRIMAR ELECTRA TUMA REY
Role Respondent
Status Active
Name MEZANKA LLC
Role Respondent
Status Active
Name CYPRESS FALLS AT PALM HARBOR CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Name JULIE EGERT
Role Respondent
Status Active
Name BRIAN M. DOYLE (A/K/A)
Role Respondent
Status Active
Name CRISTINA BRUKER
Role Respondent
Status Active
Name BRIAN DOYLE
Role Respondent
Status Active
Name PINELLAS COUNTY BOARD OF COUNTY COMMISSIONERS
Role Respondent
Status Active
Name JOHN MARLOW, DECEASED
Role Respondent
Status Active
Name KEMI PRODUCTIONS, INC.
Role Respondent
Status Active
Name FIFTH THIRD BANK
Role Respondent
Status Active
Name CCM PATHFINDER PALM HARBOR MANAGEMENT, LLC
Role Respondent
Status Active
Representations Ceci C. Berman
Name ADELLA V. GONZALEZ
Role Respondent
Status Active
Name CLETUS WOO
Role Respondent
Status Active
Name HOWARD CHAVEZ
Role Respondent
Status Active
Name BANKUNITED, N.A.
Role Respondent
Status Active
Name NORMAN W. GENDRON, DECEASED
Role Respondent
Status Active
Name MIRIAM DREW
Role Respondent
Status Active
Name FIFTH THIRD MORTGAGE COMPANY
Role Respondent
Status Active
Name ALBERTO TURRINI
Role Respondent
Status Active
Name LOANCITY, INCORPORATED
Role Respondent
Status Active
Name CRAIG SOIFER
Role Respondent
Status Active
Name CHASE HOME FINANCE, LLC
Role Respondent
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Respondent
Status Active
Name AMNET MORTGAGE, LLC
Role Respondent
Status Active
Name PELICAN CAPITAL INVESTMENT GROUP INC.
Role Respondent
Status Active
Name CESAR JOSEPH REY
Role Respondent
Status Active
Name AMERICAN HOME MORTGAGE SERVICING, INC.
Role Respondent
Status Active
Name SUNTRUST BANK
Role Respondent
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Respondent
Status Active
Name HON. BRUCE SCOTT BOYER, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-14
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 11/09/2015 MARKED "RETURN TO SENDER." 03/14/2016: UPDATED ADDRESS AND MAILED.
View View File
Docket Date 2015-11-09
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2015-08-19
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of CCM PATHFINDER PALM HARBOR MANAGEMENT, LLC.
View View File
Docket Date 2015-08-04
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of MARY MATHILDE THEBEAU
Docket Date 2015-07-28
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including August 19, 2015, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF.
Docket Date 2015-07-24
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of CCM PATHFINDER PALM HARBOR MANAGEMENT, LLC.
Docket Date 2015-07-13
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2015-07-10
Type Notice
Subtype Adoption
Description NOTICE-ADOPTION ~ Filed as "Notice of Adoption of Arguments in Petitioners' Brief on Jurisdiction" on behalf of Gary Stannish, Christine Stannish, Cesar Rey, Jorbrimar Electra Tuma Rey, Gail Doyle, Patrick Doyle, Adella Gonzalez, Brian Doyle, MidFirstBank, Green Tree Servicing, LLC, Deutsche Bank National Trust Company, solely as Trustee for HarborView Mortgage Loan Trust Mortgage Pass-ThroughCertificates Series 2006-14, and OneWest Bank, FSB
On Behalf Of GARY STANNISH
Docket Date 2015-07-10
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of MARY MATHILDE THEBEAU
View View File
Docket Date 2015-07-09
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 07/08/2015 WITH FILING FEE (PLACED W/FILE)
On Behalf Of MARY MATHILDE THEBEAU
Docket Date 2015-07-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-07-06
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including August 8, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-07-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MARY MATHILDE THEBEAU

Date of last update: 01 Mar 2025

Sources: Florida Department of State