Search icon

ALL THREE, INC.

Company Details

Entity Name: ALL THREE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jul 1988 (37 years ago)
Document Number: K28226
FEI/EIN Number 650060935
Address: % JEFFREY R. EISENSMITH, ONE FINANCIAL PLZ #1610, FT LAUDERDALE, FL, 33394
Mail Address: % JEFFREY R. EISENSMITH, ONE FINANCIAL PLZ #1610, FT LAUDERDALE, FL, 33394
ZIP code: 33394
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
EISENSMITH, JEFFREY R. Agent ONE FINANCIAL PLZ, FT LAUDERDALE, FL, 33394

Director

Name Role Address
PETRILLO, DANIEL Director 1902 N DIXIE HWY, LAKE WORTH, FL
PETTAS, PETER Director 1902 N DIXIE HWY, LAKE WORTH, FL
WINTERS, JOSEPH Director 1902 N DIXIE HWY, LAKE WORTH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Court Cases

Title Case Number Docket Date Status
SANDS HARBOR RESORT & MARINA, LLC, et al., Appellant(s) v. TAHA BROTHERS, INC., et al., Appellee(s). 4D2023-2376 2023-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 19-20678

Parties

Name Hank Freid
Role Appellant
Status Active
Name Brandon Freid
Role Appellant
Status Active
Name TAHA BROTHERS, INC.
Role Appellee
Status Active
Representations Michael Patrick Hamaway, Seth Andrew Kupilik, Tara A. Campion, Bruce S. Rogow
Name TAHA FAMILY LLC
Role Appellee
Status Active
Name Nader Taha
Role Appellee
Status Active
Name Khalil J. Taha
Role Appellee
Status Active
Name ALL THREE, INC.
Role Appellee
Status Active
Name Fabienne Fahnestock
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name SANDS HARBOR RESORT & MARINA LLC
Role Appellant
Status Active
Representations Dwight Oneal Slater, George William Hatch, III, Robert D. Fingar, Alexander Scott Whitlock, Martin Stern, Ronald Jay Rosenberg

Docket Entries

Docket Date 2024-11-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-25
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellant's October 17, 2024 motion for rehearing, clarification, certification, and written opinion is denied.
View View File
Docket Date 2024-10-22
Type Response
Subtype Response
Description Response to Motion for Rehearing, Clarification, Certification and Written Opinion
Docket Date 2024-10-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing, Clarification, Certification and Written Opinion
Docket Date 2024-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-01
Type Notice
Subtype Suggestion of Death
Description Suggestion of Death
Docket Date 2024-06-13
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-05-14
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-04-03
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 DAYS TO 5/13/24
Docket Date 2024-04-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-03-11
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 DAYS TO 4/12/24
Docket Date 2024-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-01-19
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 52 pages
On Behalf Of Broward Clerk
Docket Date 2023-12-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description **AMENDED**Motion to Supplement Record & EOT/Toll Briefing
Docket Date 2023-12-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
Docket Date 2023-12-22
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 6722 PAGES
Docket Date 2023-12-21
Type Order
Subtype Order for Party to File Status Report on Record
Description Order for Party to File Status Report on Record
View View File
Docket Date 2023-12-11
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Broward Clerk
Docket Date 2023-10-19
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDERED that this court's October 17, 2023 order is vacated as issued in error.
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2023-10-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Sands Harbor Resort & Marina, LLC
Docket Date 2023-10-10
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-10-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Sands Harbor Resort & Marina, LLC
View View File
Docket Date 2023-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Sands Harbor Resort & Marina, LLC
View View File
Docket Date 2023-12-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order on Motion to Supplement Record & EOT/Toll Briefing
View View File
Docket Date 2023-10-17
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's October 16, 2023 notice of filing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File

Date of last update: 02 Feb 2025

Sources: Florida Department of State