Search icon

P.A.L. & COMPANY, INC.

Company Details

Entity Name: P.A.L. & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Nov 1989 (35 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: L32890
FEI/EIN Number 59-2984320
Address: P.O. BOX 1147, GAINESVILLE, FL 32602
Mail Address: P.O. BOX 1147, GAINESVILLE, FL 32602
ZIP code: 32602
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
HOLMES, RONALD E. Agent 623 NORTH MAIN ST., GAINESVILLE, FL 32601

Director

Name Role Address
LATELLA, PETER A Director 1830 SE 35 LANE, OCALA, FL 32671

President

Name Role Address
LATELLA, PETER A President 1830 SE 35 LANE, OCALA, FL 32671

Secretary

Name Role Address
LATELLA, PETER A Secretary 1830 SE 35 LANE, OCALA, FL 32671

Treasurer

Name Role Address
LATELLA, PETER A Treasurer 1830 SE 35 LANE, OCALA, FL 32671

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
REINSTATEMENT 1993-07-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-07-29 P.O. BOX 1147, GAINESVILLE, FL 32602 No data
CHANGE OF MAILING ADDRESS 1993-07-29 P.O. BOX 1147, GAINESVILLE, FL 32602 No data
REGISTERED AGENT ADDRESS CHANGED 1993-07-29 623 NORTH MAIN ST., GAINESVILLE, FL 32601 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
REGISTERED AGENT NAME CHANGED 1989-12-20 HOLMES, RONALD E. No data

Court Cases

Title Case Number Docket Date Status
P. A. L. VS L. D. A. 2D2019-4754 2019-12-12 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015DR003735XXFDFD

Parties

Name P.A.L. & COMPANY, INC.
Role Appellant
Status Active
Representations KELLY MC CABE, ESQ,
Name L D A INCORPORATED
Role Appellee
Status Active
Representations MCINTYRE, THANASIDEO, BRINGGOLD, ELLIOT, GRIMALDO AND MATTHEUS
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-04-08
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate-61a ~ The appellant's motion for reconsideration, as amended, is treated as a motion for reinstatement. The motion is denied. The court amends its January 15, 2020, order of dismissal to reflect that this appeal is dismissed as untimely filed and as from a nonappealable order. See Dale v. State, 981 So. 2d 1222, 1222 (Fla. 1st DCA 2008) ("Because the Appellant's motion was not timely served under the rule, the motion did not delay rendition of the order on appeal, and the Appellant's notice of appeal did not timely invoke this Court's jurisdiction." (Citation omitted.)); Grant v. Jones, 933 So. 2d 32, 33 (Fla. 1st DCA 2006) ("[A]n order denying a motion for rehearing is not independently reviewable.").
Docket Date 2020-04-03
Type Response
Subtype Response
Description RESPONSE ~ TO COURT ORDER DATED MARCH 27, 2020
On Behalf Of P. A. L.
Docket Date 2020-03-27
Type Order
Subtype Order
Description Miscellaneous Order ~ The dates in the appellant's response filed on March 13, 2020, are either incomplete or do not make sense. For example, in paragraph 3 of the response, the appellant refers to "September 17, 2020" as a past event. The appellant shall file an amended response, to include unambiguous date references, within 10 days of the date of this order, failing which the appellant's motion for reinstatement will be denied.
Docket Date 2020-03-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT ORDER DATED MARCH 5, 2020
On Behalf Of P. A. L.
Docket Date 2020-03-05
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order. The motion for reinstatement remains pending.
Docket Date 2020-02-18
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ AMENDED **Treated as a motion for reinstatement**(SEE 4/8/20 order)
On Behalf Of P. A. L.
Docket Date 2020-02-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's notice of appeal, which initiated this case, and Appellant's motion for reconsideration, which seeks reinstatement of the appeal, were both served on the Offices of the Attorney General and the State Attorney. But this appears to be a family law case that may not involve these parties. Within ten days from the date of this order, Appellant shall review the applicable documents and file either (a) an amended notice of appeal and amended motion for reconsideration with service on the correct party or that party's attorney or (b) a notice to the court stating that the proper parties have been served.
Docket Date 2020-01-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR RECONSIDERATION
On Behalf Of P. A. L.
Docket Date 2020-01-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ ORDER ON MOTION TO CORRECT ORDER ESTABLISHING RETROACTIVE SUPPORT
On Behalf Of P. A. L.
Docket Date 2020-01-15
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ **ORDER AMENDED SEE 4/8/20 ORDER**This appeal is dismissed for failure of the appellant to comply with this court's December 16, 2019, order which required appellant submit a copy of the order appealed.
Docket Date 2020-01-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Morris, and Sleet
Docket Date 2019-12-26
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-16
Type Order
Subtype Show Cause Jurisdiction
Description rehearing not appealable
Docket Date 2019-12-12
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of P. A. L.
PRISCILLA ANITA LEWIS VS LARRY DARNELL ANDERSON 2D2019-3242 2019-08-23 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
15-DR-3735

Parties

Name P.A.L. & COMPANY, INC.
Role Appellant
Status Active
Representations KELLY MC CABE, ESQ,
Name L D A INCORPORATED
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-23
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s August 26, 2019, fee order.
Docket Date 2019-10-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Kelly, and Black
Docket Date 2019-09-05
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-08-27
Type Order
Subtype Order
Description Miscellaneous Order ~ In the notice of appeal, Appellant refers to an order denying rehearing. Orders denying rehearing are not independently appealable. They do, however, if authorized and timely filed, toll rendition of an otherwise appealable order. Appellant shall submit a copy of the order for which review is sought within ten days. Appellant shall confirm and, as necessary, update the certificate of service that was included in the notice of appeal to ensure all filings are served on the appropriate parties.
Docket Date 2019-08-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-23
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of P. A. L.

Date of last update: 03 Feb 2025

Sources: Florida Department of State