Search icon

M.A.B.E. PROPERTIES INC.

Company Details

Entity Name: M.A.B.E. PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Dec 1989 (35 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L39923
FEI/EIN Number 65-0167392
Address: 5359 Brookline Drive, Orlando, FL 32819
Mail Address: 5359 Brookline Drive, Orlando, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Roberts, Sean Agent 5359 Brookline Drive, Orlando, FL 32819

Director

Name Role Address
Roberts, Sean Director 5359 Brookline Drive, Orlando, FL 32819

President

Name Role Address
Roberts, Sean President 5359 Brookline Drive, Orlando, FL 32819

Secretary

Name Role Address
Roberts, Sean Secretary 5359 Brookline Drive, Orlando, FL 32819

Treasurer

Name Role Address
Roberts, Sean Treasurer 5359 Brookline Drive, Orlando, FL 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-16 5359 Brookline Drive, Orlando, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-16 5359 Brookline Drive, Orlando, FL 32819 No data
CHANGE OF MAILING ADDRESS 2022-08-16 5359 Brookline Drive, Orlando, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2022-08-16 Roberts, Sean No data
REINSTATEMENT 2017-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
NAME CHANGE AMENDMENT 2000-12-13 M.A.B.E. PROPERTIES INC. No data
REINSTATEMENT 2000-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Court Cases

Title Case Number Docket Date Status
M.A.B.E. PROPERTIES, INC. VS DEPT. OF ENVIRONMENTAL PROTECTION, etc., et al. 4D2011-0723 2011-02-28 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
08-1823

Circuit Court for the Nineteenth Judicial Circuit, Martin County
10-2334

Parties

Name M.A.B.E. PROPERTIES INC.
Role Appellant
Status Active
Representations JAMES M. PORTER
Name JOHN CANONICO
Role Appellee
Status Active
Name BARBARA CANONICO
Role Appellee
Status Active
Name JUPITER HILLS LIGHTHOUSE MARIN
Role Appellee
Status Active
Name SHANNON SUE, LLC
Role Appellee
Status Active
Name DEPARTMENT OF ENVIRONMENTAL
Role Appellee
Status Active
Representations Kirk S. White, JOHN YUDIN

Docket Entries

Docket Date 2012-06-15
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-12-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of M.A.B.E. PROPERTIES, INC.
Docket Date 2011-08-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief w/Appendix ~ (4)
On Behalf Of M.A.B.E. PROPERTIES, INC.
Docket Date 2011-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ TO 8/30/11
Docket Date 2011-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of M.A.B.E. PROPERTIES, INC.
Docket Date 2011-07-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of DEPARTMENT OF ENVIRONMENTAL
Docket Date 2011-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 14 DAYS TO 7/15/11
Docket Date 2011-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEPARTMENT OF ENVIRONMENTAL
Docket Date 2011-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ TEN (10) VOLUMES (WITH CD ROM)
Docket Date 2011-06-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO FILE COPIES OF THE LOWER COURT TRANSCRIPT AND TRIAL EXHIBITS INSTEAD OF ORIGINALS. (DEPT. AND BOARD)
Docket Date 2011-06-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE COPIES OF ROA.
On Behalf Of DEPARTMENT OF ENVIRONMENTAL
Docket Date 2011-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 6/30/11
Docket Date 2011-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEPARTMENT OF ENVIRONMENTAL
Docket Date 2011-05-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of M.A.B.E. PROPERTIES, INC.
Docket Date 2011-05-09
Type Record
Subtype Index
Description Index ~ TO ROA **AMENDED**
Docket Date 2011-04-21
Type Record
Subtype Index
Description Index ~ TO ROA.
Docket Date 2011-04-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA James M. Porter 443239
Docket Date 2011-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **CERT. COPY FROM AGENCY (FILED2/28/11)
On Behalf Of M.A.B.E. PROPERTIES, INC.
Docket Date 2011-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-02-28
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of M.A.B.E. PROPERTIES, INC.

Documents

Name Date
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-07-25
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-10-06
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State