Search icon

FLORIDA ACTION FILMS, INC.

Company Details

Entity Name: FLORIDA ACTION FILMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Mar 1990 (35 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L54499
FEI/EIN Number 65-0225245
Address: 471 N.E. 79TH STREET, MIAMI, FL 33138 UN
Mail Address: 8301 NW 7 AVE, MIAMI, FL 33150 UN
Place of Formation: FLORIDA

Agent

Name Role Address
Wolfe, Richard C Agent 175 SW 7th Street, 2410, MIAMI, FL 33130

President

Name Role Address
VERNON, TED President 8301 NW 7 AVE, MIAMI, FL 33150 UN

Secretary

Name Role Address
VERNON, TED Secretary 8301 NW 7 AVE, MIAMI 33150 UN

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-01-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-12-14 175 SW 7th Street, 2410, MIAMI, FL 33130 No data
REINSTATEMENT 2017-12-14 No data No data
REGISTERED AGENT NAME CHANGED 2017-12-14 Wolfe, Richard C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-02 471 N.E. 79TH STREET, MIAMI, FL 33138 UN No data
CHANGE OF MAILING ADDRESS 2012-03-02 471 N.E. 79TH STREET, MIAMI, FL 33138 UN No data
REINSTATEMENT 2005-08-22 No data No data

Court Cases

Title Case Number Docket Date Status
ROBIN VERNON a/k/a ROBIN ZIEL VS TED H. VERNON, et al. 4D2021-3467 2021-12-08 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE16-011955

Parties

Name Robin Vernon
Role Appellant
Status Active
Representations Mark F. Booth
Name Ted H. Vernon
Role Appellee
Status Active
Representations John P. Fenner, Ramon Abadin, Christopher N. Link, Richard C. Wolfe
Name ESTATE MARKETING, INC.
Role Appellee
Status Active
Name BOOGIE BOY, LLC
Role Appellee
Status Active
Name TED VERNON SPECIALTY AUTOMOBILES, INC.
Role Appellee
Status Active
Name FLORIDA ACTION FILMS, INC.
Role Appellee
Status Active
Name TAM INVESTMENT PROPERTIES, LLC
Role Appellee
Status Active
Name Hon. Mariya Weekes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-13
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-01-31
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-01-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
Docket Date 2021-12-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-12-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ted H. Vernon
Docket Date 2021-12-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
FLORIDA ACTION FILMS, INC., ET AL. VS GREEN EAST #2, LTD SC2013-1479 2013-07-22 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D12-0482

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D11-2518

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D11-1089

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-1613

Parties

Name TED VERNON
Role Petitioner
Status Active
Name ESTATE MARKETING, INC.
Role Petitioner
Status Active
Name TED VERNON SPECIALTY AUTOMOBILES, INC.
Role Petitioner
Status Active
Name FLORIDA ACTION FILMS, INC.
Role Petitioner
Status Active
Representations ALAN K. MARCUS
Name GREEN EAST #2, LTD
Role Respondent
Status Active
Representations HARRIS BUCHBINDER
Name Hon. Kevin M. Emas
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Vance Edwin Salter
Role Lower Tribunal Clerk
Status Active
Name Linda Ann Wells
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-15
Type Order
Subtype Extension of Time (Rehearing/Reinstatement)
Description ORDER-EXT OF TIME DY (REHEARING/REINSTATEMENT) ~ Petitioner's motion for extension of time to file a motion for rehearing is hereby denied.
Docket Date 2014-01-14
Type Motion
Subtype Ext of Time (Rehearing/Reinstatement)
Description MOTION-EXT OF TIME (REHEARING/REINSTATEMENT) ~ FILED AS "FIRST MOTION FOR ADDITIONAL TIME TO FILE MOTION FOR REHEARING PURSUANT TO FLA. R. APP. P. 9.330" (RC)
On Behalf Of FLORIDA ACTION FILMS, INC.
Docket Date 2013-12-30
Type Disposition
Subtype Deny/Dismiss in Part
Description DISP-DENY/DISMISS IN PART ~ Petitioners have filed a "Petition for Writ(s) of Mandamus, Quo Warranto and/or Petition to Invoke All Writs Jurisdiction Directed to the Third District Court of Appeal." To the extent petitioners seek a writ of quo warranto, the petition is hereby denied. To the extent petitioners seek a writ of mandamus, the petition is hereby denied because petitioners have failed to show a clear legal right to the relief requested. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). To the extent petitioners seek to invoke all writs jurisdiction, the petition is dismissed for lack of jurisdiction because petitioners have failed to cite an independent basis that would allow the Court to exercise its all writs authority and no such basis is apparent on the face of the petition. See Williams v. State, 913 So. 2d 541, 543-44 (Fla. 2005) and St. Paul Title Ins. Corp. v. Davis, 392 So. 2d 1304, 1305 (Fla. 1980).
Docket Date 2013-08-19
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full ~ PT Florida Action Films, Inc. BY: PT Alan K. Marcus 266116
Docket Date 2013-08-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-07-22
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of FLORIDA ACTION FILMS, INC.
Docket Date 2013-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FLORIDA ACTION FILMS, INC., et al., VS GREEN EAST #2, LTD., 3D2011-1089 2011-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-1613

Parties

Name FLORIDA ACTION FILMS, INC.
Role Appellant
Status Active
Representations Alan K. Marcus
Name ESTATE MARKETING, INC.
Role Appellant
Status Active
Name TED VERNON SPECIALTY AUTO
Role Appellant
Status Active
Name TED VERNON
Role Appellant
Status Active
Name GREEN-EAST #2 LIMITED
Role Appellee
Status Active
Representations STEPHEN B. GILLMAN
Name Harris J. Buchbinder
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-29
Type Record
Subtype Returned Records
Description Returned Records ~ 72 volumes and 9 supplement + 3 exhibit box.
Docket Date 2013-08-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ THE PET. HAS BEEN TREATED AS A PET. FOR WRIT OF MANDAMUS
Docket Date 2013-07-22
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2013-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-20
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A)
Docket Date 2013-06-03
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
Docket Date 2013-05-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ releated to aa motion for rehearing AA Alan K. Marcus 266116
Docket Date 2013-05-31
Type Response
Subtype Reply
Description REPLY ~ to ae response to motion for rehearing
Docket Date 2013-05-29
Type Record
Subtype Appendix
Description Appendix ~ to motion for rehearing
Docket Date 2013-05-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2012-10-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ or strike aa brief
On Behalf Of GREEN EAST #2 LIMITED
Docket Date 2013-05-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for certification
Docket Date 2013-05-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2013-05-08
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06)
Docket Date 2013-05-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2013-04-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47)
Docket Date 2013-04-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-04-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-04-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13)
Docket Date 2013-04-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ consent AE Harris J. Buchbinder 009888 AE Stephen B. Gillman 0196734 AA Alan K. Marcus 266116
Docket Date 2013-03-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999)
Docket Date 2013-03-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ aa and ae trial exhibits to supplement the record
On Behalf Of ESTATE MARKETING, INC.
Docket Date 2013-03-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
Docket Date 2013-03-25
Type Record
Subtype Exhibits
Description Received Exhibits ~ INDEX TO JURY TRIAL EXHIBITS OF APPELLANTS AND APPELLEE(2 CD videos TAB19)
Docket Date 2013-03-19
Type Response
Subtype Response
Description RESPONSE ~ to ae's motion for attorney's fees
Docket Date 2013-03-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ESTATE MARKETING, INC.
Docket Date 2013-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05)
Docket Date 2013-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2013-02-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-02-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-02-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-02-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2013-02-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2013-02-11
Type Record
Subtype Appendix
Description Appendix ~ extra in cabinet
Docket Date 2013-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-12-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-12-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44)
Docket Date 2012-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-12-05
Type Notice
Subtype Notice
Description Notice ~ of inquiry
Docket Date 2012-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-11-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999)
Docket Date 2012-10-25
Type Response
Subtype Reply
Description REPLY ~ to aa joint response to ae motion to dismiss
Docket Date 2012-10-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AT Bernard Superstein AE Harris J. Buchbinder 009888 AE Stephen B. Gillman 0196734 AA Alan K. Marcus 266116
Docket Date 2012-10-17
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23)
Docket Date 2012-10-15
Type Response
Subtype Response
Description RESPONSE ~ AA joint response to AE mot to dismiss
On Behalf Of ESTATE MARKETING, INC.
Docket Date 2012-09-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2012-09-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to file corrected briefs
Docket Date 2012-09-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANTS TED VERNON AND TED VERNONSPECIALTY AUTOMOBILES, INC.
Docket Date 2012-09-14
Type Record
Subtype Appendix
Description Appendix ~ vol 1 and vol II
Docket Date 2012-09-04
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
Docket Date 2012-08-28
Type Notice
Subtype Notice
Description Notice ~ of designation of email address
Docket Date 2012-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B)
Docket Date 2012-08-20
Type Response
Subtype Reply
Description REPLY ~ to aa motion for eot
Docket Date 2012-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ to file consolidated brief
Docket Date 2012-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2012-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-07-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 10 suppl volumes ( vols 76-81 are in 3 ring binders they are exhibits to response filed feb 1, 2012.
Docket Date 2012-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3)
Docket Date 2012-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: Insufficient Copies
Docket Date 2012-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-05-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 volumes and 1 Exhibits box.
Docket Date 2012-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: Insufficient Copies
Docket Date 2012-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-03-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motin to reconsider motion to consolidate appeals and to set briefing schedule
Docket Date 2012-02-29
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24)
Docket Date 2012-02-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ and to set briefing schedule and for time
Docket Date 2012-02-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-01-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 9 suppl volumes. (3d11-2518)
Docket Date 2012-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3)
Docket Date 2012-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-12-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
Docket Date 2011-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: only 1 of 3 copies
Docket Date 2011-12-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 10 volumes.
Docket Date 2011-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-10-15
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24)
Docket Date 2011-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Harris J. Buchbinder
Docket Date 2011-10-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ and to set briefing schedule
On Behalf Of ESTATE MARKETING, INC.
Docket Date 2011-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ESTATE MARKETING, INC.
Docket Date 2011-08-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 47 volumes.
Docket Date 2011-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ESTATE MARKETING, INC.
Docket Date 2011-06-09
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16)
Docket Date 2011-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ESTATE MARKETING, INC.
Docket Date 2011-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2021-01-19
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-12-14
AMENDED ANNUAL REPORT 2016-10-31
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State