Entity Name: | CRYSTAL WHITE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Mar 1990 (35 years ago) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | L57618 |
FEI/EIN Number | APPLIED FOR |
Address: | 7586 NW 70TH ST, MIAMI, FL 33166 |
Mail Address: | 7586 NW 70TH ST, MIAMI, FL 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TENNANT, SUSAN L. | Agent | 462 NW 98TH CT, MIAMI, FL 33172 |
Name | Role | Address |
---|---|---|
TENNANT, SUSAN L. | Vice President | 462 NW 98TH COURT, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CRYSTAL WHITE, Appellant(s) v. ROMELITO CHARLES, Appellee(s). | 4D2023-3137 | 2023-12-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CRYSTAL WHITE INC. |
Role | Appellant |
Status | Active |
Name | Romelito Charles |
Role | Appellee |
Status | Active |
Representations | Ovide Val |
Name | Hon. Daniel Joseph Kanner |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-06 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Returned Mail Received for Crystal White- Insufficient Address |
Docket Date | 2024-01-26 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency/LT Order Insolvency |
On Behalf Of | Broward Clerk |
Docket Date | 2024-01-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
View | View File |
Docket Date | 2024-01-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | ***AMENDED** Acknowledgment Letter |
View | View File |
Docket Date | 2024-01-03 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Order Appealed Needed |
View | View File |
Docket Date | 2023-12-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2023-12-29 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document |
Docket Date | 2023-12-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-12-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Classification | NOA Final - County Civil - Landlord/Tenant/Eviction (Residential) |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County COCE23077965 |
Parties
Name | CRYSTAL WHITE INC. |
Role | Appellant |
Status | Active |
Name | Romelito Charles |
Role | Appellee |
Status | Active |
Representations | Ovide Val |
Name | Hon. Mardi Levey Cohen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-02-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal -- 108 pages |
On Behalf Of | Broward Clerk |
Docket Date | 2024-02-06 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Brief or Record on Appeal |
View | View File |
Docket Date | 2023-12-21 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Order Discharging Show Cause Order |
View | View File |
Docket Date | 2023-12-19 |
Type | Response |
Subtype | Response |
Description | Response to |
Docket Date | 2023-11-15 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the November 8, 2023 dismissal order. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
View | View File |
Docket Date | 2023-11-09 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document |
Docket Date | 2023-11-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2023-11-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-11-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-12-07 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | ORDERED that Appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's November 15, 2023 order requiring a conformed copy of the November 8, 2023 dismissal order to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order. |
View | View File |
Date of last update: 03 Feb 2025
Sources: Florida Department of State