Search icon

ACR INDUSTRIES, INC.

Company Details

Entity Name: ACR INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 May 1990 (35 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: L71518
FEI/EIN Number 00-0000000
Address: 1079 MILLER DR., ALTAMONTE SPRINGS, FL 32701
Mail Address: 1079 MILLER DR., ALTAMONTE SPRINGS, FL 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
FLOWER, BRUCE W. Agent 511 N. MAITLAND AVE., MAITLAND, FL 32751

Director

Name Role Address
ANDRESAKIS, JOHN W. Director 1079 MILLER DR, ALTAMONTE SPRGS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Court Cases

Title Case Number Docket Date Status
VICTORIA TERESA JACOBS VS ATLANTIC COAST REFINING, INC., etc. 4D2012-3058 2012-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA028416XXXXMB

Parties

Name VICTORIA TERESA RUBIN
Role Appellant
Status Active
Name VICTORIA TERESA JACOBS
Role Appellant
Status Active
Representations Roger Levine, Amy D. Shield
Name ATLANTIC COAST REFINING, INC.
Role Appellee
Status Active
Representations David M. Gersten, Jesmany Jomarron, Robin Felicity Hazel, DANIEL A. ESPINOSA, Bennett S. Cohn
Name ACR INDUSTRIES, INC.
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-28
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2015-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellee's May 28, 2015 motion for rehearing is denied.
Docket Date 2015-06-03
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of VICTORIA TERESA JACOBS
Docket Date 2015-05-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ATLANTIC COAST REFINING, INC.
Docket Date 2015-05-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ New Trial
Docket Date 2015-05-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant's motion filed April 15, 2014, for attorney's fees is hereby denied.
Docket Date 2015-04-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of VICTORIA TERESA JACOBS
Docket Date 2015-03-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4th DCA
Docket Date 2015-01-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for Tuesday, March 10, 2015, at 10:00 A.M., 15 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA, and pro se parties, are required to file a ¿Notice of Receipt of Oral Argument¿ within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2014-11-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of VICTORIA TERESA JACOBS
Docket Date 2014-11-06
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION TO RESCHEDULE OA AND ACCUSATIONS OF MATERIAL MISREPRESENTATIONS TO THE COURT BY APLNT'S COUNSEL
On Behalf Of VICTORIA TERESA JACOBS
Docket Date 2014-10-29
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that appellee's motion filed October 27, 2014, for continuance of oral argument is granted. Oral argument scheduled for December 2, 2014, is cancelled and will be rescheduled for a later date.
Docket Date 2014-10-27
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ ("AMENDED"-ORIGINAL WAS REJECTED)
On Behalf Of ATLANTIC COAST REFINING, INC.
Docket Date 2014-10-23
Type Response
Subtype Reply
Description Reply ~ TO MOTION TO RESCHEDULE OA
On Behalf Of VICTORIA TERESA JACOBS
Docket Date 2014-10-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of VICTORIA TERESA JACOBS
Docket Date 2014-09-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for Tuesday, December 2, 2014, at 10:00 A.M., 15 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA, and pro se parties, are required to file a ¿Notice of Receipt of Oral Argument¿ within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2014-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed March 25, 2014, for extension of time is granted. Appellant¿s reply brief was filed April 15, 2014.
Docket Date 2014-04-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VICTORIA TERESA JACOBS
Docket Date 2014-04-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VICTORIA TERESA JACOBS
Docket Date 2014-04-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Amy D. Shield 0211435
Docket Date 2014-03-25
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 VICTORIA TERESA JACOBS
Docket Date 2014-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 03/27/14
On Behalf Of VICTORIA TERESA JACOBS
Docket Date 2014-02-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ATLANTIC COAST REFINING, INC.
Docket Date 2014-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's unopposed motion filed January 17, 2014, for extension of time is granted, and appellee shall serve the answer brief on or before February 20, 2014. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 1/30/14)
On Behalf Of ATLANTIC COAST REFINING, INC.
Docket Date 2013-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 01/21/14
On Behalf Of ATLANTIC COAST REFINING, INC.
Docket Date 2013-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 11/19/13
On Behalf Of ATLANTIC COAST REFINING, INC.
Docket Date 2013-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VICTORIA TERESA JACOBS
Docket Date 2013-08-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TWO (2) VOLUMES (e)
Docket Date 2013-07-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ request that the order state the briefing schedule is tolled is partially granted.
Docket Date 2013-06-26
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO TOLL TIME FOR INITIAL BRIEF
On Behalf Of ATLANTIC COAST REFINING, INC.
Docket Date 2013-06-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time ~ (GRANTED 7/8/13)
On Behalf Of VICTORIA TERESA JACOBS
Docket Date 2013-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ***FINAL*** ORDERED that appellant's motion filed May 31, 2013, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. This is the final extension of time for this purpose. If the brief is not filed within extended period, the above-styled appeal WILL BE DISMISSED.
Docket Date 2013-06-03
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME
On Behalf Of ATLANTIC COAST REFINING, INC.
Docket Date 2013-05-31
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 VICTORIA TERESA JACOBS
Docket Date 2013-04-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant's motion to relinquish jurisdiction filed March 21, 2013, is hereby denied.
Docket Date 2013-04-18
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO SUGGESTION OF MOOTNESS
On Behalf Of VICTORIA TERESA JACOBS
Docket Date 2013-04-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SUGGESTION OF MOOTNESS
On Behalf Of ATLANTIC COAST REFINING, INC.
Docket Date 2013-04-04
Type Response
Subtype Response
Description Response ~ (WITH APPENDIX) IN OPPOSITION TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of ATLANTIC COAST REFINING, INC.
Docket Date 2013-03-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ WITH ATTACHMENTS T -
On Behalf Of VICTORIA TERESA JACOBS
Docket Date 2013-03-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 04/30/13
Docket Date 2013-01-03
Type Record
Subtype Record on Appeal
Description Received Records ~ THIRTY-TWO (32) VOLUMES (WITH CD ROMS)
Docket Date 2012-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 3/1/13
Docket Date 2012-09-27
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ 30 DAYS TO 10/31/12
Docket Date 2012-09-24
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req ~ AMENDED
Docket Date 2012-09-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Amy D. Shield
Docket Date 2012-09-10
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ 30 DAYS TO 10/1/12
Docket Date 2012-09-04
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2012-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VICTORIA TERESA JACOBS
Docket Date 2012-08-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 03 Feb 2025

Sources: Florida Department of State