Search icon

PAUL ROONEY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PAUL ROONEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Sep 1990 (35 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: L99159
FEI/EIN Number 000000000
Address: 5320 SW 6 ST, PLANTATION, FL, 33317
Mail Address: 5320 SW 6 ST, PLANTATION, FL, 33317
ZIP code: 33317
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROONEY, PAUL President 5320 SW 6 ST, PLANTATION, FL
ROONEY, PAUL Agent 5320 SW 6 ST, PLANTATION, FL, 33317
ROONEY, PAUL Director 5320 SW 6 ST, PLANTATION, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Court Cases

Title Case Number Docket Date Status
TROY BRACY VS PAUL ROONEY, J. DEMARCO, JAMES PARKER AND JAMES BAKER 5D2017-0941 2017-03-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-5217-O

Parties

Name TROY BRACY
Role Appellant
Status Active
Name JAMES PARKER LLC
Role Appellee
Status Active
Name JAMES BAKER LLC
Role Appellee
Status Active
Name J DEMARCO, INC.
Role Appellee
Status Active
Name PAUL ROONEY, INC.
Role Appellee
Status Active
Representations MARTHA LEE LOMBARDY
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-05-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION.
Docket Date 2017-05-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-04-24
Type Response
Subtype Response
Description RESPONSE ~ PER 4/12 ORDER;"REPLY TO COURT ORDER";MAILBOX 4/19
On Behalf Of TROY BRACY
Docket Date 2017-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 4/10
On Behalf Of TROY BRACY
Docket Date 2017-04-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DAYS
Docket Date 2017-04-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2017-03-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 3/23/17
On Behalf Of TROY BRACY
Docket Date 2017-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-03-29
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State