Search icon

HALADRA, INC.

Company Details

Entity Name: HALADRA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Sep 1987 (37 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: M58351
FEI/EIN Number 65-0007070
Address: 1417 NE 26 STR, FT LAUDERDALE, FL 33305
Mail Address: 1417 NE 26 STR, FT LAUDERDALE, FL 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MALLAS, IOANNIS V. Agent 1417 NE 26 ST, FT LAUDERDALE, FL 33305

Secretary

Name Role Address
MALLAS, GEORGE V. Secretary 1417 NE 26TH ST., FT. LAUDERDALE, FL 33305

President

Name Role Address
MALLAS, IOANNIS V President 1417 NE 26TH STREET, FT. LAUDERDALE, FL 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2010-10-20 MALLAS, IOANNIS V. No data
PENDING REINSTATEMENT 2010-10-20 No data No data
REINSTATEMENT 2010-10-20 No data No data
CHANGE OF MAILING ADDRESS 2010-10-20 1417 NE 26 STR, FT LAUDERDALE, FL 33305 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 1417 NE 26 STR, FT LAUDERDALE, FL 33305 No data
REGISTERED AGENT ADDRESS CHANGED 1991-06-25 1417 NE 26 ST, FT LAUDERDALE, FL 33305 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000857764 TERMINATED 1000000484233 BROWARD 2013-04-25 2033-05-03 $ 12,566.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000609793 TERMINATED 1000000408772 BROWARD 2013-03-18 2033-03-27 $ 1,290.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
NICOLAOS MALLAS VS GEORGE V. MALLAS, et al. 4D2020-1591 2020-07-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-017471

Parties

Name Nicolaos Mallas
Role Appellant
Status Active
Representations Mattie Hardin Tondreault, Benjamin W. Hardin, Jr., Julie Landrigan Ball
Name George V. Mallas
Role Appellee
Status Active
Representations Steven H. Osber, Jessica L. Kopas
Name John V. Mallas
Role Appellee
Status Active
Name HALADRA, INC.
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed as duplicative of case number 4D20-1496.
Docket Date 2020-07-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-15
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-07-14
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Nicolaos Mallas
NICOLAOS MALLAS VS GEORGE V. MALLAS, et al. 4D2020-1496 2020-06-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-017471

Parties

Name Nicolaos Mallas
Role Appellant
Status Active
Representations Mattie Hardin Tondreault, Julie Landrigan Ball, Benjamin W. Hardin, Jr.
Name George V. Mallas
Role Appellee
Status Active
Representations Steven H. Osber, Jessica L. Kopas
Name John V. Mallas
Role Appellee
Status Active
Name HALADRA, INC.
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Nicolaos Mallas
Docket Date 2021-09-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s March 3, 2021 motion for appellate attorney’s fees is granted pursuant to section 772.11(1), Florida Statutes (2021). On remand, the trial court shall set the amount of the attorney’s fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-08-18
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2021-03-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Nicolaos Mallas
Docket Date 2021-03-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of George V. Mallas
Docket Date 2021-03-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of George V. Mallas
Docket Date 2021-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellant's February 2, 2021 objection, it isORDERED that appellees’ February 1, 2021 motion for extension of time is granted, and appellees shall serve the answer brief on or before March 3, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2021-02-02
Type Response
Subtype Objection
Description Objection
On Behalf Of Nicolaos Mallas
Docket Date 2021-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of George V. Mallas
Docket Date 2021-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellant's December 29, 2020 response, it is ORDERED that appellee's December 28, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 1, 2021. 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 2020-12-29
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXTENSION
On Behalf Of Nicolaos Mallas
Docket Date 2020-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of George V. Mallas
Docket Date 2020-12-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 328 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-11-24
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Nicolaos Mallas
Docket Date 2020-11-02
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of appellant’s September 24, 2020 response, it is ORDERED that appellees’ motion to strike is denied. Further,ORDERED that appellant’s September 24, 2020 motion to file supplemental record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant’s September 24, 2020 motion for leave to file amended brief is granted, and appellant shall serve the amended initial brief within ten (10) days from receipt of the supplemental record.
Docket Date 2020-09-24
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Nicolaos Mallas
Docket Date 2020-09-24
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of Nicolaos Mallas
Docket Date 2020-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Nicolaos Mallas
Docket Date 2020-09-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ OR MOTION TO DISMISS
On Behalf Of George V. Mallas
Docket Date 2020-09-09
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE OF APPENDIX
On Behalf Of Nicolaos Mallas
Docket Date 2020-09-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Nicolaos Mallas
Docket Date 2020-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Nicolaos Mallas
Docket Date 2020-08-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 1358 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-07-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ **Certified Copy**
Docket Date 2020-07-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Nicolaos Mallas
Docket Date 2020-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Nicolaos Mallas
Docket Date 2020-07-01
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Nicolaos Mallas

Documents

Name Date
Off/Dir Resignation 2018-01-29
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-15
AMENDED ANNUAL REPORT 2015-05-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-09-05
REINSTATEMENT 2010-10-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State