Entity Name: | MONA & CHARLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Jun 1988 (37 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | M83604 |
FEI/EIN Number | 65-0054528 |
Address: | 10075 JOG ROAD, SUITE 108, BOYNTON BEACH, FL 33435 |
Mail Address: | 10075 JOG RD, SUITE 108, BOYNTON BEACH, FL 33435 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLPE, MONA | Agent | 10075 JOG ROAD SUITE 10F, BOYNTON BEACH, FL 33435 |
Name | Role | Address |
---|---|---|
WOLPE, MONA | President | 10075 JOG RD SUITE 108, BOYNTON BEACH, FL 33435 |
Name | Role | Address |
---|---|---|
FINKBEINER, CHARLES | Secretary | 10075 JOG RD SUITE 108, BOYNTON BEACH, FL 33435 |
Name | Role | Address |
---|---|---|
FINKBEINER, CHARLES | Treasurer | 10075 JOG RD SUITE 108, BOYNTON BEACH, FL 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-26 | 10075 JOG ROAD, SUITE 108, BOYNTON BEACH, FL 33435 | No data |
CHANGE OF MAILING ADDRESS | 1998-02-26 | 10075 JOG ROAD, SUITE 108, BOYNTON BEACH, FL 33435 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-02-26 | 10075 JOG ROAD SUITE 10F, BOYNTON BEACH, FL 33435 | No data |
REINSTATEMENT | 1994-09-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1989-07-12 | WOLPE, MONA | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILNER RENAUD, VS MONA CHARLES, | 3D2022-1481 | 2022-08-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WILNER RENAUD |
Role | Appellant |
Status | Active |
Name | MONA & CHARLES, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Michael G. Barket |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-01-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-01-24 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-01-04 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-01-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated November 23, 2022, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2022-10-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-08-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Docket Date | 2022-08-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
On Behalf Of | MONA CHARLES |
Docket Date | 2022-08-26 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | MONA CHARLES |
Docket Date | 2022-11-23 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-06 |
ANNUAL REPORT | 1998-02-26 |
ANNUAL REPORT | 1997-02-03 |
ANNUAL REPORT | 1996-04-01 |
ANNUAL REPORT | 1995-01-25 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State