Search icon

CITIZENS AGAINST CIGARETTE MANUFACTURERS, INC. - Florida Company Profile

Company Details

Entity Name: CITIZENS AGAINST CIGARETTE MANUFACTURERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jun 2014 (11 years ago)
Date of dissolution: 11 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: N14000005875
FEI/EIN Number 47-1155749

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2401 PGA Boulevard, Suite 140, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 2401 PGA Boulevard, Suite 140, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Domnick Sean President 2401 PGA Boulevard, Suite 140, PALM BEACH GARDENS, FL, 33410
Fulmer Brenda Vice President 2139 Palm Beach Lakes Blvd., West Palm Beach, FL, 33409
Zebersky Ed Secretary 110 Southeast 7th Street, Ft. Lauderdale, FL, 33301
Gustafson James W Regi 517 North Calhoun Street, Tallahassee, FL, 32301
GUSTAFSON JAMES WJR. Agent 517 NORTH CALHOUN STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 2401 PGA Boulevard, Suite 140, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2016-04-20 2401 PGA Boulevard, Suite 140, PALM BEACH GARDENS, FL 33410 -
NAME CHANGE AMENDMENT 2015-01-22 CITIZENS AGAINST CIGARETTE MANUFACTURERS, INC. -

Court Cases

Title Case Number Docket Date Status
MARY E. SHEFFIELD, ETC. VS R.J. REYNOLDS TOBACCO COMPANY SC2019-0601 2019-04-05 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D17-2521

Circuit Court for the Ninth Judicial Circuit, Orange County
482013CA009469A001OX

Parties

Name Estate of Valton Sheffield
Role Petitioner
Status Active
Name Mary E. Sheffield
Role Petitioner
Status Active
Representations David J. Sales, Mr. Melvin Bowen Wright, Daniel R. Hoffman, Lisa A. Thomas
Name R.J. REYNOLDS TOBACCO COMPANY
Role Respondent
Status Active
Representations Mr. Jack Williams, Mr. Charles R. A. Morse, Mr. Val Leppert, Mr. José Antonio Isasi, Mr. John M. Walker, Mr. Brian Charles Lea, Ms. Emily C. Baker, Mr. Simon Hansen, Troy A. Fuhrman, Marie A. Borland, John Fachet Yarber, Stephanie E. Parker, Noel J. Francisco, Mr. William L. Durham II
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Bryan S. Gowdy
Name CITIZENS AGAINST CIGARETTE MANUFACTURERS, INC.
Role Amicus - Petitioner
Status Active
Representations Bailey Howard, John S. Mills, Courtney R. Brewer, Jonathan A. Martin
Name PHILIP MORRIS USA INC.
Role Amicus - Respondent
Status Active
Representations Scott A. Chesin
Name Hon. Julie Hions O'Kane
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-10
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2021-12-09
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2021-11-18
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: We hold that the relevant 1999 amendments to section 768.73 apply in Engle progeny wrongful death actions in which the decedent died after the effective date of the amendments. Accordingly, we approve the result in Sheffield and disapprove the certified conflict cases of Allen, Evers, and Konzelman. It is so ordered.
View View File
Docket Date 2021-11-18
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Petitioner's motion for attorney's fees is hereby denied.
Docket Date 2021-05-17
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE ~ NOTICE OF CHANGE OF ADDRESS OF COUNSEL
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2021-04-28
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2021-04-22
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ PETITIONER'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Mary E. Sheffield
View View File
Docket Date 2021-04-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2021-03-25
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Mary E. Sheffield
View View File
Docket Date 2021-03-23
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Mary E. Sheffield
View View File
Docket Date 2021-03-05
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Mary E. Sheffield
View View File
Docket Date 2021-03-02
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2021-03-01
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICEPURSUANT TO FLORIDA RULE OF GENERAL PRACTICE ANDJUDICIAL ADMINISTRATION 2.510
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2021-03-01
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Noel J. Francisco, on behalf of R.J. Reynolds Tobacco Company, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on March 1, 2021.
Docket Date 2021-03-01
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2021-02-25
Type Record
Subtype Record/Transcript
Description RECORD ~ RECORD ONAPPEAL - Filed Electronically. (Large File. Placed on T: Drive)
On Behalf Of Hon. Sandra B. Williams
Docket Date 2021-01-13
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, April 7, 2021.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2021-01-04
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ PETITIONER'S REPLY BRIEF
On Behalf Of Mary E. Sheffield
View View File
Docket Date 2021-01-04
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ PETITIONER'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Mary E. Sheffield
View View File
Docket Date 2020-12-15
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Philip Morris USA Inc. is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae was filed with this Court on December 14, 2020.
Docket Date 2020-12-14
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ PHILIP MORRIS USA INC.'S UNOPPOSED MOTIONFOR LEAVE TO FILE AMICUS CURIAE BRIEF
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2020-12-14
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICUS CURIAE PHILIP MORRIS USA INC. IN SUPPORT OFRESPONDENT R.J. REYNOLDS TOBACCO COMPANY
On Behalf Of Philip Morris USA Inc.
View View File
Docket Date 2020-12-02
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ ANSWER BRIEF OF RESPONDENT R.J. REYNOLDS TOBACCO COMPANY
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2020-11-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'SMOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2020-11-04
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ PETITIONER'S MOTION FOR APPELLATEATTORNEY'S FEES AND COSTS
On Behalf Of Mary E. Sheffield
View View File
Docket Date 2020-10-15
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including December 2, 2020, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-10-14
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVEANSWER BRIEF ON MERITS
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2020-10-14
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS BRIEF OF FLORIDA JUSTICE ASSOCIATION ANDCITIZENS AGAINST CIGARETTE MANUFACTURERSIN SUPPORT OF PETITIONER
On Behalf Of CITIZENS AGAINST CIGARETTE MANUFACTURERS, INC.
View View File
Docket Date 2020-10-07
Type Record
Subtype Record/Transcript
Description RECORD ~ SEALEDRECORD ONAPPEAL * Filed Electronically *
On Behalf Of Hon. Sandra B. Williams
Docket Date 2020-10-02
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ PETITIONER'S INITIAL BRIEF ON THE MERITS
On Behalf Of Mary E. Sheffield
View View File
Docket Date 2020-08-27
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including October 2, 2020, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-08-27
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Petitioner's Unopposed Motion for Enlargment of Time to File Initial Brief on the Merits
On Behalf Of Mary E. Sheffield
View View File
Docket Date 2020-08-13
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before September 2, 2020; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the Fifth District Court of Appeal must file the record which must be properly indexed and paginated on or before October 12, 2020. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2019-07-09
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION DY ~ Respondent's Motion to Consolidate is hereby denied.
Docket Date 2019-06-12
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO MOTION TO CONSOLIDATE
On Behalf Of Mary E. Sheffield
View View File
Docket Date 2019-06-03
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ RESPONDENT'S MOTION TO CONSOLIDATE
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2019-05-03
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ AMENDED BRIEF ON JURISDICTION OF RESPONDENTR.J. REYNOLDS TOBACCO COMPANY
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2019-05-03
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional brief, which was filed with this Court on May 1, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before May 13, 2019, to file an amended jurisdictional brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2019-05-01
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Brief on Jurisdiction of Respondent R.J. Reynolds Tobacco Company - *5/3/19 Stricken for non-compliance. Does not contain a table of contents and summary of argument*
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2019-04-29
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE, REQUEST FOR NOTICES, ANDDESIGNATION OF EMAIL ADDRESSES
On Behalf Of R.J. Reynolds Tobacco Company
View View File
Docket Date 2019-04-22
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction (with Appendix)
On Behalf Of Mary E. Sheffield
View View File
Docket Date 2019-04-16
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-04-16
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including April 25, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-04-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Mary E. Sheffield
View View File
Docket Date 2019-04-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-04-12
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Filed as "Petitioner's Unopposed Motion for Enlargement of Time to File Brief on Jurisdiction"
On Behalf Of Mary E. Sheffield
View View File
Docket Date 2019-04-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT) ~ Amended Notice to Invoke Discretionary Jurisdiction
On Behalf Of Mary E. Sheffield
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-11
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-01
Name Change 2015-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State