Search icon

KIMBERLY CETOUTE INC. - Florida Company Profile

Company Details

Entity Name: KIMBERLY CETOUTE 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 Feb 2015 (10 years ago)
Date of dissolution: 19 Nov 2020 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 19 Nov 2020 (4 years ago)
Document Number: N15000001863
Address: 1318 NW 8TH AVE, FORT LAUDERDALE, FL, 33311, US
Mail Address: 114 GARDENS DRIVE, POMPANO, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CETOUTE EL, KIMBERLY President 1318 NW 8TH AVE, FORT LAUDERDALE, FL, 33311
CETOUTE EL KIMBERLY President 1318 NW 8TH AVE, FORT LAUDERDALE, FL, 33311
CETOUTE EL KIMBERLY Agent C/O1318 NW 8TH AVE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-11-23 1318 NW 8TH AVE, FORT LAUDERDALE, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
KIMBERLY CETOUTE VS STATE OF FLORIDA 4D2015-3295 2015-09-01 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-10828 CF10A

Parties

Name KIMBERLY CETOUTE INC.
Role Appellant
Status Active
Representations Public Defender-P.B., Public Defender-Broward
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.

Docket Entries

Docket Date 2015-09-28
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's September 1, 2015 order.
Docket Date 2015-09-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2015-09-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF APP. FOR INDIGENT STATUS (ORIGINAL SENT TO L.T. )
On Behalf Of KIMBERLY CETOUTE
Docket Date 2015-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KIMBERLY CETOUTE
Docket Date 2015-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-01
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2015-09-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD File Amended NOA (Same Date for Order and NOA) ~ The court has received the Notice of Appeal in the above-styled case. The face of the Notice indicates that the Notice was signed on August 31, 2015, and that August 31, 2015, is also the date of the order being appealed. ORDERED, the appellant is directed to file in this court, within fifteen (15) days from the date of this order: (1) an amended Notice of Appeal which states the actual date on which the lower tribunal rendered the order being appealed; and (2) a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.

Documents

Name Date
Domestic Non-Profit 2015-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State