Search icon

LEGACY FISHERMAN, INC.

Company Details

Entity Name: LEGACY FISHERMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P00000040857
FEI/EIN Number 651000694
Address: 10 BRYAN RD., DANIA, FL, 33004
Mail Address: 10 BRYAN RD., DANIA, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SHULMISTER M ROSS Agent 590 SE 12TH ST, POMPANO BEACH, FL, 33060

President

Name Role Address
SPANO EDWARD J President 10 BRYAN ROAD, DANIA, FL, 33004

Director

Name Role Address
SPANO EDWARD J Director 10 BRYAN ROAD, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-22 10 BRYAN RD., DANIA, FL 33004 No data
CHANGE OF MAILING ADDRESS 2001-05-22 10 BRYAN RD., DANIA, FL 33004 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000817929 ACTIVE 1000000243658 BROWARD 2011-12-12 2031-12-14 $ 2,279,154.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000611900 LAPSED 11-005955-CACE-13 BROWARD COUNTY CIRCUIT COURT 2011-08-22 2016-09-26 $103,551.84 GLOBAL RECREATIONAL FINANCE CORP, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J11000233143 LAPSED 10-24077 CACE (18) BROWARD COUNTY 2011-03-25 2016-04-19 $77,000.00 TRADER MEDIA C/O YATES & SCHILLER, P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J11000182522 LAPSED 09-44629 (13) BROWARD COUNTY 2011-03-22 2016-03-25 $93,649.73 DOUGLAS ESSER, 7821 N.W. 67TH STREET, MIAMI, FLORIDA 33166
J10000739257 LAPSED 09-024615 (CACE) (14 BROWARD COUNTY, FLORIDA 2010-04-08 2015-07-07 $66,353.44 RICHARD A. BURROUGHS, 5585 BRECKSWOOD OVAL, BROADVIEW HEIGHTS, OHIO 44147
J10000377272 ACTIVE 1000000161170 BROWARD 2010-02-26 2030-03-03 $ 118,342.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J05000061264 TERMINATED 1000000011545 39455 1787 2005-04-18 2010-05-04 $ 113,643.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Court Cases

Title Case Number Docket Date Status
MONTIE SPANO VS WELLS FARGO EQUIPMENT FINANCE, etc., et al. 4D2014-1686 2014-05-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-29985(13)

Parties

Name MONTIE SPANO
Role Appellant
Status Active
Representations M. ROSS SHULMISTER
Name LEGACY FISHERMAN, INC.
Role Appellee
Status Active
Name Wells Fargo Bank
Role Appellee
Status Active
Name WELLS FARGO EQUIPMENT FINANCE, INC.
Role Appellee
Status Active
Representations ALLAN M. STEIN
Name GREATER BAY CAPITAL
Role Appellee
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2014-08-22
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ The motion of Allan M. Stein, Esq., for leave to withdraw as counsel for appellee, Wells Fargo Equipment Finance is hereby granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985). Accordingly, it is ORDERED that appellee, Wells Fargo Equipment Finance shall be barred from any participation in this case unless within 20 days of the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above.
Docket Date 2014-08-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of WELLS FARGO EQUIPMENT FINANCE
Docket Date 2014-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MONTIE SPANO
Docket Date 2014-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2014-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed July 2, 2014, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MONTIE SPANO
Docket Date 2014-05-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ CL Clerk Broward CC01
Docket Date 2014-05-20
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, 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 the entry of this order. 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 2014-05-14
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that M. Ross Shulmister and Allan M. Stein have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MONTIE SPANO
Docket Date 2014-05-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2010-01-17
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State