Search icon

FELBERBAUM & ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: FELBERBAUM & ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FELBERBAUM & ASSOCIATES, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 06 Oct 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000094614
FEI/EIN Number 651044955

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

Address: 310 E. Palmetto Park Road, BOCA RATON, FL, 33432, US
Mail Address: 310 E. Palmetto Park Road, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FELBERBAUM & ASSOCIATES 401(K) PLAN 2012 651044955 2013-07-25 FELBERBAUM & ASSOCIATES, P.A. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 5613918600
Plan sponsor’s address 399 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing WENDY FELBERBAUM
Valid signature Filed with authorized/valid electronic signature
FELBERBAUM & ASSOCIATES 401(K) PLAN 2011 651044955 2012-07-25 FELBERBAUM & ASSOCIATES, P.A. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 5613918600
Plan sponsor’s address 399 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 651044955
Plan administrator’s name FELBERBAUM & ASSOCIATES, P.A.
Plan administrator’s address 399 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432
Administrator’s telephone number 5613918600

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing WENDY FELBERBAUM
Valid signature Filed with authorized/valid electronic signature
FELBERBAUM & ASSOCIATES 401(K) PLAN 2010 651044955 2011-10-17 FELBERBAUM & ASSOCIATES, P.A. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541110
Sponsor’s telephone number 5613918600
Plan sponsor’s address 399 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 651044955
Plan administrator’s name FELBERBAUM & ASSOCIATES, P.A.
Plan administrator’s address 399 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432
Administrator’s telephone number 5613918600

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing WENDY FELBERBAUM
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FELBERBAUM RICK S Secretary 310 E. Palmetto Park Road, BOCA RATON, FL, 33432
FELBERBAUM RICK S Treasurer 310 E. Palmetto Park Road, BOCA RATON, FL, 33432
FELBERBAUM RICK S Director 310 E. Palmetto Park Road, BOCA RATON, FL, 33432
FELBERBAUM RICK S Agent FELBERBAUM & ASSOCIATES, P.A., BOCA RATON, FL, 33432
FELBERBAUM RICK S President 310 E. Palmetto Park Road, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 FELBERBAUM & ASSOCIATES, P.A., 310 E. Palmetto Park Road, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 310 E. Palmetto Park Road, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2017-03-16 310 E. Palmetto Park Road, BOCA RATON, FL 33432 -
REINSTATEMENT 2002-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-10-18 FELBERBAUM, RICK SESQ -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2001-10-18 FELBERBAUM & ASSOCIATES, P.A. -

Court Cases

Title Case Number Docket Date Status
DAVID W. ROBERTS and ROYAL PALM PROPERTIES, LLC VS CHRISTIE'S GREAT ESTATES, INC., et. al. 4D2017-1416 2017-05-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2009CA040545XXXXMB

Parties

Name ROYAL PALM PROPERTIES LLC
Role Appellant
Status Active
Name DAVID W. ROBERTS
Role Appellant
Status Active
Representations Brett L. Goldblatt, Robert J. Hauser, Gerald F. Richman, GARY STEVEN BETENSKY
Name RICK S. FELBERBAUM
Role Appellee
Status Active
Name CHRISTIE'S GREAT ESTATES, INC.
Role Appellee
Status Active
Representations Gregory Scott Weiss, Stephen A. Mendelsohn, Lewis W. Murphy, Lorin Louis Mrachek, STEVEN TEPPLER, JEROLD IRA BUDNEY, DAVID R. HAZOURI, Alan Benjamin Rose, Robert A. Sweetapple, Berkley S. Vitale
Name FELBERBAUM & ASSOCIATES, P.A.
Role Appellee
Status Active
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee, Christies Great Estates Inc., n/k/a Christies InternationalReal Estates, Inc.'s December 28, 2017 motion for appellate attorney's fees is granted. 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 2018-06-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-13
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-03-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CHRISTIE'S GREAT ESTATES, INC.
Docket Date 2018-03-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVID W. ROBERTS
Docket Date 2018-03-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVID W. ROBERTS
Docket Date 2018-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's February 21, 2018 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DAVID W. ROBERTS
Docket Date 2018-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 2/21/18.
On Behalf Of DAVID W. ROBERTS
Docket Date 2018-01-08
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHRISTIE'S GREAT ESTATES, INC.
Docket Date 2017-12-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHRISTIE'S GREAT ESTATES, INC.
Docket Date 2017-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (AMENDED) 15 DAYS TO 12/28/2017
On Behalf Of CHRISTIE'S GREAT ESTATES, INC.
Docket Date 2017-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTIE'S GREAT ESTATES, INC.
Docket Date 2017-10-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/19/17
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-08-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 9/19/17
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-07-25
Type Misc. Events
Subtype Affidavit
Description Affidavit
Docket Date 2017-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ EVIDENCE (FILED IN 16-2768 11/3/16) (REDACTED PER L.T.)
Docket Date 2017-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 8/20/17
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-07-11
Type Response
Subtype Response
Description Response ~ TO JULY 7, 2017 ORDER
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-07-07
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ Upon consideration of appellants' June 29, 2017 amended notice of appeal, it is unclear why the June 21, 2017 order on motion for reconsideration, which was entered pursuant to relinquishment of jurisdiction in case number 4D16-2768, was filed in this case, 4D17-1416. Appellants are ORDERED to file a clarifying response within five (5) days, and to file the June 21, 2017 order in case number 4D16-2768 if appropriate.
Docket Date 2017-06-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ (CERT. COPY; FILED 6/28/17)
Docket Date 2017-05-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-15
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. 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 2017-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
DAVID W. ROBERTS and ROYAL PALM PROPERTIES, LLC VS RICK S. FELBERBAUM, et al. 4D2017-0865 2017-03-24 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA040545

Parties

Name ROYAL PALM PROPERTIES LLC
Role Petitioner
Status Active
Name DAVID W. ROBERTS
Role Petitioner
Status Active
Representations Robert A. Sweetapple, Gerald F. Richman
Name RICK S. FELBERBAUM
Role Respondent
Status Active
Representations GARY STEVEN BETENSKY, Stephen A. Mendelsohn, Gregory Scott Weiss, Brett L. Goldblatt, Alan Benjamin Rose, STEVEN TEPPLER, JEROLD IRA BUDNEY, Lorin Louis Mrachek
Name CHRISTIE'S INTERNATIONAL REAL ESTATE, INC.
Role Respondent
Status Active
Name FELBERBAUM & ASSOCIATES, P.A.
Role Respondent
Status Active
Name CHRISTIE'S GREAT ESTATES, INC.
Role Respondent
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-24
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-03-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-03-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 28, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-03-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-03-27
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2017-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DAVID W. ROBERTS and ROYAL PALM PROPERTIES, LLC VS CHRISTIE'S GREAT ESTATES, INC., et al. 4D2017-0531 2017-02-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA040545XXXXMB

Parties

Name ROYAL PALM PROPERTIES LLC
Role Appellant
Status Active
Name DAVID W. ROBERTS
Role Appellant
Status Active
Representations Gerald F. Richman, Robert A. Sweetapple, Brett L. Goldblatt, GARY STEVEN BETENSKY, Robert J. Hauser
Name GERARD P. LIGOURI
Role Appellee
Status Active
Name JOSEPH G. LIGUORI
Role Appellee
Status Active
Name RICK S. FELBERBAUM
Role Appellee
Status Active
Name CHRISTIE'S GREAT ESTATES, INC.
Role Appellee
Status Active
Representations Lewis W. Murphy, Alan Benjamin Rose, Brigid Finerty Cech Samole, Elliot H. Scherker, STEVEN TEPPLER, JEROLD IRA BUDNEY, Stephen A. Mendelsohn, Lorin Louis Mrachek, Gregory Scott Weiss, DAVID R. HAZOURI, Berkley S. Vitale
Name PREMIER ESTATE PROPERTIES, INC.
Role Appellee
Status Active
Name FELBERBAUM & ASSOCIATES, P.A.
Role Appellee
Status Active
Name CARMEN N. D'ANGELO, JR.
Role Appellee
Status Active
Name CHRISTIE'S INTERNATIONAL REAL ESTATE, INC.
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-06-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHRISTIE'S GREAT ESTATES, INC.
Docket Date 2017-06-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID W. ROBERTS
Docket Date 2018-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellees' June 30, 2017 motion for appellate attorneys' fees is granted conditioned on the trial court determining that appellees are entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting 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 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 2017-10-31
Type Order
Subtype Order
Description ORD-Granting Clarification ~ ORDERED that appellee's October 26, 2017 motion for clarification is granted, and this court's October 18, 2017 consolidation order is vacated.
Docket Date 2017-10-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CHRISTIE'S GREAT ESTATES, INC.
Docket Date 2017-10-18
Type Order
Subtype Order
Description ORD-Sua Sponte ~ **VACATED** ORDERED sua sponte that case numbers 4D16-2768 and 4D17-531 are now consolidated for purposes of assignment to the same panel only.
Docket Date 2017-09-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CHRISTIE'S GREAT ESTATES, INC.
Docket Date 2017-09-06
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellees' August 30, 2017 motion to strike is denied.
Docket Date 2017-08-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PORTIONS OF APPELLANTS' REPLY BRIEF
On Behalf Of CHRISTIE'S GREAT ESTATES, INC.
Docket Date 2017-08-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's August 24, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within two (2) business days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-08-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 8/24/17
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 8/14/17
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-07-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEYS' FEES
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-07-05
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEYS' FEES
On Behalf Of CHRISTIE'S GREAT ESTATES, INC.
Docket Date 2017-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE FILED 7/17/17
On Behalf Of CHRISTIE'S GREAT ESTATES, INC.
Docket Date 2017-05-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Stephen A. Mendelsohn's April 27, 2017 notice of unavailability is stricken as unauthorized.
Docket Date 2017-04-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 6/16/17
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-04-27
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN 5/01/17** OF UNAVAILABILITY
On Behalf Of CHRISTIE'S GREAT ESTATES, INC.
Docket Date 2017-04-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ RE: DIRECTIONS TO CLERK.
Docket Date 2017-04-11
Type Record
Subtype Transcript
Description Transcript Received ~ TRANSCRIPT FROM PREVIOUS APPEAL 4D16-1694 (2489 PAGES).
Docket Date 2017-02-22
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. 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 2017-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID W. ROBERTS
Docket Date 2017-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State