Search icon

E QUALCOM, CORP. - Florida Company Profile

Company Details

Entity Name: E QUALCOM, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E QUALCOM, CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2015 (9 years ago)
Document Number: P01000011549
FEI/EIN Number 651074469

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

Address: 1960-3 N. Commerce Pkwy, Weston, FL, 33326, US
Mail Address: PO BOX 267033, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Navia Maria C Vice President PO BOX 267033, Weston, FL, 33326
Luis Navia Vice President PO BOX 267033, Weston, FL, 33326
NAVIA LUIS Agent 15387 SW 38TH STREET, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 1960-3 N. Commerce Pkwy, Weston, FL 33326 -
REINSTATEMENT 2015-12-02 - -
REGISTERED AGENT NAME CHANGED 2015-12-02 NAVIA, LUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-19 1960-3 N. Commerce Pkwy, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-04 15387 SW 38TH STREET, DAVIE, FL 33331 -

Court Cases

Title Case Number Docket Date Status
E QUALCOM, CORP. VS ERIC CASTRO and BARBARA CASTRO 4D2022-3432 2022-12-29 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-020519

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name E QUALCOM, CORP.
Role Appellant
Status Active
Representations Peter Sobota, Robin Felicity Hazel
Name Eric Castro
Role Appellee
Status Active
Representations David Y. Klein, M. Scott Kleiman
Name Barbara Castro
Role Appellee
Status Active
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Eric Castro
Docket Date 2022-12-29
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-04-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 27, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-04-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of E Qualcom, Corp.
Docket Date 2023-03-28
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellees’ March 27, 2023 motion to extend stay is granted, and the stay is extended for forty-five (45) days from the date of this order.
Docket Date 2023-03-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION TO EXTEND STAY OR, ALTERNATIVELY, FOR EXTENSION OF TIME
On Behalf Of Eric Castro
Docket Date 2023-02-28
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellees’ February 27, 2023 motion for extension of time to file answer brief is treated as a motion to stay and is granted without prejudice to seeking a further extension if necessary. The above-styled appeal is stayed for thirty (30) days from the date of this order.
Docket Date 2023-02-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ SUPPLEMENTAL APPENDIX TO INITIAL BRIEF
On Behalf Of E Qualcom, Corp.
Docket Date 2023-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of E Qualcom, Corp.
Docket Date 2023-01-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of E Qualcom, Corp.
Docket Date 2023-01-17
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 E Qualcom, Corp.
Docket Date 2023-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of E Qualcom, Corp.
Docket Date 2023-01-17
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 January 17, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the current due date. 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 2023-01-05
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2022-12-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of E Qualcom, Corp.
Docket Date 2022-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of E Qualcom, Corp.
Docket Date 2022-12-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
E QUALCOM CORP., Appellant(s) v. GLOBAL COMMERCE CENTER ASSOC., INC., Appellee(s). 4D2022-1217 2022-05-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-019847 (21)

Parties

Name E QUALCOM, CORP.
Role Appellant
Status Active
Representations David W. Langley
Name Global Commerce Center Assoc., Inc.
Role Appellee
Status Active
Representations Paul J Milberg
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Returned Mail for E Qualcom Corp
Docket Date 2023-11-22
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2023-10-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDERED that the October 3, 2023 motion of Hazel Law, P.A. and Robin F. Hazel for leave to withdraw as counsel for Appellant is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995). Accordingly, it is ORDERED that the appeal on behalf of Appellant shall be dismissed unless within twenty (20) days from 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.
View View File
Docket Date 2023-10-05
Type Order
Subtype Order re Stay
Description ORDERED that, upon consideration of Appellant's October 3, 2023 status report, the stay is lifted and the above-styled appeal shall proceed.
View View File
Docket Date 2023-10-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2023-10-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of E Qualcom, Corp.
Docket Date 2023-09-19
Type Order
Subtype Order to File Status Report
Description ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
View View File
Docket Date 2023-06-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of E Qualcom, Corp.
Docket Date 2023-06-01
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2023-02-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's February 22, 2023 status report, it is ORDERED that this appeal remains stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed. Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2023-02-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of E Qualcom, Corp.
Docket Date 2023-02-08
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the status of obtaining an order regarding the applicability of the automatic stay.
Docket Date 2023-01-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's January 6, 2023 notice of filing, this court's January 6, 2023 order to show cause is discharged.
Docket Date 2023-01-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ **DISCHARGED 01/25/2023**ORDERED that the parties are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why sanctions should not be imposed for failure to comply with this court's December 7, 2022 order.
Docket Date 2023-01-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DOCUMENTS IN RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of E Qualcom, Corp.
Docket Date 2022-08-31
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2022-08-03
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2022-08-01
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of E Qualcom, Corp.
Docket Date 2022-07-26
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 July 18, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) 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 2022-07-18
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 E Qualcom, Corp.
Docket Date 2022-07-08
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 July 7, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) 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 2022-07-07
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 E Qualcom, Corp.
Docket Date 2022-06-28
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellant's June 17, 2022 motion to stay is treated as a motion for review, and is denied for failure to establish an abuse of discretion. See, e.g., Parker v. Est. of Bealer, 890 So. 2d 508, 512 (Fla. 4th DCA 2005).
Docket Date 2022-06-21
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR STAY PENDING APPEAL
On Behalf Of Global Commerce Center Assoc., Inc.
Docket Date 2022-06-17
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of E Qualcom, Corp.
Docket Date 2022-05-16
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of E Qualcom, Corp.
Docket Date 2022-05-05
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the portion of the April 5, 2022 order denying the motion to dismiss is an appealable nonfinal order, as it appears the order denies a motion to dismiss based on untimely service of process. See Traylor Bros., Inc. v. Shipman, 758 So. 2d 91 (Fla. 2000) ("[A]n order denying a motion to dismiss that is based on untimely service under rule 1.070(j) is not an order which determines 'jurisdiction of the person' and therefore is not directly appealable under Florida Rule of Appellate Procedure 9.130(a)(3)(C)(i)."); Horton v. Horton, 179 So. 3d 459, 460 n.1 (Fla. 1st DCA 2015) ("[W]hen an order contains one ruling that is subject to interlocutory appeal under Rule 9.130, other rulings that are contained in the same written order may not 'tag along' and are not reviewable on interlocutory appeal."). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-05-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of E Qualcom, Corp.
Docket Date 2022-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of E Qualcom, Corp.
Docket Date 2022-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-07
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code. See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) (“Comfort orders serve a valuable purpose. The orders are entered primarily for a third party’s benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure.”). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court. Further, should the United States Bankruptcy Court enter an order on the parties’ request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
Docket Date 2022-06-22
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of the appellant’s May 16, 2022 jurisdictional brief, the above-styled appeal shall proceed solely with regards to the portion of the April 5, 2022 order denying the motion to quash service of process. See Vaughn v. Wells Fargo Bank, N.A., 153 So. 3d 969, 970 n.1 (Fla. 5th DCA 2015) (“An order on a motion to quash service of process is one that determines personal jurisdiction and is thus appealable.”). Further, ORDERED that this appeal is dismissed from the portion of the April 5, 2022 order denying the motion to dismiss. Horton v. Horton, 179 So. 3d 459, 460 n.1 (Fla. 1st DCA 2015) (citing RD & G Leasing, Inc. v. Stebnicki, 626 So. 2d 1002, 1003 (Fla. 3d DCA 1993) (“[W]hen an order contains one ruling that is subject to interlocutory appeal under Rule 9.130, other rulings that are contained in the same written order may not 'tag along' and are not reviewable on interlocutory appeal.”).KLINGENSMITH, C.J., CIKLIN and CONNER, JJ., concur.
Docket Date 2022-05-04
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
E QUALCOM, CORP. VS GLOBAL COMMERCE CENTER ASSOCIATION, INC. etc. 4D2014-4108 2014-10-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-1242 CACE 21

Parties

Name E QUALCOM, CORP.
Role Appellant
Status Active
Representations Michael R. Bass
Name Global Commerce Center Assoc., Inc.
Role Appellee
Status Active
Representations MICHAEL A. HOLTMANN, Leonard Wilder, Michael R. D'Lugo
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellee's December 3, 2015 motion for rehearing is denied.
Docket Date 2015-12-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Global Commerce Center Assoc., Inc.
Docket Date 2015-11-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2015-11-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellant's April 9, 2015 motion for attorney's fees is granted conditioned on the trial court determining that appellant is the prevailing party 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 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 2015-09-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4th DCA
Docket Date 2015-08-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 16, 2015, at 11:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2015-07-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Michael R. D'Lugo, Esquire's July 13, 2015 notice of unavailability is stricken as unauthorized.
Docket Date 2015-07-13
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY **STRICKEN**
On Behalf Of Global Commerce Center Assoc., Inc.
Docket Date 2015-04-22
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellant's motion filed April 15, 2015, to strike is denied. Fla. R. App. P. 9.400(b); Fla. R. App. P. 9.200(f).
Docket Date 2015-04-20
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Global Commerce Center Assoc., Inc.
Docket Date 2015-04-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of E Qualcom, Corp.
Docket Date 2015-04-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Global Commerce Center Assoc., Inc.
Docket Date 2015-04-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of E Qualcom, Corp.
Docket Date 2015-04-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 4/20/15)
On Behalf Of E Qualcom, Corp.
Docket Date 2015-04-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2015-03-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Global Commerce Center Assoc., Inc.
Docket Date 2015-03-09
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2015-02-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 03/25/15
On Behalf Of Global Commerce Center Assoc., Inc.
Docket Date 2015-02-18
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-01-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of E Qualcom, Corp.
Docket Date 2015-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Global Commerce Center Assoc., Inc.
Docket Date 2015-01-02
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 December 17, 2014, for extension of time, is granted and appellant shall serve the initial brief on or before January 30, 2015. 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 2014-12-17
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 E Qualcom, Corp.
Docket Date 2014-10-29
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Michael A. Holtmann has 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 2014-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-10-28
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 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 2014-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of E Qualcom, Corp.
Docket Date 2014-10-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-09-30
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-04
AMENDED ANNUAL REPORT 2016-11-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State