Entity Name: | N & L, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
N & L, INC. 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 Mar 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P01000023518 |
FEI/EIN Number |
593719553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4121 DILLON ST, JACKSONVILLE, FL, 32254 |
Mail Address: | 4121 DILLON ST, JACKSONVILLE, FL, 32254 |
ZIP code: | 32254 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NI ZHOU MIN | Director | 4121 DILLON ST, JACKSONVILLE, FL, 32254 |
LAM WAH | Secretary | 4121 DILLON ST, TAMPA, FL, 32254 |
LAM WAH | Agent | 4121 DILLON STREET, JACKSONVILLE, FL, 32254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2006-05-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-06 | 4121 DILLON ST, JACKSONVILLE, FL 32254 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-07-15 | LAM, WAH | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-15 | 4121 DILLON STREET, JACKSONVILLE, FL 32254 | - |
CHANGE OF MAILING ADDRESS | 2002-05-29 | 4121 DILLON ST, JACKSONVILLE, FL 32254 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
G4S SECURE SOLUTIONS (USA), INC., etc., VS N.L., et al., | 3D2021-1248 | 2021-06-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | G4S SECURE SOLUTIONS (USA) INC. |
Role | Appellant |
Status | Active |
Representations | IRWIN R. GILBERT, JANINE MCGUIRE |
Name | N & L, INC. |
Role | Appellee |
Status | Active |
Representations | DANIEL J. GERBER, Philip M. Burlington, PAUL JON LAYNE, Laura K. Wendell, Edward G. Guedes, Nichole J. Segal, CARLOS E. SILVA, TODD R. EHRENREICH, JEFFREY A. MOWERS |
Name | PUBLIX SUPER MARKETS, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Valerie R. Manno Schurr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-09-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-09-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-09-08 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Authored Opinion |
Docket Date | 2021-09-08 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Upon consideration of Respondent N.L.’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied. |
Docket Date | 2021-08-13 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY TO N.L.'S RESPONSE TOPETITION FOR WRIT OF CERTIORAR |
On Behalf Of | G4S SECURE SOLUTIONS (USA) INC. |
Docket Date | 2021-08-06 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY TO PUBLIX SUPER MARKETS, INC.'S RESPONSE TOPETITION FOR WRIT OF CERTIORARI |
On Behalf Of | G4S SECURE SOLUTIONS (USA) INC. |
Docket Date | 2021-08-04 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | G4S SECURE SOLUTIONS (USA) INC. |
Docket Date | 2021-08-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | G4S SECURE SOLUTIONS (USA) INC. |
Docket Date | 2021-08-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ N.L.'s RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | G4S SECURE SOLUTIONS (USA) INC. |
Docket Date | 2021-07-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent N.L.'s Unopposed Motion for Extension of time to file a response to the Petition for Writ of Certiorari is granted to and including seven (7) days from the date of this Order. |
Docket Date | 2021-07-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | G4S SECURE SOLUTIONS (USA) INC. |
Docket Date | 2021-07-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ SUPPLEMENTAL APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | N.L. |
Docket Date | 2021-07-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PUBLIX SUPER MARKETS, INC.'s RESPONSE TO PETITION FOR WRIT OF CERTIORAR |
On Behalf Of | N.L. |
Docket Date | 2021-07-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent N.L.’s Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including July 27, 2021. |
Docket Date | 2021-07-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION |
On Behalf Of | N.L. |
Docket Date | 2021-06-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent N.L.'s Unopposed Motion for Extension of time to file a response to the Petition for Writ of Certiorari is granted to and including twenty (20) days from the date of this Order. |
Docket Date | 2021-06-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent Publix Super Markets, Inc.’s Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including July 27, 2021. |
Docket Date | 2021-06-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | G4S SECURE SOLUTIONS (USA) INC. |
Docket Date | 2021-06-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION |
On Behalf Of | G4S SECURE SOLUTIONS (USA) INC. |
Docket Date | 2021-06-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | N.L. |
Docket Date | 2021-06-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | N.L. |
Docket Date | 2021-06-07 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed within ten (10) days thereafter. |
Docket Date | 2021-06-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2021-06-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-06-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | G4S SECURE SOLUTIONS (USA) INC. |
Docket Date | 2021-06-03 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ CASES: 21-999, 20-314, 19-1572 |
On Behalf Of | G4S SECURE SOLUTIONS (USA) INC. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-17252 |
Parties
Name | PUBLIX SUPER MARKETS, INC. |
Role | Appellant |
Status | Active |
Representations | Edward G. Guedes, Richard B. Rosengarten |
Name | N & L, INC. |
Role | Appellee |
Status | Active |
Representations | JANINE MCGUIRE, Nichole J. Segal, CARLOS E. SILVA, IRWIN R. GILBERT, Miles A. McGrane, IV, JEFFREY A. MOWERS, MEGAN C. DEVAULT, PAUL JON LAYNE, TYLER A. STULL, Seth R. Goldberg, Philip M. Burlington |
Name | Hon. Valerie R. Manno Schurr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-05-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-05-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-04-24 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2020-04-24 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Upon consideration of the respondent’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted pursuant to section 768.79, Florida Statutes, conditioned on the respondent ultimately obtaining a judgment in its favor and meeting all of the requirements of the statute. |
Docket Date | 2020-04-14 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | Publix Super Markets, Inc. |
Docket Date | 2020-04-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari is granted to and including April 23, 2020. |
Docket Date | 2020-04-07 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | N.L. |
Docket Date | 2020-04-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO RESPONSE OF RESPONDENT, N.L., TO PUBLIX SUPER MARKET, INC.'S PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | N.L. |
Docket Date | 2020-04-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ PUBLIX'S UNOPPOSED MOTION FOR EXTENTION OF TIME TO SERVE REPLY |
On Behalf Of | Publix Super Markets, Inc. |
Docket Date | 2020-04-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE OF RESPONDENT, N.L., TO PUBLIX SUPER MARKET, INC.'S PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | N.L. |
Docket Date | 2020-03-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent's Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including six (6) days from the date of this Order. |
Docket Date | 2020-03-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | N.L. |
Docket Date | 2020-03-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent's Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including fifteen (15) days from the date of this Order. |
Docket Date | 2020-03-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | N.L. |
Docket Date | 2020-03-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | N.L. |
Docket Date | 2020-02-19 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Any reply may be filed five (5) days thereafter. |
Docket Date | 2020-02-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-02-13 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ RELATED CASE: 19-1572 |
On Behalf Of | Publix Super Markets, Inc. |
Docket Date | 2020-02-13 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT |
On Behalf Of | Publix Super Markets, Inc. |
Docket Date | 2020-02-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Publix Super Markets, Inc. |
Docket Date | 2020-02-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-17252 |
Parties
Name | N & L, INC. |
Role | Appellant |
Status | Active |
Representations | CARLOS E. SILVA, PAUL JON LAYNE |
Name | G4S SECURE SOLUTIONS (USA) INC. |
Role | Appellee |
Status | Active |
Name | G6 HOSPITALITY LLC |
Role | Appellee |
Status | Active |
Name | EXPEDIA, INC. |
Role | Appellee |
Status | Active |
Name | 36TH STREET DORAL, LLC |
Role | Appellee |
Status | Active |
Name | PUBLIX SUPER MARKETS, INC. |
Role | Appellee |
Status | Active |
Representations | ELLEN T. MATHEWS, Miles A. McGrane, IV, JEFFREY A. MOWERS, IRWIN R. GILBERT, Seth R. Goldberg, MEGAN C. DEVAULT, NICHOLAS S. AGNELLO, David M. Gersten |
Name | HOTELS.COM, LP |
Role | Appellee |
Status | Active |
Name | Capital One Bank (USA), N.A. |
Role | Appellee |
Status | Active |
Name | Hon. Daryl E. Trawick |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-04-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-04-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-04-01 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-02-07 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | N.L. |
Docket Date | 2020-01-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including twenty-one (21) days from the date of this Order, with no further extensions allowed. |
Docket Date | 2020-01-15 |
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 | N.L. |
Docket Date | 2019-12-16 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Publix Super Markets, Inc. |
Docket Date | 2019-11-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-30 days to 12/16/19 |
Docket Date | 2019-11-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE APPELLEE BRIEF |
On Behalf Of | Publix Super Markets, Inc. |
Docket Date | 2019-11-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | N.L. |
Docket Date | 2019-10-10 |
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 | N.L. |
Docket Date | 2019-10-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/16/19 |
Docket Date | 2019-10-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-08-20 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant’s motion to compel the appellee Capital One Bank, N.A., to attend the scheduled mediation on September 10, 2019 is hereby stricken as unauthorized. |
Docket Date | 2019-08-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO COMPEL APPELLEE CAPITAL ONE BANK (USA), N.A. TO ATTEND SCHEDULED MEDIATION ON SEPTEMBER 10, 2019 |
On Behalf Of | Publix Super Markets, Inc. |
Docket Date | 2019-08-16 |
Type | Motions Other |
Subtype | Motion To Compel |
Description | Motion To Compel ~ Motion stricken as unauthorized.APPELLEE CAPITAL ON BANK (USA), N.A. TO ATTEND SCHEDULED MEDIATION ON SEPTEMBER 10, 2019. |
On Behalf Of | N.L. |
Docket Date | 2019-08-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-08-12 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Publix Super Markets, Inc. |
Docket Date | 2019-08-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-09 |
ANNUAL REPORT | 2008-02-04 |
ANNUAL REPORT | 2007-01-17 |
REINSTATEMENT | 2006-05-06 |
ANNUAL REPORT | 2004-07-15 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-29 |
Domestic Profit | 2001-03-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State