Search icon

FOOD CORP, INC.

Company Details

Entity Name: FOOD CORP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P01000047278
FEI/EIN Number 651102652
Address: 330 BAYVIEW DR, SUNNY ISLES BEACH, FL, 33160
Mail Address: 330 BAYVIEW DR, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
STAUB WERNER Agent 3595-D NE 207TH STREET, AVENTURA, FL, 33180

President

Name Role Address
STAUB WERNER President 330 BAYVIEW DR, SUNNY ISLES BEACH, FL, 33160

Director

Name Role Address
STAUB WERNER Director 330 BAYVIEW DR, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2011-08-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-08-26 330 BAYVIEW DR, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2011-08-26 330 BAYVIEW DR, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2003-03-06 STAUB, WERNER No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-06 3595-D NE 207TH STREET, AVENTURA, FL 33180 No data

Court Cases

Title Case Number Docket Date Status
FOOD CORP., INC., VS WATERWAYS PLAZA, 3D2010-3081 2010-11-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-7129

Parties

Name FOOD CORP, INC.
Role Appellant
Status Active
Representations Robert A. Stok
Name WATERWAYS PLAZA, LLC
Role Appellee
Status Active
Representations ROBERT C. MEACHAM
Name Hon. Lawrence A. Schwartz
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3)
Docket Date 2012-05-02
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES AND 2 SUPPL VOL +1 EXHIBIT ENVELOPE.
Docket Date 2012-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-03-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorney's fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount.Upon consideration of the motion for attorney's fees filed by appellant, it is ordered that said motion is hereby denied. ROTHENBERG and SALTER, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2012-02-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-01-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of WATERWAYS PLAZA, LLC
Docket Date 2011-11-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of FOOD CORP., INC.
Docket Date 2011-10-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FOOD CORP., INC.
Docket Date 2011-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05)
Docket Date 2011-10-18
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 FOOD CORP., INC.
Docket Date 2011-10-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FOOD CORP., INC.
Docket Date 2011-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-10-10
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 FOOD CORP., INC.
Docket Date 2011-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-09-12
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 FOOD CORP., INC.
Docket Date 2011-09-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of FOOD CORP., INC.
Docket Date 2011-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WATERWAYS PLAZA, LLC
Docket Date 2011-08-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WATERWAYS PLAZA, LLC
Docket Date 2011-08-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WATERWAYS PLAZA, LLC
Docket Date 2011-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-08-08
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 WATERWAYS PLAZA, LLC
Docket Date 2011-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-07-08
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 WATERWAYS PLAZA, LLC
Docket Date 2011-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ CORRECTED NOTICE
Docket Date 2011-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-06-13
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 WATERWAYS PLAZA, LLC
Docket Date 2011-06-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32)
Docket Date 2011-05-26
Type Response
Subtype Response
Description RESPONSE ~ Ae's Waterways Plaza response in opposition to aa' s mot for eot to file initial brief
On Behalf Of WATERWAYS PLAZA, LLC
Docket Date 2011-05-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FOOD CORP., INC.
Docket Date 2011-05-23
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 FOOD CORP., INC.
Docket Date 2011-05-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of WATERWAYS PLAZA, LLC
Docket Date 2011-05-10
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 FOOD CORP., INC.
Docket Date 2011-04-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 suppl volume.
Docket Date 2011-03-31
Type Response
Subtype Response
Description RESPONSE ~ in opposition to ae motion for rehearing on ae motion to relinquish
On Behalf Of FOOD CORP., INC.
Docket Date 2011-03-31
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee's March 11, 2011 motion for entry of order directing the clerk of the lower court to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the plaintiff's motion for leave to amend and order on plaintiff's motion for leave to amend. Appellee's motion for rehearing on appellant's motion to direct the clerk to supplement the record on appeal, motion for extension of time and appellee's motion to relinquish jurisdiction is denied without prejudice to argue in the merits brief.
Docket Date 2011-03-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 suppl volume.
Docket Date 2011-03-24
Type Response
Subtype Response
Description RESPONSE ~ in opposition to ae's motion for entry of order directing the clerk of the lower court to supplement the record
On Behalf Of FOOD CORP., INC.
Docket Date 2011-03-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ on aa motion to direct the clerk to supplement the record on appeal, mot for eot and ae motion to relinquish jurisdiction
On Behalf Of WATERWAYS PLAZA, LLC
Docket Date 2011-03-21
Type Notice
Subtype Notice
Description Notice ~ of firm name change
On Behalf Of FOOD CORP., INC.
Docket Date 2011-03-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes and 1exhibit envelope.
Docket Date 2011-03-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for entry of order directing the clerk of the lower court to supplement the record
On Behalf Of WATERWAYS PLAZA, LLC
Docket Date 2011-03-04
Type Response
Subtype Response
Description RESPONSE ~ and objection to aa second mot for eot to file initial brief and for entry of an order directing the l.c. to supplement the record
On Behalf Of WATERWAYS PLAZA, LLC
Docket Date 2011-03-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49)
Docket Date 2011-03-02
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to relinquish
On Behalf Of FOOD CORP., INC.
Docket Date 2011-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ and for entry of an order directing the l.c. to supplement the record
On Behalf Of FOOD CORP., INC.
Docket Date 2011-02-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of WATERWAYS PLAZA, LLC
Docket Date 2011-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3)
Docket Date 2011-01-25
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 FOOD CORP., INC.
Docket Date 2010-11-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FOOD CORP., INC.

Documents

Name Date
ANNUAL REPORT 2012-04-18
Amendment 2011-08-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State