Search icon

PETER MARINO, INC.

Company Details

Entity Name: PETER MARINO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 2001 (24 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P01000052792
Address: 11700 NW 25TH ST., PLANTATION, FL, 33323
Mail Address: 11700 NW 25TH ST., PLANTATION, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARINO PETER Agent 11700 NW 25TH ST., PLANTATION, FL, 33323

Director

Name Role Address
MARINO PETER Director 11700 NW 25TH ST., PLANTATION, FL, 33323

President

Name Role Address
MARINO PETER President 11700 NW 25TH ST., PLANTATION, FL, 33323

Secretary

Name Role Address
MARINO PETER Secretary 11700 NW 25TH ST., PLANTATION, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Court Cases

Title Case Number Docket Date Status
PETER MARINO VS B/P SERVICES GROUP, INC. 4D2012-0972 2012-03-13 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
502010CA003970XXXXMB

Parties

Name PETER MARINO, INC.
Role Appellant
Status Active
Representations H. MICHAEL MUNIZ (DNU)
Name B/P SERVICES GROUP, INC.
Role Appellee
Status Active
Representations Stephen Joseph Padula
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-01
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-04-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-04-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of PETER MARINO
Docket Date 2012-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PETER MARINO
Docket Date 2012-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PETER MARINO VS B/P SERVICES GROUP, INC. 4D2011-4649 2011-12-14 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
502010CA003970XXXXMB

Parties

Name PETER MARINO, INC.
Role Appellant
Status Active
Representations H. MICHAEL MUNIZ (DNU)
Name B/P SERVICES GROUP, INC.
Role Appellee
Status Active
Representations Stephen Joseph Padula
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-01
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-04-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-04-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of PETER MARINO
Docket Date 2012-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ 30 DAYS.
Docket Date 2012-03-05
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule ~ (M)
On Behalf Of PETER MARINO
Docket Date 2012-03-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ (M) ON RELINQUISHMENT (*AND* REQUEST FOR BRIEFING SCHEDULE)
Docket Date 2012-01-24
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ 60 DAYS; SO THE TRIAL COURT MAY CONSIDER AND ADJUDICATE A MOTION FOR RELIEF FROM THE FINAL JUDGMENT.
Docket Date 2011-12-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA H. Michael Muniz 177652
Docket Date 2011-12-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ T-
On Behalf Of PETER MARINO
Docket Date 2011-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PETER MARINO
PETER MARINO VS B/P SERVICES GROUP, INC. 4D2010-4724 2010-11-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA003970XXXXMB

Parties

Name PETER MARINO, INC.
Role Petitioner
Status Active
Representations H. MICHAEL MUNIZ (DNU)
Name B/P SERVICES GROUP, INC.
Role Respondent
Status Active
Representations STEVEN PADULA (DNU)
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-02-04
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2010-12-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2010-12-21
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ AS MOOT.
Docket Date 2010-12-21
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed
Docket Date 2010-12-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT H. Michael Muniz 177652
Docket Date 2010-12-01
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM NAME
On Behalf Of PETER MARINO
Docket Date 2010-12-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ T-12/11
On Behalf Of PETER MARINO
Docket Date 2010-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-11-17
Type Petition
Subtype Petition
Description Petition Filed ~ WITH ATTACHMENTS.
On Behalf Of PETER MARINO

Documents

Name Date
Domestic Profit 2001-05-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State