Search icon

ARK EQUITY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ARK EQUITY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARK EQUITY GROUP, 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: 10 Sep 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000088666
FEI/EIN Number 651138531

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

Address: 1000 N. HIATUS ROAD, PEMBROKE PINES, FL, 33026, US
Mail Address: 1000 N. HIATUS ROAD, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KODSI ISAAC Director 1000 N. HIATUS ROAD, PEMBROKE PINES, FL, 33026
KODSI JOSEPH Director 1000 N. HIATUS ROAD, PEMBROKE PINES, FL, 33026
KODSI ISAAC Agent 1000 N. HIATUS ROAD, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-10 1000 N. HIATUS ROAD, SUITE 103, PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 2019-01-10 1000 N. HIATUS ROAD, SUITE 103, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT NAME CHANGED 2019-01-10 KODSI, ISAAC -
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 1000 N. HIATUS ROAD, SUITE 103, PEMBROKE PINES, FL 33026 -
AMENDMENT 2013-08-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000401013 LAPSED 2009 CA 008149 ST. LUCIE CIRCUIT 2010-12-16 2016-06-29 $4,105,588.67 NATIONAL CITY BANK, C/O SHAWN WALLACE, ASST VP, 205 DATURA STREET, WEST PALM BEACH, FLORIDA 33401

Court Cases

Title Case Number Docket Date Status
ESTATE OF ARTHUR A. FABER, et al. VS ARK EQUITY GROUP, INC., et al. 4D2021-2657 2021-09-14 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
CACE19-018022

Parties

Name Estate of Arthur A. Faber
Role Appellant
Status Active
Representations Hegel Laurent
Name Eric B. Faber
Role Appellant
Status Active
Name ARK EQUITY GROUP, INC.
Role Appellee
Status Active
Representations Robert F. Reynolds
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2023-01-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 23, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-12-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's response, the court notes that the motion for rehearing was denied by order dated November 1, 2022. Therefore, the order to show cause is discharged, and appellant shall file the initial brief and appendix within twenty (20) days from the date of this order.
Docket Date 2022-12-09
Type Response
Subtype Response
Description Response
On Behalf Of Eric B. Faber
Docket Date 2022-12-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 12, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-11-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Clerk - Broward
Docket Date 2022-08-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ Upon consideration of appellant’s July 25, 2022 response, the July 11, 2022 motion of Hegel Laurent, Esq., counsel for appellant, to withdraw as counsel is granted in part. Accordingly, it is ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel is obtained pursuant to Florida Probate Rule 5.030 or, unless it is shown, within twenty (20) days from the date of this order, that appellant is the sole interested person; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance or appellant shows that he is the sole interested person prior to the end of the 20 day abatement period; (3) if no counsel has filed a notice of appearance or appellant has not shown that he is the sole interested person within twenty (20) days, all filings shall be sent to appellant at the address appearing below; (4) if substitute counsel does not appear or appellant has not shown that he is the sole interested person within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure, Florida Probate Rule 5.030, and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2022-07-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Estate of Arthur A. Faber
Docket Date 2022-07-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Eric B. Faber
Docket Date 2022-07-26
Type Response
Subtype Response
Description Response ~ VERIFIED MOTION IN OPPOSITION TO ATTORNEY HEGEL LAURENT'S SECOND MOTION TO WITHDRAW AND REQUEST FOR SANCTIONS.
On Behalf Of Eric B. Faber
Docket Date 2022-07-25
Type Response
Subtype Response
Description Response ~ VERIFIED MOTION IN OPPOSITION TO ATTORNEY HEGEL LAURENT'S SECOND MOTION TO WITHDRAW AND REQUEST FOR SANCTIONS
On Behalf Of Eric B. Faber
Docket Date 2022-07-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's July 13, 2022 motion to file response is granted, and appellant shall file his response to the motion to withdraw within ten (10) days from the date of this order.
Docket Date 2022-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR STATUS CONFERENCE AND REQUEST FORTIME TO OPPOSE ATTORNEY HEGEL LAURENT'SSECOND MOTION TO WITHDRAW
On Behalf Of Eric B. Faber
Docket Date 2022-07-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Estate of Arthur A. Faber
Docket Date 2021-09-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Estate of Arthur A. Faber
Docket Date 2021-09-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ PS Eric B. Faber
On Behalf Of Eric B. Faber
Docket Date 2021-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND TO PAY FEE
On Behalf Of Estate of Arthur A. Faber
Docket Date 2021-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ ***AMENDED***
Docket Date 2022-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's June 2, 2022 status report is treated as a motion to extend relinquishment, and the motion is granted. Relinquishment of jurisdiction to the trial court is continued for fifteen (15) days from the date of this order.Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2022-06-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Estate of Arthur A. Faber
Docket Date 2022-05-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report within five (5) days from the date of this order regarding the progress being made toward the disposition of appellants’ pending motion in the trial court.
Docket Date 2022-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellants’ March 25, 2022 request to extend relinquishment is granted in part. Relinquishment of jurisdiction to the trial court is continued for forty-five (45) days. The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2022-03-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND UNOPPOSED REQUEST FOR EXTENSION OF TIME FOR RELINQUISHMENT
On Behalf Of Estate of Arthur A. Faber
Docket Date 2022-02-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGARDING PENDING TRIAL COURT MOTION FOR REHEARING
On Behalf Of Estate of Arthur A. Faber
Docket Date 2022-02-15
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report within five (5) days from the date of this order regarding the progress being made toward the disposition of appellants’ pending motion in the trial court.
Docket Date 2022-01-07
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellants’ December 10, 2021 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished for thirty (30) days to the trial court for the purpose of conducting a hearing and disposing of the pending motion for rehearing. The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2021-12-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AND MOTION FOR EOT TO FILE IB
On Behalf Of Estate of Arthur A. Faber
Docket Date 2021-11-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 10, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-09-28
Type Response
Subtype Response
Description Response
On Behalf Of Ark Equity Group, Inc.
Docket Date 2022-10-11
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the circuit court shall have until November 7, 2022, to enter a written order disposing of the pending August 27, 2021 motion for rehearing.
Docket Date 2022-07-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's June 21, 2022 motion for extension of time is treated as a motion for relinquishment of jurisdiction and is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of conducting a hearing and disposing of the pending motion for rehearing. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the order has not yet been issued and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2022-06-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **TREATED AS A MOTION TO RELINQUISH** AND STATUS REPORT.
On Behalf Of Estate of Arthur A. Faber
Docket Date 2022-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellants' February 21, 2022 “progress report regarding pending trial court motion for rehearing” is treated as a motion to extend relinquishment and is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days. Appellants shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2021-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellees’ September 28, 2021 response, the September 24, 2021 motion of Hegel Laurent, Esq., counsel for appellant, to withdraw as counsel is granted in part. Accordingly, it is ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel is obtained pursuant to Florida Probate Rule 5.030 or, unless it is shown, within twenty (20) days from the date of this order, that appellant is the sole interested person; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance or appellant shows that he is the sole interested person prior to the end of the 20 day abatement period; (3) if no counsel has filed a notice of appearance or appellant has not shown that he is the sole interested person within twenty (20) days, all filings shall be sent to appellant at the address appearing below; (4) if substitute counsel does not appear or appellant has not shown that he is the sole interested person within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure, Florida Probate Rule 5.030, and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions. Further, ORDERED that appellant’s September 24, 2021 motion for extension of time to file initial brief is granted. The time for filing of the initial brief is extended thirty (30) days from the date of expiration of the 20-day stay, from the date of filing of the notice of appearance of substitute counsel, or from the date appellant has shown that he is the sole interested person, whichever is earlier. Further, ORDERED that appellant’s September 24, 2021 motion for extension of time to pay filing fee is denied as moot.
Docket Date 2021-09-15
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 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 2021-09-14
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, 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 2021-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Estate of Arthur A. Faber
Docket Date 2021-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ERIC B. FABER and The ESTATE OF ARTHUR A. FABER VS ARK EQUITY GROUP, INC., et al. 4D2020-1810 2020-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-018022

Parties

Name Estate of Arthur A. Faber
Role Appellant
Status Active
Name Eric B. Faber
Role Appellant
Status Active
Name K.I.T. FINANCIAL SERVICES, INC.
Role Appellee
Status Active
Name ARK FINANCIAL GROUP LLC
Role Appellee
Status Active
Name ARK EQUITY GROUP, INC.
Role Appellee
Status Active
Representations Robert F. Reynolds
Name Joseph Kodsi
Role Appellee
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant, Eric B. Farber's December 23, 2020 motion for rehearing is denied.
Docket Date 2020-12-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ 2nd CORRECTED
On Behalf Of Eric B. Faber
Docket Date 2020-12-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **SEE CORRECTED MOTION**
On Behalf Of Eric B. Faber
Docket Date 2020-12-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellants’ November 5, 2020 jurisdictional brief, it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction. Agere Systems Inc. v. All American Crating, Inc., 931 So. 2d 244, 245 (Fla. 5th DCA 2006) (“An order that simply denies a motion for rehearing of an underlying non-final order, is not itself an appealable order.”); Nationwide Ins. Co. v. Forrest, 682 So. 2d 672, 673 (Fla. 4th DCA 1996) (stating that an order denying a motion for rehearing is not an appealable order).WARNER, CONNER and FORST, JJ., concur.
Docket Date 2020-12-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-11-05
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Eric B. Faber
Docket Date 2020-10-26
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, appellants 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. Appellants shall specifically address the recent procedural posture of the case in the lower tribunal, what order or judgment is being appealed, and how that order or judgment is appealable; further, Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2020-09-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Eric B. Faber
Docket Date 2020-08-31
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ August 28, 2020 jurisdictional statement is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service. You are notified of the requirement to serve the appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellees.Appellants may re-file the document with a proper certificate of service which indicates service on the appellees within fifteen (15) days from the date of this order.
Docket Date 2020-08-28
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ **STRICKEN**
On Behalf Of Eric B. Faber
Docket Date 2020-08-18
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, appellants 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. Appellants shall specifically address the procedural history of the case in the lower tribunal, what order or judgment is being appealed, and how that order or judgment is appealable; further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2020-08-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2020-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Eric B. Faber
Docket Date 2020-08-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-16
Amendment 2013-08-16
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State