Search icon

PAK MAIL OF WELLINGTON, INC.

Company Details

Entity Name: PAK MAIL OF WELLINGTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000098551
FEI/EIN Number 651144433
Address: 13833 WELLINGTON TRACE, SUITE E4, WELLINGTON, FL, 33414
Mail Address: 13833 WELLINGTON TRACE, SUITE E4, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RAMOS LINDA A Agent 13833 WELLINGTON TRACE STE E4, WELLINGTON, FL, 33414

President

Name Role Address
RAMOS LINDA A President 13833 WELLINGTON TRACE, WELLINGTON, FL, 33414

Treasurer

Name Role Address
RAMOS LINDA A Treasurer 13833 WELLINGTON TRACE, WELLINGTON, FL, 33414

Director

Name Role Address
RAMOS LINDA A Director 13833 WELLINGTON TRACE, WELLINGTON, FL, 33414
RAMOS ROLANDO Director 13833 WELLINGTON TRACE, WELLINGTON, FL, 33414

Secretary

Name Role Address
RAMOS ROLANDO Secretary 13833 WELLINGTON TRACE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2006-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-10-04 13833 WELLINGTON TRACE, SUITE E4, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2006-10-04 13833 WELLINGTON TRACE, SUITE E4, WELLINGTON, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2006-10-04 RAMOS, LINDA A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-15 13833 WELLINGTON TRACE STE E4, WELLINGTON, FL 33414 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000016650 TERMINATED 1000000069330 22368 01608 2008-01-08 2028-01-16 $ 2,758.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
IVANA VIDOVIC MLINAR VS UNITED PARCEL SERVICE, INC., et al. 4D2012-1332 2012-04-16 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
502008CA036246XXXXMB

Parties

Name IVANA VIDOVIC MLINAR
Role Appellant
Status Active
Representations Shannon M. Mahoney Whittles, Mara R.P. Hatfield, Jack Scarola
Name RECOVERY MANAGEMENT CORP.
Role Appellee
Status Active
Name UNITED PARCEL SERVICE, INC.
Role Appellee
Status Active
Representations Jeffrey Alan Blaker, DAVID R. GUTWEIN, DAVID HEFFERNAN, Evan Gutwein
Name PAK MAIL OF WELLINGTON, INC.
Role Appellee
Status Active
Name AARON ANDERSON
Role Appellee
Status Active
Name CARGO LARGO CORP
Role Appellee
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-04-16
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-12
Type Order
Subtype Order
Description Miscellaneous Order ~ This case is before us on remand from the Florida Supreme Court. In Mlinar v. United Parcel Service, Inc., 41 Fla. L. Weekly S76 (Fla. Mar. 3, 2016), the Florida Supreme Court quashed this court's decision in Mlinar v. United Parcel Service, Inc., 129 So. 3d 406 (Fla. 4th DCA 2013). We now remand this case to the circuit court for further proceedings consistent with the Florida Supreme Court's opinion.
Docket Date 2016-04-05
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-03-24
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate ~ SC14-54
Docket Date 2014-05-09
Type Supreme Court
Subtype Record Sent to Supreme Court
Description 4DCA record sent to Supreme Court
Docket Date 2014-05-05
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC12-1332 ROA DUE 6/30/14
Docket Date 2014-01-23
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC14-54
Docket Date 2014-01-06
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2014-01-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of IVANA VIDOVIC MLINAR
Docket Date 2013-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ Conflict certified
Docket Date 2012-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 14 DAYS TO 8/8/12
Docket Date 2013-10-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of UNITED PARCEL SERVICE, INC.
Docket Date 2013-10-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND FOR CERT. TO SUP.CRT.; ***MOT. FOR CERT IS GRANTED; SEE 12-4-13 ORDER***
On Behalf Of IVANA VIDOVIC MLINAR
Docket Date 2013-10-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant's motion filed September 4, 2013, for attorneys' fees is hereby denied; further, ORDERED that appellant's motion filed September 12, 2012, to strike appellee's motion for appellate fees is hereby granted; further, ORDERED that appellee's motion filed September 18, 2012, for attorney's fees is hereby denied as untimely.
Docket Date 2013-10-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ ***OPINION WITHDRAWN 12-4-13***
Docket Date 2013-05-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-02-11
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument
Docket Date 2013-02-08
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of UNITED PARCEL SERVICE, INC.
Docket Date 2012-12-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (1) (3 COPIES FILED 12/17/12)
On Behalf Of UNITED PARCEL SERVICE, INC.
Docket Date 2012-09-21
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel
Docket Date 2012-09-21
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of UNITED PARCEL SERVICE, INC.
Docket Date 2012-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED AS UNTIMELY; SEE 10-9-13 ORDER***
On Behalf Of UNITED PARCEL SERVICE, INC.
Docket Date 2012-09-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of UNITED PARCEL SERVICE, INC.
Docket Date 2012-09-12
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES.
On Behalf Of IVANA VIDOVIC MLINAR
Docket Date 2012-09-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ T- AE'S MOTION FOR ATTY'S FEES; GRANTED, SEE 10-9-13 ORDER
On Behalf Of IVANA VIDOVIC MLINAR
Docket Date 2012-09-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of IVANA VIDOVIC MLINAR
Docket Date 2012-09-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of IVANA VIDOVIC MLINAR
Docket Date 2012-09-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Mara R. P. Hatfield 37053
Docket Date 2012-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 7 DAYS TO 9/4/12
Docket Date 2012-08-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) *E*
On Behalf Of UNITED PARCEL SERVICE, INC.
Docket Date 2012-06-11
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2012-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 45 DAYS TO 7/25/12
Docket Date 2012-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) E
On Behalf Of IVANA VIDOVIC MLINAR
Docket Date 2012-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 5/21/12
Docket Date 2012-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of IVANA VIDOVIC MLINAR
Docket Date 2012-04-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2012-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IVANA VIDOVIC MLINAR

Documents

Name Date
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-10-04
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-15
Domestic Profit 2001-10-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State