Search icon

F L D, INC.

Company Details

Entity Name: F L D, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jan 2002 (23 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P02000002020
Address: 401 W LINTON BLVD #203, DELRAY BEACH, FL, 33444
Mail Address: 401 W LINTON BLVD #203, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CASSAS EDWARD Agent 401 W LINTON BLVD #203, DELRAY BEACH, FL, 33444

Director

Name Role Address
CASSAS EDWARD Director 401 W LINTON BLVD #203, DELRAY BEACH, FL, 33444
CASSAS ANNETTE LEE Director 401 W LINTON BLVD #203, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
F. L. D. VS DEPARTMENT OF REVEUE O/B/O T. M. 2D2020-0119 2020-01-10 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-DR-19755

Parties

Name F L D, INC.
Role Appellant
Status Active
Name T & M CORPORATION LLC
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G.
Name STATE OF FLORIDA DEPARTMENT OF REVENUE
Role Appellee
Status Active
Name HON. DARYL M. MANNING
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-03-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, VILLANTI, AND SMITH
Docket Date 2021-03-09
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee's motion filed February 4, 2021, to dismiss appeal as untimely filed is granted, and the above-styled appeal is hereby dismissed.
Docket Date 2021-02-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL AS UNTIMELY FILED
On Behalf Of T. M.
Docket Date 2021-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of T. M.
Docket Date 2020-12-14
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2020-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-10-09
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2020-08-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of F. L. D.
Docket Date 2020-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2020-07-08
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 F. L. D.
Docket Date 2020-07-06
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Appellant's motion for amendment of child support is stricken without prejudice to any right Appellant has to refiling the motion in the circuit court.
Docket Date 2020-06-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **STRICKEN**FOR AMENDMENT OF CHILD SUPPORT
On Behalf Of F. L. D.
Docket Date 2020-06-19
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2020-05-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-03-31
Type Record
Subtype Record on Appeal
Description Received Records ~ MANNING - 94 PAGES
Docket Date 2020-03-24
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion for reinstatement is granted. This court's February 26, 2020 order is vacated, and the appeal is reinstated.
Docket Date 2020-03-03
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of F. L. D.
Docket Date 2020-03-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-02-26
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's January 10, 2020, filing fee order.
Docket Date 2020-02-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LAROSE, LUCAS, AND SMITH
Docket Date 2020-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2020-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of F. L. D.
Docket Date 2020-01-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
Domestic Profit 2002-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State