Entity Name: | AAA BRONZE STATUES & ANTIQUES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 May 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P02000052658 |
FEI/EIN Number | 01-0736068 |
Address: | 2223 N WESTSHORE BLVD, TAMPA, FL, 33607, US |
Mail Address: | P.O BOX 6785, MIRAMAR BEACH, FL, 32550 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN JONATHAN S | Agent | 2223 N WEST SHORE BLVD., TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
COHEN JONATHAN S | Vice President | P.O BOX 6785, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-22 | 2223 N WEST SHORE BLVD., SUITE 201, TAMPA, FL 33607 | No data |
REINSTATEMENT | 2020-01-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-22 | 2223 N WESTSHORE BLVD, SUITE 201, TAMPA, FL 33607 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-22 | COHEN, JONATHAN S | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2013-10-31 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-10-31 | 2223 N WESTSHORE BLVD, SUITE 201, TAMPA, FL 33607 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
AMENDMENT | 2005-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000253183 | ACTIVE | 18-CA-004191 | 13TH JUDICIAL CIRCUIT COURT | 2020-07-23 | 2025-07-28 | $129,222.21 | CAROLYN CORPORATION INC, 5650 BRECKENRIDGE DRIVE, SUITE 302, TAMPA, FLORIDA 33610 |
J05000023322 | TERMINATED | 1000000009838 | 18080 00176 | 2005-02-01 | 2010-02-23 | $ 61,995.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JONATHAN S. COHEN, A/ K/ A GIOVANNI S. COHEN, ET AL., VS CAROLYN CORPORATION, INC., ET AL., | 2D2020-3063 | 2020-10-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VENETIAN ANTIQUES AND INTERIORS CORP. |
Role | Petitioner |
Status | Active |
Name | GIOVANNI S. COHEN |
Role | Petitioner |
Status | Active |
Name | AAA BRONZE STATUES & ANTIQUES INC. |
Role | Petitioner |
Status | Active |
Name | JONATHAN S. COHEN |
Role | Petitioner |
Status | Active |
Representations | RANDALL O. REDER, ESQ. |
Name | HILLSBOROUGH COUNTY SHERIFF |
Role | Respondent |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Respondent |
Status | Active |
Name | SLATKIN & REYNOLDS, P.A. |
Role | Respondent |
Status | Active |
Name | CAROLYN CORPORATION, INC. |
Role | Respondent |
Status | Active |
Representations | ROBERT F. REYNOLDS, ESQ., SHELDON D. MC MULLEN, ESQ. |
Name | HON. GREGORY P. HOLDER |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-12-09 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2020-10-26 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ CASANUEVA, LaROSE, and SMITH |
Docket Date | 2020-10-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-10-26 |
Type | Disposition by Order |
Subtype | Denied |
Description | denial of prohibition ~ Petitioner's petition for writ of prohibition is denied. |
Docket Date | 2020-10-23 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | JONATHAN S. COHEN |
Docket Date | 2020-10-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 18-CA-4191 |
Parties
Name | VENETIAN ANTIQUES AND INTERIORS CORP. |
Role | Appellant |
Status | Active |
Name | JONATHAN S. COHEN |
Role | Appellant |
Status | Active |
Representations | RANDALL O. REDER, ESQ. |
Name | A/ K/ A GIOVANNI COHEN |
Role | Appellant |
Status | Active |
Name | AAA BRONZE STATUES & ANTIQUES INC. |
Role | Appellant |
Status | Active |
Name | CAROLYN CORPORATION, INC. |
Role | Appellee |
Status | Active |
Representations | Steven Elias Gurian, Esq., SHELDON D. MC MULLEN, ESQ. |
Name | HON. GREGORY P. HOLDER |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JONATHAN S. COHEN |
Docket Date | 2021-03-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
Docket Date | 2021-03-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-03-19 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ This court is in receipt of Appellants' status report in compliance with this court's February 11 and March 17, 2021, orders. The relinquishment period granted by this court's February 11, 2021, order for the trial court to rule on Appellants' motion declaring that the judgment has been satisfied is extended for 30 days. Appellants shall file in this court a status report within 30 days of the present order, or Appellants may file a notice of voluntary dismissal within 10 days of the entry of an order declaring the judgment satisfied, whichever is earlier. |
Docket Date | 2021-03-18 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ APPELLANTS' STATUS REPORT IN RESPONSE TO THIS COURT'S ORDERS DATED FEBRUARY 11 AND MARCH 17, 2021 |
On Behalf Of | JONATHAN S. COHEN |
Docket Date | 2021-03-17 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellant shall comply with this court's February 11, 2021 order within 7 days. |
Docket Date | 2021-02-11 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Appellants' motion to declare judgment satisfied and therefore appeal is moot is denied without prejudice. |
Docket Date | 2021-01-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CAROLYN CORPORATION, INC. |
Docket Date | 2021-01-20 |
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 | JONATHAN S. COHEN |
Docket Date | 2021-01-20 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ MOTION TO RELINQUISH JURISDICTION |
On Behalf Of | JONATHAN S. COHEN |
Docket Date | 2020-12-31 |
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 | 2020-11-09 |
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 | 2020-09-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ HOLDER - REDACTED - 1497 PAGES |
Docket Date | 2020-08-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED |
On Behalf Of | JONATHAN S. COHEN |
Docket Date | 2020-08-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2020-08-24 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2020-08-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 18-CA-4191 |
Parties
Name | SOL COHEN |
Role | Petitioner |
Status | Active |
Name | JONATHAN S. COHEN |
Role | Petitioner |
Status | Active |
Representations | RANDALL O. REDER, ESQ. |
Name | VENETIAN ANTIQUES AND INTERIORS CORP. |
Role | Petitioner |
Status | Active |
Name | A/ K/ A GIOVANNI COHEN |
Role | Petitioner |
Status | Active |
Name | AAA BRONZE STATUES & ANTIQUES INC. |
Role | Petitioner |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Respondent |
Status | Active |
Name | HILLSBOROUGH COUNTY SHERIFF 'S OFFICE |
Role | Respondent |
Status | Active |
Name | SLATKIN & REYNOLDS, P.A. |
Role | Respondent |
Status | Active |
Name | CAROLYN CORPORATION, INC. |
Role | Respondent |
Status | Active |
Representations | SHELDON D. MC MULLEN, ESQ. |
Name | HON. GREGORY P. HOLDER |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-08-25 |
Type | Disposition by Order |
Subtype | Denied |
Description | denial of prohibition ~ The petitioners' "verified emergency petition for writ of prohibition, mandamus, and all writs necessary" is denied without prejudice to the petitioners to seek stay relief in the trial court pursuant to Florida Rule of Appellate Procedure 9.310 relative to whichever of the petitioners' pending appeals may be appropriate. |
Docket Date | 2020-08-25 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ VILLANTI, SLEET, and LUCAS |
Docket Date | 2020-08-25 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2020-08-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-08-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-08-24 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | JONATHAN S. COHEN |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 18-CA-4191 |
Parties
Name | VENEITAN ANTIQUES AND INTERIORS CORP. |
Role | Appellant |
Status | Active |
Name | JONATHAN S. COHEN |
Role | Appellant |
Status | Active |
Representations | RANDALL O. REDER, ESQ. |
Name | AAA BRONZE STATUES & ANTIQUES INC. |
Role | Appellee |
Status | Active |
Name | CAROLYN CORPORATION, INC. |
Role | Appellee |
Status | Active |
Representations | Steven Elias Gurian, Esq., PHILIP DRAGONETTI, I I, ESQ., Anthony M. Lopez, Esq., SHELDON D. MC MULLEN, ESQ. |
Name | HON. GREGORY P. HOLDER |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-04-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-03-15 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING ~ Appellants’ motion for rehearing, clarification, certification, and written opinion is denied.Appellants’ for rehearing en banc is denied. |
Docket Date | 2020-12-21 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing En Banc |
Description | Motion For Rehearing EN BANC |
On Behalf Of | JONATHAN S. COHEN |
Docket Date | 2020-07-24 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | CAROLYN CORPORATION, INC. |
Docket Date | 2020-06-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO APPELLEE'S MOTION TO RELINQUISH JURISDICTION |
On Behalf Of | JONATHAN S. COHEN |
Docket Date | 2020-06-03 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | JONATHAN S. COHEN |
Docket Date | 2020-06-03 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | JONATHAN S. COHEN |
Docket Date | 2020-05-20 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ The appellants shall respond to the appellee's motion to relinquish jurisdiction within 15 days of the date of this order. |
Docket Date | 2020-05-19 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ TO RULE ON MOTION FOR SUMMARY JUDGMENT |
On Behalf Of | CAROLYN CORPORATION, INC. |
Docket Date | 2020-05-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | CAROLYN CORPORATION, INC. |
Docket Date | 2020-05-15 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | CAROLYN CORPORATION, INC. |
Docket Date | 2020-04-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - AB DUE 6/8/20 |
On Behalf Of | CAROLYN CORPORATION, INC. |
Docket Date | 2020-04-28 |
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 | CAROLYN CORPORATION, INC. |
Docket Date | 2020-04-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | JONATHAN S. COHEN |
Docket Date | 2020-03-26 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellants’ initial brief shall be served within 20 days from the date of this order. |
Docket Date | 2020-03-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF UNAVAILABILITY AND/OR ABSENCE FROM JURISDICTION - June 1, 2020 through and including June 30, 2020 |
Docket Date | 2020-02-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JONATHAN S. COHEN |
Docket Date | 2020-02-13 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellants filed by Attorney Robert F. Reynolds, is granted. Attorney Reynolds and the law firm of Slatkin & Reynolds, P.A. are relieved of further appellate responsibilities. The appellant Jonathan S. Cohen shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance in this court. Because business entities must be represented by counsel when appearing in Florida state courts, see Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985), the corporate appellant shall secure new counsel, who must file a notice of appearance in this court. Appellants shall serve and file the initial brief within thirty days from the date of this order. |
Docket Date | 2020-02-10 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | JONATHAN S. COHEN |
Docket Date | 2020-02-10 |
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 | JONATHAN S. COHEN |
Docket Date | 2020-01-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by February 10, 2020. |
Docket Date | 2020-01-13 |
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 | JONATHAN S. COHEN |
Docket Date | 2019-12-09 |
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 by January 12, 2020. |
Docket Date | 2019-12-05 |
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 | JONATHAN S. COHEN |
Docket Date | 2019-11-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CAROLYN CORPORATION, INC. |
Docket Date | 2019-10-31 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ HOLDER - 523 PAGES |
Docket Date | 2019-10-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2019-10-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-10-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-10-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | JONATHAN S. COHEN |
Docket Date | 2020-12-04 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-12-04 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellee's motion for appellate attorney's fees is granted in an amount to be determined by the trial court. Appellant's motion for appellate attorney's fees is denied. |
Docket Date | 2020-06-11 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORDER GRANTING RELINQUISH JURISDICTION ~ The appellee Carolyn Corporation Inc.'s motion to relinquish jurisdiction is granted, to the extent necessary, as follows. Jurisdiction is relinquished to the trial court for 45 days from the date of this order for the court to address the appellee's motion for summary judgment as to defendant AAA Bronze Statues & Antiques, Inc., which is not a party to this appeal. The appellee shall file a status report within 45 days of the date of this order. Any order or judgment entered by the trial court during the relinquishment period may not be incorporated into the present appeal but must be separately and timely challenged by an adversely affected party, if the order or judgment is subject to this court's jurisdiction. This relinquishment of jurisdiction shall not operate as an abeyance of this appeal, which shall proceed to assignment. |
Name | Date |
---|---|
REINSTATEMENT | 2020-01-22 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-10-31 |
ANNUAL REPORT | 2012-02-14 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-01-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State