Search icon

AAA BRONZE STATUES & ANTIQUES INC.

Company Details

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

Agent

Name Role Address
COHEN JONATHAN S Agent 2223 N WEST SHORE BLVD., TAMPA, FL, 33607

Vice President

Name Role Address
COHEN JONATHAN S Vice President P.O BOX 6785, MIRAMAR BEACH, FL, 32550

Events

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

Debts

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

Court Cases

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
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 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
JONATHAN S. COHEN A/ K/ A GIOVANNI S. COHEN, ET AL., VS CAROLYN CORPORATION, INC. 2D2020-2498 2020-08-24 Closed
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
JONATHAN S. COHEN, A/ K/ A GIOVANNI S. COHEN, ET AL., VS CAROLYN CORPORATION, INC., ET AL., 2D2020-2494 2020-08-24 Closed
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
JONATHAN S. COHEN AND VENETIAN ANTIQUES AND INTERIORS CORP. VS CAROLYN CORPORATION, INC., ET AL 2D2019-3791 2019-10-02 Closed
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.

Documents

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