Search icon

THE FORMULA, INC.

Company Details

Entity Name: THE FORMULA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Aug 2002 (22 years ago)
Date of dissolution: 24 Feb 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 24 Feb 2009 (16 years ago)
Document Number: P02000085099
FEI/EIN Number 030493059
Address: 401 E. LAS OLAS BLVD., STE. 1400, FT. LAUDERDALE, FL, 33301
Mail Address: 401 E. LAS OLAS BLVD., STE. 1400, FT. LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2009-02-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-10-13 401 E. LAS OLAS BLVD., STE. 1400, FT. LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2005-10-13 401 E. LAS OLAS BLVD., STE. 1400, FT. LAUDERDALE, FL 33301 No data
CANCEL ADM DISS/REV 2003-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000518956 LAPSED 08-19011 21 17TH CIRCUIT BROWARD COUNTY FL 2011-08-05 2016-08-15 $15,000 TERRILL HOLDINGS, LLC, 117 S. COOK STREET, SUITE 245, BARRINGTON, IL 60010
J11000518949 LAPSED 08-19011 21 17TH CIRCUIT BROWARD COUNTY FL 2011-08-05 2016-08-15 $15,000 CRAIG TERRILL, 117 S. COOK STREET, SUITE 245, BARRINGTON, IL 60010
J11000518915 LAPSED 08-19011 21 17TH CIRCUIT IN BROWARD COUNTY 2011-08-05 2016-08-15 $15,000 ITAY AVITAL, 3330 NE 190TH STREET, SUITE 1516, AVENTURA, FL 33180
J10000598372 LAPSED 05-13925 (14) BROWARD COUNTY CIRCUIT COURT 2010-05-17 2015-05-19 $229,004.09 FARHAN NASEER, 3101 N. FEDERAL HIGHWAY, SUITE 301, FT. LAUDERDALE, FL 33306
J10000187721 ACTIVE 1000000131016 BROWARD 2009-07-08 2030-02-16 $ 479,174.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000185535 ACTIVE 1000000130594 BROWARD 2009-07-02 2030-02-16 $ 205,387.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000249721 LAPSED 05-13925 (14) BROWARD COUNTY CIRCUIT COURT 2009-02-09 2014-02-09 $141,362.16 FARHAN NASEER, C/O 125 WORTH AVENUE, SUITE 310, PALM BEACH, FL 33480
J09000013192 LAPSED 0840725 (21) BROWARD COUNTY CIRCUIT CT. 2009-01-08 2014-01-15 $$23,876.80 RICE PUGATCH ROBINSON & SCHILLER, P.A., 101 NE 3RD AVE, STE 1800, FT. LAUDERDALE, FL 33301
J08000436205 LAPSED 08-73277-CA-01 CIRCUIT COURT, MIAMI DADE CO. 2008-12-03 2013-12-09 $1,400,000.00 LUIS GONZALEZ, CENTURY TOWER, UNIT 1018, PANAMA, REPUBLIC OF PANAMA
J08000256025 LAPSED 05-13925 (14) BROWARD COUNTY CIRCUIT COURT 2008-08-06 2013-08-11 $530,000.00 FARHAN NASEER, C/O 125 WORTH AVENUE, SUITE 310, PALM BEACH, FL 33480

Court Cases

Title Case Number Docket Date Status
BRIAN NEIMAN VS FARHAN NASEER, THE FORMULA, etc., et al. 4D2011-1484 2011-04-21 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
05-13925 14

Parties

Name BRIAN NEIMAN, INC.
Role Appellant
Status Active
Name FARHAN NASEER
Role Appellee
Status Active
Representations JOHN C. DOTTERRER, Bart A. Houston, STEPHEN J. GIOVINCO, Peter G. Herman
Name THE FORMULA, INC.
Role Appellee
Status Active
Name HON. MARC GOLD (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-05
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-09-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-08-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing
Docket Date 2012-08-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-08-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
Docket Date 2012-08-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ T- 8/12
Docket Date 2012-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-07-18
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions
Docket Date 2011-10-06
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 10-2444 SO THAT THE MERITS WILL BE CONSIDERED BY THE SAME PANEL. ***SEE 10-2444 TO VIEW THIS ORDER***
Docket Date 2011-08-18
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ (NASEER'S 8/8/11 MOTION FOR APPELLATE ATTORNEYS' FEES.
Docket Date 2011-08-16
Type Order
Subtype Order
Description ORD-Moot ~ (8/8/11 MOTION TO STRIKE REPLY BRIEF)
Docket Date 2011-08-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 10-2444
Docket Date 2011-08-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DEFER RULING ON AE'S MOTION FOR ATTY'S FEES
Docket Date 2011-08-11
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ (4) (4D11-1484)
Docket Date 2011-08-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ REPLY BRIEF
Docket Date 2011-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (FILED IN 11-1484)
Docket Date 2011-08-05
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 11-963.
Docket Date 2011-08-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS REPLY BRIEF
Docket Date 2011-08-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of BRIAN NEIMAN
Docket Date 2011-07-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 11-963
On Behalf Of FARHAN NASEER
Docket Date 2011-07-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of FARHAN NASEER
Docket Date 2011-07-11
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF.
On Behalf Of FARHAN NASEER
Docket Date 2011-06-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ FOR CORRECTION OF ORDER
Docket Date 2011-06-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CORRECTION OF 6/21/11 ORDER GRANTING SUBSTITUTION OF COUNEL
On Behalf Of FARHAN NASEER
Docket Date 2011-06-21
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ **AMENDED 6/27/11**
Docket Date 2011-06-17
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ ("JOINT STIPULATION")
On Behalf Of FARHAN NASEER
Docket Date 2011-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS. (NASEER)
Docket Date 2011-06-06
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of BRIAN NEIMAN
Docket Date 2011-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T-
On Behalf Of FARHAN NASEER
Docket Date 2011-05-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ PORTIONS OF APPELLANT'S INITIAL BRIEF AND APPENDIX.
Docket Date 2011-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-05-18
Type Response
Subtype Response
Description Response ~ TO APLNT'S MOTION FOR E-MAIL SERVICE
On Behalf Of FARHAN NASEER
Docket Date 2011-05-16
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of BRIAN NEIMAN
Docket Date 2011-05-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ WITH APPENDIX PORTIONS OF INITIAL BRIEF AND APPENDIX
On Behalf Of FARHAN NASEER
Docket Date 2011-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR E-MAIL SERVICE ON APPELLANT
On Behalf Of BRIAN NEIMAN
Docket Date 2011-05-02
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF. ***PORTIONS STRICKEN--SEE 5/26/11 ORDER***
On Behalf Of BRIAN NEIMAN
Docket Date 2011-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) ***PORTIONS STRICKEN--SEE 5/26/11 ORDER***
On Behalf Of BRIAN NEIMAN
Docket Date 2011-04-21
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRIAN NEIMAN

Documents

Name Date
Admin. Diss. for Reg. Agent 2009-02-24
Reg. Agent Resignation 2008-11-05
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-07-07
Reg. Agent Change 2005-09-01
Reg. Agent Resignation 2005-07-11
Off/Dir Resignation 2005-07-11
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2005-01-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State