Search icon

SUPER FUN INC.

Company Details

Entity Name: SUPER FUN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 2002 (22 years ago)
Date of dissolution: 09 Sep 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Sep 2011 (13 years ago)
Document Number: P02000093326
FEI/EIN Number 522375876
Address: 10765 WESTWOOD LAKE DRIVE, MIAMI, FL, 33165, US
Mail Address: 10765 WESTWOOD LAKE DRIVE, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MITCHELL THOMAS G Agent 10765 WESTWOOD LAKE DRIVE, MIAMI, FL, 33165

President

Name Role Address
MITCHELL THOMAS G President 10765 WESTWOOD LAKE DRIVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-09-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-28 10765 WESTWOOD LAKE DRIVE, MIAMI, FL 33165 No data
CANCEL ADM DISS/REV 2005-09-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
JUSTINE JIMENEZ GARCIA, VS SUPER FUN, INC., etc., et al., 3D2011-2490 2011-09-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-28483

Parties

Name JUSTINE JIMENEZ GARCIA
Role Appellant
Status Active
Representations LIONEL BARNET
Name SUPER FUN INC.
Role Appellee
Status Active
Representations SAMMY EPELBAUM, JOSEPH M. WINSBY
Name ELAINE D. WALTER
Role Appellee
Status Active
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-08
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES.
Docket Date 2012-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-06-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-06-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-06-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for determination of entitlement to appellate attorney's fees and costs filed by appellees Christal Plaza, Ltd. and MBGP, Inc., it is ordered that said motion is granted and remanded to the trial court to fix amount. SHEPHERD and CORTIÑAS, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2012-05-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-05-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JUSTINE JIMENEZ GARCIA
Docket Date 2012-04-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of JUSTINE JIMENEZ GARCIA
Docket Date 2012-04-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JUSTINE JIMENEZ GARCIA
Docket Date 2012-03-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ELAINE D. WALTER
Docket Date 2012-03-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ELAINE D. WALTER
Docket Date 2012-03-15
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees' March 12, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcript which are attached to said motion.
Docket Date 2012-03-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of ELAINE D. WALTER
Docket Date 2012-03-12
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of ELAINE D. WALTER
Docket Date 2012-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-02-14
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 ELAINE D. WALTER
Docket Date 2012-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUSTINE JIMENEZ GARCIA
Docket Date 2012-01-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Lionel Barnet 122317
Docket Date 2011-12-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2011-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-12-09
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 JUSTINE JIMENEZ GARCIA
Docket Date 2011-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELAINE D. WALTER
Docket Date 2011-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUSTINE JIMENEZ GARCIA

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-09-09
ANNUAL REPORT 2010-05-28
ANNUAL REPORT 2009-04-29
Off/Dir Resignation 2009-01-22
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-17
REINSTATEMENT 2005-09-22
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State