Entity Name: | PA PA PASS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Aug 2002 (22 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P02000093502 |
FEI/EIN Number | 113650097 |
Address: | 2154 ZIP CODE PLACE, WEST PALM BEACH, FL, 33409 |
Mail Address: | 4300 SO. U.S. HWY 1, SUITE 203,297, JUPITER, FL, 33477 |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAROTHERS BARRY E | Agent | 4400 PGA BLVD., PALM BEACH GARDENS, FL, 33410 |
Name | Role | Address |
---|---|---|
KEILLER BRAD | President | 5090 RICHMOND #361, HOUSTON, TX, 77056 |
Name | Role | Address |
---|---|---|
KEILLER BRAD | Secretary | 5090 RICHMOND #361, HOUSTON, TX, 77056 |
Name | Role | Address |
---|---|---|
KEILLER BRAD | Treasurer | 5090 RICHMOND #361, HOUSTON, TX, 77056 |
Name | Role | Address |
---|---|---|
KEILLER BRAD | Director | 5090 RICHMOND #361, HOUSTON, TX, 77056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2003-08-21 | CAROTHERS, BARRY ESQ. | No data |
AMENDMENT | 2003-08-21 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-08-21 | 4400 PGA BLVD., SUITE 800, PALM BEACH GARDENS, FL 33410 | No data |
CHANGE OF MAILING ADDRESS | 2003-08-21 | 2154 ZIP CODE PLACE, WEST PALM BEACH, FL 33409 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-07-24 | 2154 ZIP CODE PLACE, WEST PALM BEACH, FL 33409 | No data |
AMENDMENT | 2003-03-04 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DOMENIC MIELE VS BRADFORD G. KEILLER, et al. | 4D2019-0867 | 2019-03-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DOMENIC MIELE |
Role | Appellant |
Status | Active |
Representations | GLENN J. WEBBER |
Name | TRIUMPH PROPERTIES, INC. |
Role | Appellee |
Status | Active |
Name | PA PA PASS, INC. |
Role | Appellee |
Status | Active |
Name | BRADFORD G. KEILLER |
Role | Appellee |
Status | Active |
Representations | David L. Gorman |
Name | WPB HOSPITALITY, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Howard Coates, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the May 7, 2019 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2019-05-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | DOMENIC MIELE |
Docket Date | 2019-05-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-05-06 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's March 29, 2019 order requiring appellant to obtain a final order. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order. |
Docket Date | 2019-04-04 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | DOMENIC MIELE |
Docket Date | 2019-04-01 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Order for Amendment to Notice of Appeal |
Docket Date | 2019-04-01 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | DOMENIC MIELE |
Docket Date | 2019-03-29 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings. |
Docket Date | 2019-03-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-03-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-03-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DOMENIC MIELE |
Name | Date |
---|---|
ANNUAL REPORT | 2003-11-19 |
Off/Dir Resignation | 2003-11-19 |
ANNUAL REPORT | 2003-10-03 |
Amendment | 2003-08-21 |
Reg. Agent Change | 2003-07-24 |
Amendment | 2003-03-04 |
ANNUAL REPORT | 2003-02-20 |
Domestic Profit | 2002-08-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State