Search icon

SPAW FAMILY HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: SPAW FAMILY HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPAW FAMILY HOLDINGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Nov 2002 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000125324
FEI/EIN Number 300130643

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5851 NW 28 STREET, LAUDERHILL, FL, 33313, US
Mail Address: 5851 NW 28 ST, LAUDERHILL, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPAW SUSAN President 5821 NW 28 ST, LAUDERHILL, FL, 33313
SPAW SUSAN Director 5821 NW 28 ST, LAUDERHILL, FL, 33313
SPAW WILLIAM Vice President 5851 NW 28 ST, LAUDERHILL, FL, 33313
SPAW WILLIAM Secretary 5851 NW 28 ST, LAUDERHILL, FL, 33313
SPAW WILLIAM Treasurer 5851 NW 28 ST, LAUDERHILL, FL, 33313
SPAW SUSAN Agent 5851 NW 28 ST, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 5851 NW 28 STREET, LAUDERHILL, FL 33313 -
CHANGE OF MAILING ADDRESS 2014-05-01 5851 NW 28 STREET, LAUDERHILL, FL 33313 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 5851 NW 28 ST, LAUDERHILL, FL 33313 -

Court Cases

Title Case Number Docket Date Status
SUSAN SPAW, WILLIAM C. SPAW, HOLLI RAVINE, ET AL. VS AGENCY FOR HEALTH CARE ADMIN 4D2016-0158 2016-01-12 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
CACE15001663 (07)

Parties

Name SUSAN SPAW
Role Appellant
Status Active
Representations ARAM CALDARERA BLOOM
Name HOLLI RAVINE
Role Appellant
Status Active
Name WILLIAM C. SPAW
Role Appellant
Status Active
Name SPAW FAMILY HOLDINGS, INC.
Role Appellant
Status Active
Name COVE RECOVERY CENTER, INC.
Role Appellant
Status Active
Name LAUDERHILL FAMILY CARE RETIREMENT
Role Appellant
Status Active
Name AGENCY FOR HEALTH CARE ADMIN
Role Appellee
Status Active
Representations Tracy Cooper George, ALBA RODRIGUEZ, DAVID SAMUEL GROSSMAN, Jonathan A. Glogau, PETE ALLAN LEWIS
Name ROBERT ROSENTHALL
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of SUSAN SPAW
Docket Date 2016-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 8, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 14, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ ORDERED that appellant's July 18, 2016 motion for extension of time to file the reply brief is denied.
Docket Date 2016-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SUSAN SPAW
Docket Date 2016-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' June 21, 2016 motion for extension of time is granted, and appellant shall serve the reply brief within twenty (20) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ *AMENDED*
On Behalf Of SUSAN SPAW
Docket Date 2016-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ **SEE AMENDED MOTION FILED 6/21/16
On Behalf Of SUSAN SPAW
Docket Date 2016-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 19, 2016 motion for extension of time is granted, and appellant shall serve the reply brief within twenty (20) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SUSAN SPAW
Docket Date 2016-05-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AGENCY FOR HEALTH CARE ADMIN
Docket Date 2016-05-11
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of AGENCY FOR HEALTH CARE ADMIN
Docket Date 2016-04-27
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee¿s March 31, 2016 motion to strike is denied.
Docket Date 2016-03-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ SECOND AMENDED INITIAL BRIEF
On Behalf Of AGENCY FOR HEALTH CARE ADMIN
Docket Date 2016-03-08
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 AGENCY FOR HEALTH CARE ADMIN
Docket Date 2016-02-24
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee's February 3, 2016 motion to strike is denied as moot.
Docket Date 2016-02-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's amended initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2016-02-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of SUSAN SPAW
Docket Date 2016-02-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ *STRICKEN 2/11/16*
On Behalf Of SUSAN SPAW
Docket Date 2016-02-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellants' initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not include a table of contents. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. FurtherThe appellants are advised that an appendix must accompany the initial brief. See Fla. R. App. P. 9.130(e) and 9.220.
Docket Date 2016-02-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of AGENCY FOR HEALTH CARE ADMIN
Docket Date 2016-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (STRICKEN)
On Behalf Of SUSAN SPAW
Docket Date 2016-01-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of SUSAN SPAW
Docket Date 2016-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AGENCY FOR HEALTH CARE ADMIN
Docket Date 2016-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUSAN SPAW
Docket Date 2016-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-10-04
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State