EWO AT SHERBROOKE, INC. - Florida Company Profile

Entity Name: | EWO AT SHERBROOKE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Dec 2002 (23 years ago) |
Date of dissolution: | 05 Nov 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Nov 2014 (11 years ago) |
Document Number: | P02000128514 |
FEI/EIN Number | 030512945 |
Address: | 7601A NORTH FEDERAL HIGHWAY, SUITE 165, BOCA RATON, FL, 33487 |
Mail Address: | 7601A NORTH FEDERAL HIGHWAY, SUITE 165, BOCA RATON, FL, 33487 |
ZIP code: | 33487 |
City: | Boca Raton |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILLESRIE BOWEN R | Vice President | 7601A NORTH FEDERAL HIGHWAY, SUITE 165, BOCA RATON, FL, 33487 |
GILLESPIE R. BOWEN III | Agent | 17601A NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33487 |
JAIS WOLFGANG | Director | 7601A NORTH FEDERAL HIGHWAY, SUITE 165, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-21 | 7601A NORTH FEDERAL HIGHWAY, SUITE 165, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2009-04-21 | 7601A NORTH FEDERAL HIGHWAY, SUITE 165, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-21 | 17601A NORTH FEDERAL HIGHWAY, SUITE 165, BOCA RATON, FL 33487 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REES BOWEN GILLESPIE, III VS SCOTT ECKLER, et al. | 4D2015-0577 | 2015-02-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Rees Bowen Gillespie, III |
Role | Petitioner |
Status | Active |
Representations | KRISTIN J. MENTZER, GREGG W. MCCLOSKY |
Name | REGENCY CONSTRUCTORS, LLC |
Role | Respondent |
Status | Active |
Name | SCOTT ECKLER |
Role | Respondent |
Status | Active |
Representations | Steven J. Rothman, DONALD M. ALLISON, Anthony Michael Barbuto |
Name | THE CORCORAN GROUP |
Role | Respondent |
Status | Active |
Name | REGENCY HOMES, INC |
Role | Respondent |
Status | Active |
Name | EWO AT SHERBROOKE, INC. |
Role | Respondent |
Status | Active |
Name | LAKE WORTH REAL ESTATE, INC. |
Role | Respondent |
Status | Active |
Name | NRT NEW YORK LLC |
Role | Respondent |
Status | Active |
Name | KNAUF PLASTERBOARD (TIANJIN) CO., LTD. |
Role | Respondent |
Status | Active |
Name | SHERBROOKE PARTNERS, L.L.C. |
Role | Respondent |
Status | Active |
Name | BANNER SUPPLY COMPANY |
Role | Respondent |
Status | Active |
Name | LINDA ECKLER |
Role | Respondent |
Status | Active |
Name | Hon. Lisa S. Small |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-06-15 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2015-06-15 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the February 16, 2015 petition for writ of certiorari is denied.GROSS, MAY and FORST, JJ., Concur. |
Docket Date | 2015-04-28 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | SCOTT ECKLER |
Docket Date | 2015-04-28 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | SCOTT ECKLER |
Docket Date | 2015-04-08 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response. |
Docket Date | 2015-02-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ "Filed in Error - Attorney will be filing a Notice to Withdraw Pleading". |
Docket Date | 2015-02-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2015-02-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED, sua sponte, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2015-02-16 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Rees Bowen Gillespie, III |
Docket Date | 2015-02-16 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ INDEX TO APPENDIX |
On Behalf Of | Rees Bowen Gillespie, III |
Docket Date | 2015-02-16 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | Rees Bowen Gillespie, III |
Docket Date | 2015-02-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-11-05 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-03-17 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-08-28 |
ANNUAL REPORT | 2005-01-24 |
ANNUAL REPORT | 2004-04-22 |
ANNUAL REPORT | 2003-03-31 |
Domestic Profit | 2002-12-04 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State