Search icon

DAVID JACOBS, INC.

Company Details

Entity Name: DAVID JACOBS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Aug 2003 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P03000092960
FEI/EIN Number 731677645
Address: 1880 WALKER AVE, WINTER PARK, FL, 32789
Mail Address: 1880 WALKER AVE, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JACOBS DAVID Agent 1880 WALKER AVE, WINTER PARK, FL, 32789

President

Name Role Address
JACOBS DAVID L President 1880 WALKER AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
David Jacobs, Appellant(s) v. State of Florida, Appellee(s). 2D2024-1824 2024-08-06 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CF-003482-A

Parties

Name DAVID JACOBS, INC.
Role Appellant
Status Active
Representations 13th Circuit Public Defender, 10th Circuit Public Defender, Richard Paul Albertine, Jr.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Robin Fernandez Fuson
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of David Jacobs
Docket Date 2024-10-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of David Jacobs
Docket Date 2024-10-16
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of David Jacobs
Docket Date 2024-09-30
Type Record
Subtype Transcript
Description 206 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of David Jacobs
Docket Date 2024-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 90 DAYS - IB DUE ON 03/12/25
On Behalf Of David Jacobs
Docket Date 2024-11-26
Type Record
Subtype Supplemental Record Unredacted/Not Fully Redacted
Description 26 PAGES
Docket Date 2024-11-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Hillsborough Clerk
Docket Date 2024-11-25
Type Order
Subtype Order for Clerk to File Status Report on Record
Description The lower tribunal clerk shall file a status report on supplemental record preparation within ten days from the date of this order. If the clerk is unable to serve the supplemental record because designated transcripts have not been filed, the clerk shall list the outstanding transcripts and certify service of the status report on the applicable court reporter(s) in addition to the parties.
View View File
Docket Date 2024-10-22
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record is granted, and Appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within twenty days from the transmission of the supplemental record.
View View File
THOMAS W. ANDERSON, MATTHEW T. FARNER, STEVEN L. FARNER, JR., TYLER C. FARNER, SUSAN M. HELIGER, LISA L. HONOLD, PIPER S. KEINROTH, JOHN NORGAARD, LORI L. ONKEN AND ELIZABETH A. WARD, Appellant(s) v. MICKEY J. SLINGER, INDIVIDUALLY, AS TRUSTEE OF THE DELORES A. FARNER LIVING TRUST U/A DATED FEBRUARY 4TH 2016, AS AMENDED ON MARCH 29TH, 2018, ET AL, Appellee(s). 6D2023-4134 2023-12-05 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-006264

Parties

Name STEVEN L. FARNER, JR.
Role Appellant
Status Active
Representations STACY L. HAVERFIELD, ESQ., MATTHEW A. LINDE, ESQ.
Name LISA L. HONOLD
Role Appellant
Status Active
Representations MATTHEW A. LINDE, ESQ., STACY L. HAVERFIELD, ESQ.
Name MATTHEW T. FARNER
Role Appellant
Status Active
Representations MATTHEW A. LINDE, ESQ., STACY L. HAVERFIELD, ESQ.
Name JOHN NORGAARD
Role Appellant
Status Active
Representations MATTHEW A. LINDE, ESQ., STACY L. HAVERFIELD, ESQ.
Name TYLER C. FARNER
Role Appellant
Status Active
Representations MATTHEW A. LINDE, ESQ., STACY L. HAVERFIELD, ESQ.
Name SUSAN M. HEILIGER
Role Appellant
Status Active
Representations MATTHEW A. LINDE, ESQ., STACY L. HAVERFIELD, ESQ.
Name PIPER S. KEINROTH
Role Appellant
Status Active
Representations MATTHEW A. LINDE, ESQ., STACY L. HAVERFIELD, ESQ.
Name ELIZABETH A. WARD
Role Appellant
Status Active
Representations MATTHEW A. LINDE, ESQ., STACY L. HAVERFIELD, ESQ.
Name LORI L. ONKEN
Role Appellant
Status Active
Representations MATTHEW A. LINDE, ESQ., STACY L. HAVERFIELD, ESQ.
Name THOMAS W. ANDERSON
Role Appellant
Status Active
Representations MATTHEW A. LINDE, ESQ., STACY L. HAVERFIELD, ESQ.
Name MEGAN ANN SLINGER
Role Appellee
Status Active
Representations Christopher Quinn Wintter, Andrew Polenberg
Name KIMBERLY SUE WADDELL
Role Appellee
Status Active
Representations ROBIN D. MERRIMAN, II, ESQ., Meredith McBride
Name NICOLE MADISON SLINGER
Role Appellee
Status Active
Representations Christopher Quinn Wintter, Andrew Polenberg
Name LINDA K. HOBERT
Role Appellee
Status Active
Name KAMALA LEE CERVANTES
Role Appellee
Status Active
Name FARNER FAMILY WYOMING, LLC
Role Appellee
Status Active
Name TROY WADDELL
Role Appellee
Status Active
Representations ROBIN D. MERRIMAN, II, ESQ., Meredith McBride
Name TERRY SLINGER
Role Appellee
Status Active
Representations Christopher Quinn Wintter, Andrew Polenberg
Name DELORES A. FARNER LIVING GRUST
Role Appellee
Status Active
Name CINDY SLINGER
Role Appellee
Status Active
Representations Christopher Quinn Wintter, Andrew Polenberg
Name SANDRA SLINGER
Role Appellee
Status Active
Representations Christopher Quinn Wintter, Andrew Polenberg
Name SHAWN D. JACOBS
Role Appellee
Status Active
Name MICKEY J. SLINGER
Role Appellee
Status Active
Representations Christopher Quinn Wintter, Andrew Polenberg
Name RICK L. SLINGER
Role Appellee
Status Active
Representations Christopher Quinn Wintter, Andrew Polenberg
Name TIMOTHY C. JACOBS
Role Appellee
Status Active
Name DAVID JACOBS, INC.
Role Appellee
Status Active
Representations ROBIN D. MERRIMAN, II, ESQ., Meredith McBride
Name LISA JACOBS, PLLC
Role Appellee
Status Active
Representations ROBIN D. MERRIMAN, II, ESQ., Meredith McBride
Name HON. JAMES R. SHENKO
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KIMBERLY SUE WADDELL
Docket Date 2024-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of STEVEN L. FARNER, JR.
View View File
Docket Date 2024-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of STEVEN L. FARNER, JR.
Docket Date 2024-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time to serve initial brief is granted. The initial brief shall be served within five days from the date of this order. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of STEVEN L. FARNER, JR.
Docket Date 2024-07-22
Type Misc. Events
Subtype Status Report
Description STATUS REPORT
On Behalf Of LISA L. HONOLD
Docket Date 2024-07-13
Type Record
Subtype Supplemental Record
Description SHENKO - SUPPLEMENTAL ROA - 110 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-05-31
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' motion to supplement the record on appeal is granted. Within three days from the date of this order, Appellants' shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the item referenced in their motion, with the supplemental record to be filed with this Court within twenty-five days from the date of this order.
View View File
Docket Date 2024-05-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of STEVEN L. FARNER, JR.
Docket Date 2024-05-10
Type Order
Subtype Order
Description Appellants' motion for extension of time to serve initial brief is granted to the extent that the initial brief shall be served within five days from the date of this order.
View View File
Docket Date 2024-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANTS' THIRD MOTION FOR AN EXTENSION OF TIME TO SERVE THE INITIAL BRIEF
On Behalf Of STEVEN L. FARNER, JR.
Docket Date 2024-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time to serve their initial brief is granted. The initial brief shall be served on or before April 15, 2024.
Docket Date 2024-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' SECOND MOTION FOR AN EXTENSION OF TIMETO SERVE THE INITIAL BRIEF
On Behalf Of TYLER C. FARNER
Docket Date 2024-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time to serve initial brief is granted. The initial brief shall be served within thirty days from the date of this order.
Docket Date 2024-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' FIRST MOTION FOR AN EXTENSION OF TIME TO SERVE THE INITIAL BRIEF
On Behalf Of TYLER C. FARNER
Docket Date 2024-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICKEY J. SLINGER
Docket Date 2024-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TYLER C. FARNER
Docket Date 2024-01-17
Type Record
Subtype Record on Appeal
Description Received Records ~ JUDGE SHENKO - REDACTED - 2821 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-01-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of TYLER C. FARNER
Docket Date 2024-01-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2023-12-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of TYLER C. FARNER
Docket Date 2023-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellees, Cindy Slinger, Nikole Slinger, and Megan Slinger's motion for extension of time to serve the answer brief is granted. The answer brief shall be served on or before January 31, 2025. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of MEGAN ANN SLINGER
Docket Date 2024-12-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of KIMBERLY SUE WADDELL
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 60- AB DUE 12/17/2024 (WADDELL, DAVID & LISA JACOBS)
On Behalf Of KIMBERLY SUE WADDELL
Docket Date 2024-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description **SEE AMENDED ORDER**Appellants' motion for extension of time to serve initial brief is denied. The initial brief shall be served within five days from the date of this order. Failure to comply with this order may result in sanctions against counsel.
View View File
THE TOWERS OF OCEANVIEW SOUTH CONDOMINIUM ASSOCIATION and MICHAEL A. LEVIN, Appellant(s) v. DAVID JACOBS and ALLYS ALVAREZ, Appellee(s). 4D2023-2868 2023-11-28 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-11769

Parties

Name The Towers of Oceanview South Condominium Association
Role Appellant
Status Active
Representations Michael A Levin, Andrew Michael Kassier
Name DAVID JACOBS, INC.
Role Appellee
Status Active
Representations Joseph R. Dawson, Lawrence Elliott Lafferty, Mark Perlman
Name Allys Alvarez
Role Appellee
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-03
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Rehearing of an Order
Docket Date 2024-11-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee Jacobs' May 29, 2024 conditional motion for attorney's fees is denied.
View View File
Docket Date 2024-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-09-06
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-07-19
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORDERED that Appellant's July 18, 2024 motion for leave to file an amended reply brief is granted. Appellant's amended reply brief is deemed filed as of the date of this order.
View View File
Docket Date 2024-07-19
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
View View File
Docket Date 2024-07-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion for Leave to file Amended Reply Brief
Docket Date 2024-07-18
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's July 15, 2024 corrected reply brief is stricken without prejudice to refiling along with a motion for leave to amend.
View View File
Docket Date 2024-07-16
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that, upon consideration of appellee's July 2, 2024 response, appellants' June 27, 2024 motion to supplement is denied, and the supplemental materials filed June 27, 2024 are stricken from the docket. See Thornber v. City of Fort Walton Beach, 534 So.2d 754 (Fla. 1st DCA, 1988).
View View File
Docket Date 2024-07-03
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORDERED that Appellants' July 2, 2024 motion for rehearing on order granting extension of time for reply brief is granted. Appellants shall file the reply brief within five (5) days from the date this court disposes of Appellants' motion to supplement the record on appeal.
View View File
Docket Date 2024-07-02
Type Response
Subtype Objection
Description Objection to Appellants' Motion to Supplement the Record
Docket Date 2024-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-06-27
Type Record
Subtype Supplemental Record
Description Supplemental Record
Docket Date 2024-06-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-06-26
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellants' June 24, 2024 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
View View File
Docket Date 2024-06-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellants' Verified Motion to Supplement Record on Appeal
Docket Date 2024-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-06-10
Type Response
Subtype Response
Description Response to Appellee's Motion for Attorney's Fees
Docket Date 2024-05-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees **Response filed 6/10/24**
Docket Date 2024-05-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-05-15
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-14
Type Response
Subtype Reply to Response
Description Appellant's Reply to Appellee's Objections
View View File
Docket Date 2024-05-13
Type Response
Subtype Objection
Description Objection to Appellants' Motion to Supplement the Record
On Behalf Of David Jacobs
Docket Date 2024-05-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of David Jacobs
View View File
Docket Date 2024-05-09
Type Record
Subtype Supplemental Record
Description Supplemental Record **Proposed**
Docket Date 2024-05-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-04-22
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 Days to June 25, 2024.
Docket Date 2024-04-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of David Jacobs
Docket Date 2024-04-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-04-08
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of David Jacobs
Docket Date 2024-04-01
Type Response
Subtype Response
Description Response to Appellee's motion to supplement record
On Behalf Of The Towers of Oceanview South Condominium Association
Docket Date 2024-03-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of David Jacobs
Docket Date 2024-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description 30 Days to April 26, 2024.
Docket Date 2024-03-01
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-03-01
Type Record
Subtype Supplemental Record
Description Supplemental Record
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-02-29
Type Response
Subtype Response
Description Statement of No Objection to Motion to Supplement
Docket Date 2024-02-28
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of David Jacobs
Docket Date 2024-02-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of The Towers of Oceanview South Condominium Association
Docket Date 2024-02-26
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of The Towers of Oceanview South Condominium Association
View View File
Docket Date 2024-02-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of The Towers of Oceanview South Condominium Association
View View File
Docket Date 2024-02-15
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-01-27
Type Record
Subtype Record on Appeal
Description Record on Appeal Received -- 400 pages
On Behalf Of Broward Clerk
Docket Date 2024-01-24
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2023-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2023-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-03
Type Order
Subtype Order on Motion for Written Opinion
Description Order on Written Opinion
View View File
Docket Date 2024-12-06
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
Docket Date 2024-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's July 1, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief within five (5) 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.
View View File
Docket Date 2023-12-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File

Documents

Name Date
ANNUAL REPORT 2004-02-09
Domestic Profit 2003-08-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State