Search icon

PARADISE TITLE, INC.

Company Details

Entity Name: PARADISE TITLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Apr 2004 (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: P04000061207
Address: PO BOX 143372, CORAL GABLES, FL, 33114
Mail Address: PO BOX 143372, CORAL GABLES, FL, 33114
ZIP code: 33114
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PINA-BRITO MERCY B Agent 6830 S.W. 93 CT, MIAMI, FL, 33173

Director

Name Role Address
PINA-BRITO MERCY B Director 6830 SW 93 CT, MIAMI, FL, 33173

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
NANCY A. MILLER VS NATIONAL CREDIT UNION ADMINISTRATION, et al., 2D2011-2828 2011-06-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2008CA03924NC

Parties

Name NANCY A. MILLER
Role Appellant
Status Active
Representations G. WREDE KIRKPATRICK, ESQ.
Name WEALTH INTELLIGENCE ACADEMY
Role Appellee
Status Active
Name REAL PRO, L L C
Role Appellee
Status Active
Name GULFSTREAM DEVELOPMENT GROUP, LLC
Role Appellee
Status Active
Name DAVID WITTIG
Role Appellee
Status Active
Name NATIONAL CREDIT UNION ADMIN.
Role Appellee
Status Active
Representations LAURENCE S. LITOW, ESQ., KIMBERLY A. DAVIS, ESQ., DONNA K. KNAPTON, ESQ., CHRISTOPHER D. DONOVAN, ESQ.
Name PARADISE TITLE, INC.
Role Appellee
Status Active
Name WHITNEY EDUCATION GROUP
Role Appellee
Status Active
Name UNITED MORTGAGE CORP.
Role Appellee
Status Active
Name AGENT FOR RIVER AREA CREDIT UN
Role Appellee
Status Active
Name RUSSELL WHITNEY
Role Appellee
Status Active
Name KEVIN CARAOTTA
Role Appellee
Status Active
Name KEVIN HAGG
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-07-17
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-04-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ without prejudice to any right appellants may have to seek judgments
Docket Date 2013-03-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ on remand, trial ct shall determine appropriate award.
Docket Date 2013-03-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-02-07
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ Amended Order
Docket Date 2013-02-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL
Docket Date 2013-02-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of NANCY A. MILLER
Docket Date 2012-12-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
Docket Date 2012-12-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 12 SUPPLEMENTAL VOLS AND 1 OMISSION VOL
Docket Date 2012-11-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NATIONAL CREDIT UNION ADMIN.
Docket Date 2012-11-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Laurence S. Litow, Esq. 328758
Docket Date 2012-11-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NATIONAL CREDIT UNION ADMIN.
Docket Date 2012-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-09-27
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 NATIONAL CREDIT UNION ADMIN.
Docket Date 2012-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-07-05
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ emailed 07/02/12 2 VOLS OF APPENDICES
Docket Date 2012-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-01-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ 2D11-2832 ONLY
Docket Date 2012-01-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF 11-2832 APPEAL ONLY
Docket Date 2012-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-10-11
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA
Docket Date 2011-10-05
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
Docket Date 2011-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 41 VOLUMES WILLIAMS FILED IN CASE 2D10-2975
Docket Date 2011-08-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ cons w 2D10-2875 for record only
Docket Date 2011-07-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
Docket Date 2011-07-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/10-2975 FOR RECORD PURPOSES
Docket Date 2011-06-16
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ cons. with 2D11-2816, 2817, 2821, 2823, 2825, 2826, 2831, 2832, 2837, 2838, 2839
Docket Date 2011-06-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2011-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NANCY A. MILLER
Docket Date 2011-06-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2004-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State