Search icon

KIMBERLY CLARK, INC.

Company Details

Entity Name: KIMBERLY CLARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jul 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000109502
FEI/EIN Number 364558512
Address: 3101 N. COUNTRY CLUB DR., APT 104, MIAMI, FL, 33180, US
Mail Address: 3101 N. COUNTRY CLUB DR., APT 104, MIAMI, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CLARK KIMBERLY Agent 3101 N. COUNTRY CLUB DR., MIAMI, FL, 33180

President

Name Role Address
CLARK KIMBERLY President 3101 N. COUNTRY CLUB DR. APT 104, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 3101 N. COUNTRY CLUB DR., APT 104, MIAMI, FL 33180 No data
CHANGE OF MAILING ADDRESS 2011-02-17 3101 N. COUNTRY CLUB DR., APT 104, MIAMI, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 3101 N. COUNTRY CLUB DR., APT 104, MIAMI, FL 33180 No data
CANCEL ADM DISS/REV 2005-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
KIMBERLY CLARK VS WACHOVIA MORTGAGE, FSB, et al. 4D2014-3505 2014-09-18 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA025881XXXXMB

Parties

Name KIMBERLY CLARK, INC.
Role Appellant
Status Active
Representations Kendrick Almaguer, JON O. HODGES, Bogdan Enica
Name WACHOVIA MORTGAGE F.S.B.
Role Appellee
Status Active
Representations Michele L. Stocker, VERNON WOODSON, Kimberly S. Mello, Brandon Scott Leon
Name HON. JUDY BIEBEL
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's June 16, 2015 motion for rehearing is denied.
Docket Date 2015-07-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of WACHOVIA MORTGAGE F.S.B.
Docket Date 2015-06-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of KIMBERLY CLARK
Docket Date 2015-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-06-01
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee's May 7, 2015 motion to dismiss appeal is granted, and the above-styled appeal is dismissed.
Docket Date 2015-05-15
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO DISMISS
On Behalf Of KIMBERLY CLARK
Docket Date 2015-05-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of WACHOVIA MORTGAGE F.S.B.
Docket Date 2015-03-25
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 motion filed March 20, 2015, for extension of time, is granted and appellee shall serve the answer brief on or before May 11, 2015. 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 2015-03-20
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 WACHOVIA MORTGAGE F.S.B.
Docket Date 2015-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WACHOVIA MORTGAGE F.S.B.
Docket Date 2015-03-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of KIMBERLY CLARK
Docket Date 2015-03-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KIMBERLY CLARK
Docket Date 2015-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief to be Filed in Court ~ ORDERED that upon consideration of appellant's response filed February 20, 2015, this court's February 13, 2015 order to show cause is hereby discharged. The initial brief and appendix shall be filed within ten (10) days from the date of entry of this order or the appeal will be dismissed; further,ORDERED that appellant's unopposed motion filed March 4, 2015, for extension of time to file the initial brief, is determined to be moot.
Docket Date 2015-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (DETERMINED TO BE MOOT - SEE 3/6/15 ORDER)
On Behalf Of KIMBERLY CLARK
Docket Date 2015-03-02
Type Order
Subtype Order
Description ORD-Granting Clarification ~ ORDERED that appellant's motion for clarification is granted. Appellant is advised that this case is treated under the non-final appeal briefing schedule, as it seeks review of an order denying a motion to vacate a default final judgment and sale. Fla. R. App. P. 9.130(a)(5) and comments; Vilvar v. Deutsche Bank Trust Co. Ams., 83 So. 3d 853, 854 (Fla. 4th DCA 2011). As Administrative Order 2011-2 does not permit the filing of a notice of agreed extension under these circumstances, appellant is advised that she may seek an agreed extension of time through the filing of an unopposed motion for extension of time.
Docket Date 2015-02-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of KIMBERLY CLARK
Docket Date 2015-02-20
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of KIMBERLY CLARK
Docket Date 2015-02-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ **OTSC DISCHARGED 3/6/15** ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before February 23, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this Court as of this date, pursuant to Fla. R. App. P. 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-01-23
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's motion filed December 18, 2014, for reinstatement is granted, and the above-styled appeal is hereby reinstated.
Docket Date 2015-01-05
Type Response
Subtype Response
Description Response ~ TO MOTION TO REINSTATE
On Behalf Of WACHOVIA MORTGAGE F.S.B.
Docket Date 2014-12-18
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ *AND* MOTION TO SET ASIDE DISMISSAL (GRANTED 1/23/15)
On Behalf Of KIMBERLY CLARK
Docket Date 2014-10-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED 1/23/15**
Docket Date 2014-10-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ **REINSTATED 1/23/15** ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
Docket Date 2014-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WACHOVIA MORTGAGE F.S.B.
Docket Date 2014-10-13
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Vernon Woodson has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-10-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before October 20, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this Court as of this date, pursuant to Fla. R. App. P. 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-10-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDERS ON APPEAL "T"
On Behalf Of KIMBERLY CLARK
Docket Date 2014-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-09-22
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, 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 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 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. 4DCA 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 2014-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KIMBERLY CLARK
Docket Date 2014-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-26
REINSTATEMENT 2005-10-07
Domestic Profit 2004-07-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State