Search icon

P & W, INC

Company Details

Entity Name: P & W, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Aug 2004 (21 years ago)
Document Number: P04000116224
FEI/EIN Number 352244488
Address: 8568 Forsyth dr, Seminole, FL, 33772, US
Mail Address: 8568 Forsyth dr, Seminole, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PAIGE JAMES A Agent 8568 Forsyth dr, Seminole, FL, 33772

President

Name Role Address
PAIGE JAMES A President 8568 Forsyth dr, Seminole, FL, 33772

Vice President

Name Role Address
WATKINS LILLIAN A Vice President 14609 Loridawn 4, Seminole, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 8568 Forsyth dr, Seminole, FL 33772 No data
CHANGE OF MAILING ADDRESS 2023-04-14 8568 Forsyth dr, Seminole, FL 33772 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 8568 Forsyth dr, Seminole, FL 33772 No data

Court Cases

Title Case Number Docket Date Status
PAMELA Z. WHITE, VS OCWEN LOAN SERVICING, LLC, et al., 3D2013-3229 2013-12-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-36956

Parties

Name P & W, INC
Role Appellant
Status Active
Representations Carlos A. Ziegenhirt, ROBERT P. LITHMAN
Name OCWEN LOAN SERVICING, LLC
Role Appellee
Status Active
Representations KHARI E. TAUSTIN, ROBIN REYES, BRYAN O. BALOGH
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-25
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. no motion for rehearing will be entertained by the court.
Docket Date 2015-07-07
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of P. W.
Docket Date 2015-05-27
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ ANSWER BRIEF
Docket Date 2015-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ IN THE Supreme Court
Docket Date 2015-05-05
Type Record
Subtype Appendix
Description Appendix
Docket Date 2015-05-05
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
Docket Date 2015-04-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2015-04-23
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2015-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2014-12-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s answer to the justices question during oral arguments filed on December 5, 2014 is hereby treated as a motion to supplement the record and the motion is hereby denied.SUAREZ, LAGOA and SCALES, JJ., concur.
Docket Date 2014-12-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AA answer to the justices question during o/a
On Behalf Of P. W.
Docket Date 2014-12-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-11-21
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept reply brief as timely filed (OG66C) ~ Appellant¿s motion to accept the reply brief as timely filed is granted, and the reply brief filed on November 20, 2014 is accepted by the Court.
Docket Date 2014-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to accept reply brief out of time
On Behalf Of P. W.
Docket Date 2014-11-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of P. W.
Docket Date 2014-11-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-10-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2014-10-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2014-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-30 days to 10/30/14.
Docket Date 2014-09-25
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 OCWEN LOAN SERVICING, LLC
Docket Date 2014-09-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's September 9, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript of November 22, 2013 filed separately.
Docket Date 2014-09-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of P. W.
Docket Date 2014-09-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of P. W.
Docket Date 2014-09-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of P. W.
Docket Date 2014-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2014-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including September 9, 2014, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2014-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of P. W.
Docket Date 2014-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of P. W.
Docket Date 2014-07-01
Type Notice
Subtype Notice
Description Notice ~ of non representation
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2014-06-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/9/14.
Docket Date 2014-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of P. W.
Docket Date 2014-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCWEN LOAN SERVICING, LLC
Docket Date 2014-05-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 30 days to 6/5/14
Docket Date 2014-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of P. W.
Docket Date 2014-03-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 volumes.
Docket Date 2014-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 5/3/14
Docket Date 2014-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of P. W.
Docket Date 2013-12-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA ~ second from a second amended NOA certified
On Behalf Of Miami-Dade Clerk
Docket Date 2013-12-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ SECOND AMENDED NOA
On Behalf Of P. W.
Docket Date 2013-12-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ of a new case
Docket Date 2013-12-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State