Search icon

BRITISH OAK ENT. INC.

Company Details

Entity Name: BRITISH OAK ENT. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Aug 2004 (21 years ago)
Document Number: P04000120111
FEI/EIN Number 753164505
Address: 3281 GRIFFIN ROAD, FORT LAUDERDALE, FL, 33312
Mail Address: 2700 NE 27TH COURT, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARIE WITORT Agent 2700 NE 27TH COURT, FORT LAUDERDALE, FL, 33306

President

Name Role Address
WITORT MARIE President 2700 NE 27 COURT, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-02-24 3281 GRIFFIN ROAD, FORT LAUDERDALE, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 2700 NE 27TH COURT, FORT LAUDERDALE, FL 33306 No data
REGISTERED AGENT NAME CHANGED 2014-01-29 MARIE , WITORT No data

Court Cases

Title Case Number Docket Date Status
COLIN JACKSON and ALAN CRAIG VS PHIL MCMULLEN, MARIE WITORT, et al. 4D2014-1344 2014-04-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-56040 (25)

Parties

Name COLIN JACKSON
Role Petitioner
Status Active
Representations Robert L. Jennings, Maurice Graham
Name ALAN CRAIG
Role Petitioner
Status Active
Name 3821 COMPANY, INC.
Role Respondent
Status Active
Name MARIE WITORT
Role Respondent
Status Active
Name PHIL MCMULLEN
Role Respondent
Status Active
Representations RANDY R. FREEDMAN
Name HILARY JOYALLE
Role Respondent
Status Active
Name BRITISH OAK ENT. INC.
Role Respondent
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-11-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed November 24, 2014, this case is dismissed.
Docket Date 2014-11-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ AND NOTICE OF FILING ORDER VACATING DISMISSAL ORDER
On Behalf Of COLIN JACKSON
Docket Date 2014-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ Ordered that respondent's motion filed October 24, 2014, to extend relinquishment period is granted in part. Relinquishment is extended until December 18, 2014. If no order on relinquishment is entered, the motion shall be deemed denied, and this court shall proceed with this as a petition for writ of certiorari.
Docket Date 2014-10-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT
On Behalf Of PHIL MCMULLEN
Docket Date 2014-09-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ (FINAL EOT)ORDERED that the petitioner's motion filed September 5, 2014, for extension of time is hereby granted and the response shall be due twenty (20) days after expiration of relinquishment. This is a final extension.
Docket Date 2014-09-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COURT ORDER STRIKING CASE FROM 9/15/14 TRIAL CALENDAR (ORDER ATTACHED)
On Behalf Of COLIN JACKSON
Docket Date 2014-09-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of COLIN JACKSON
Docket Date 2014-09-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL COURT ORDER ON BRITISH OAK ENT.'S MOTION FOR ENLARGEMENT OF TIME TO COMMENCE MEDIATION AND TO ANSWER INTERROGATORIES
On Behalf Of COLIN JACKSON
Docket Date 2014-07-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that the motion to dismiss filed June 19, 2014, is denied. This proceeding is redesignated as a petition for writ of certiorari. See Bermont Lakes, LLC v. Rooney, 980 So. 2d 580 (Fla. 2d DCA 2008); Atkins v. Rybovich Boat Works, Inc., 561 So. 2d 594, 595 (Fla. 4th DCA 1990), quashed on other grounds, 585 So. 2d 270 (Fla. 1991); see also Bergmann v. Slater, 922 So. 2d 1110, 1111-12 (Fla. 4th DCA 2006); further, ORDERED that Appellants' Motion to Temporarily Relinquish Jurisdiction filed June 3, 2014, is granted. Jurisdiction is hereby relinquished to the trial court for sixty days. Appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2014-07-07
Type Response
Subtype Response
Description Response ~ TO MOTION TO TEMPORARILY RELINQUISH JURISDICTION
On Behalf Of PHIL MCMULLEN
Docket Date 2014-07-07
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION TO TEMPORARILY RELINQUISH JURISDICTION
On Behalf Of PHIL MCMULLEN
Docket Date 2014-06-27
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within ten (10) days from the date of this order, to appellees' motion to dismiss filed June 19, 2014.
Docket Date 2014-06-19
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS, ETC.
On Behalf Of PHIL MCMULLEN
Docket Date 2014-06-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND PETITION FOR WRIT OF CERT. (DENIED 7/18/14)
On Behalf Of PHIL MCMULLEN
Docket Date 2014-06-03
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO RELINQUISH
On Behalf Of COLIN JACKSON
Docket Date 2014-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ /PETITION FOR WRIT OF CERT.
On Behalf Of COLIN JACKSON
Docket Date 2014-06-03
Type Notice
Subtype Notice
Description Notice ~ /SUPPLEMENTAL CERTIFICATE OF SERVICE. FOR MOT/RELINQUISH
On Behalf Of COLIN JACKSON
Docket Date 2014-06-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (GRANTED 7/18/14)
On Behalf Of COLIN JACKSON
Docket Date 2014-05-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 5/9/14
Docket Date 2014-05-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ (atty will re-file in l.t.)
On Behalf Of COLIN JACKSON
Docket Date 2014-05-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of COLIN JACKSON
Docket Date 2014-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COLIN JACKSON
Docket Date 2014-04-25
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 Florida Department of Banking and Finance 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 2014-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-04-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2014-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **THIS PROCEEDING REDESIGNATED AS A PETITION FOR WRIT OF CERTIORARI-SEE 7/18/14 ORDER**
On Behalf Of COLIN JACKSON
Docket Date 2014-04-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State