Search icon

TEZZA ENTERPRISES, INC.

Company Details

Entity Name: TEZZA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Oct 2004 (20 years ago)
Document Number: P04000137212
FEI/EIN Number 201716500
Address: 1036 AREZZO CIR., BOYNTON BCH, FL, 33436
Mail Address: 1036 AREZZO CIR., BOYNTON BCH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PADILLA ANTHONY D Agent 9900 W. SAMPLE RD., SUITE 300, CORAL SPRINGS, FL, 33065

President

Name Role Address
HAIDARI MORTEZA President 1036 AREZZO CIR., BOYNTON BCH, FL, 33436

Secretary

Name Role Address
HAIDARI MORTEZA Secretary 1036 AREZZO CIR., BOYNTON BCH, FL, 33436

Court Cases

Title Case Number Docket Date Status
ST. FRANCHISING SYSTEMS, LLC, etc. VS TEZZA ENTERPRISES, INC. 4D2015-1835 2015-05-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 12013877 (21)

Parties

Name ST. FRANCISING SYSTEMS, LLC
Role Appellant
Status Active
Representations RICHARD A. SHERMAN, James Sherman (DNU), Robert F. Goodrich
Name TEZZA ENTERPRISES, INC.
Role Appellee
Status Active
Representations MICHAEL C. MATTSON, Eduardo Cosio, JULIE BORK GLASSMAN
Name Hon. Cynthia Gelmine Imperato
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-02
Type Disposition
Subtype Denied
Description Denied - Order by Clerk
Docket Date 2015-10-02
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the June 12, 2015 petition for writ of certiorari, as amended is denied. Further,ORDERED that the petitioner's June 12, 2015 request for oral argument is denied.CIKLIN, C.J., GROSS and FORST, JJ., concur.
Docket Date 2015-09-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ST. FRANCISING SYSTEMS, LLC
Docket Date 2015-08-17
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of ST. FRANCISING SYSTEMS, LLC
Docket Date 2015-08-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's July 28, 2015 motion for extension of time is granted and the time for filing a reply to response to petition for writ of common law certiorari is extended fifteen (15) days from the date of this order.
Docket Date 2015-07-28
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of ST. FRANCISING SYSTEMS, LLC
Docket Date 2015-07-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of TEZZA ENTERPRISES, INC.
Docket Date 2015-07-20
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of TEZZA ENTERPRISES, INC.
Docket Date 2015-07-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's July 8, 2015 unopposed motion for extension of time is granted, and the time for filing a response is extended twelve (12) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2015-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of TEZZA ENTERPRISES, INC.
Docket Date 2015-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TEZZA ENTERPRISES, INC.
Docket Date 2015-06-18
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2015-06-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (DENIED)
On Behalf Of ST. FRANCISING SYSTEMS, LLC
Docket Date 2015-06-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ (AMENDED)
On Behalf Of ST. FRANCISING SYSTEMS, LLC
Docket Date 2015-06-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ST. FRANCISING SYSTEMS, LLC
Docket Date 2015-06-02
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Michael C. Mattson and Robert F. Goodrich have 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.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 2015-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's May 13, 2015 motion for extension of time is granted, and the time within which to serve an amended petition for writ of certiorari is extended to and including June 12, 2015.
Docket Date 2015-05-13
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-05-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED
On Behalf Of ST. FRANCISING SYSTEMS, LLC
Docket Date 2015-05-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ST. FRANCISING SYSTEMS, LLC
Docket Date 2015-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ST. FRANCISING SYSTEMS, LLC
Docket Date 2015-05-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ST. FRANCISING SYSTEMS, LLC
Docket Date 2015-05-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ST. FRANCISING SYSTEMS, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-09
AMENDED ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State