Search icon

MARILYN EMDEBRANT, INC.

Company Details

Entity Name: MARILYN EMDEBRANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Oct 2004 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000146014
FEI/EIN Number 260098497
Address: 1112 OCEAN TERRACE, 2A, DELRAY BEACH, FL, 33483
Mail Address: 1112 OCEAN TERRACE, 2A, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
EMDEBRANT MARILYN Agent 1112 OCEAN TERRACE, DELRAY BEACH, FL, 33483

President

Name Role Address
EMDEBRANT MARILYN President 1112 OCEAN TERRACE, DELRAY BEACH, FL, 33483

Secretary

Name Role Address
EMDEBRANT MARILYN Secretary 1112 OCEAN TERRACE, DELRAY BEACH, FL, 33483

Director

Name Role Address
EMDEBRANT MARILYN Director 1112 OCEAN TERRACE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 1112 OCEAN TERRACE, 2A, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2008-04-25 1112 OCEAN TERRACE, 2A, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 1112 OCEAN TERRACE, 2A, DELRAY BEACH, FL 33483 No data

Court Cases

Title Case Number Docket Date Status
BRENT SCHNEIDER, Appellant(s) v. MARILYN EMDEBRANT, Appellee(s). 4D2023-2851 2023-11-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA011720

Parties

Name Brent Schneider
Role Appellant
Status Active
Representations James Steven Toscano, Rebecca Elizabeth Rhoden, Michael David Piccolo
Name MARILYN EMDEBRANT, INC.
Role Appellee
Status Active
Representations Eric J Neuman, Michelle D. Massey, Chris M Calihan
Name Hon. Reid Parker Scott, II
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-13
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal *Stipulation*
Docket Date 2024-01-11
Type Order
Subtype Order
Description ORDERED that, upon consideration of Appellant's January 9, 2024 response, the time to comply with this court's November 29, 2023 order is extended for thirty (30) days from the date of this order.
View View File
Docket Date 2024-01-09
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Brent Schneider
Docket Date 2024-01-09
Type Record
Subtype Record on Appeal
Description Record on Appeal - 276 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2023-12-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2023-12-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Brent Schneider
Docket Date 2023-11-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Brent Schneider
View View File
Docket Date 2023-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brent Schneider
Docket Date 2023-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-01-04
Type Order
Subtype Show Cause re Compliance with Prior Order
Description ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's November 29, 2023 order.
View View File
Docket Date 2023-12-01
Type Letter
Subtype Acknowledgment Letter
Description Amended
View View File
Docket Date 2023-11-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, Appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ's Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
View View File

Documents

Name Date
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-07-01
Domestic Profit 2004-10-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State