Search icon

CRB STOCKS, INC

Company Details

Entity Name: CRB STOCKS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Mar 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000043541
FEI/EIN Number 202552364
Address: 920 EMERALD ROW, GULFSTREAM, FL, 33483, US
Mail Address: 920 EMERALD ROW, GULFSTREAM, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BODE CRAIG W Agent 920 EMERALD ROW, GULFSTREAM, FL, 33483

President

Name Role Address
BODE CRAIG W President 920 EMERALD ROW, GULFSTREAM, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2007-10-19 BODE, CRAIG W No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
MARK WELLMAN BODE VS CONCETTA RAFANELLO 4D2014-2053 2014-06-02 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2007DR000321XXXXMB

Parties

Name MARK WELLMAN BODE *W*
Role Appellant
Status Active
Name CRB STOCKS, INC
Role Appellee
Status Active
Name CRAIG BODE
Role Appellee
Status Active
Name CONCETTA RAFANELLO
Role Appellee
Status Active
Representations Brian C. Valentine, Stephen Rakusin
Name M.C.C. STOCKS, INC
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-02-16
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's motion for rehearing, rehearing en banc, clarification and/or certification of a question of great public importance filed January 6, 2015 is denied.
Docket Date 2015-01-06
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ (DENIED 2/16/15)
On Behalf Of MARK WELLMAN BODE *W*
Docket Date 2014-12-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee's motion filed November 10, 2014, to strike amended initial brief and to dismiss appeal is hereby granted. Appellant's amended initial brief is still not in compliance with Fla. R. App. P. 9.210(a) and (b), despite this court's previous order; further, ORDERED that the motion for attorney's fees filed by Brian Valentine, counsel for appellee, is hereby granted, and pursuant to Fla. R. App. P. 9.410(b), upon remand of this cause the amount thereof shall be assessed by the trial court upon due notice and hearing, subject to review by this court under Fla. R. App. P. 9.410(c). If a motion for rehearing is filed in this court, then, if appropriate, services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2014-11-20
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEE
On Behalf Of MARK WELLMAN BODE *W*
Docket Date 2014-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PURSUANT TO 57.105 (GRANTED 12/22/14)
On Behalf Of CONCETTA RAFANELLO
Docket Date 2014-11-14
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of MARK WELLMAN BODE *W*
Docket Date 2014-11-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (GRANTED 12/22/14)
On Behalf Of CONCETTA RAFANELLO
Docket Date 2014-11-03
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of MARK WELLMAN BODE *W*
Docket Date 2014-10-16
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **AMENDED BRIEF STRICKEN - SEE 12/22/14 ORDER**
On Behalf Of MARK WELLMAN BODE *W*
Docket Date 2014-10-16
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED INITIAL BRIEF
On Behalf Of MARK WELLMAN BODE *W*
Docket Date 2014-09-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ Upon consideration of appellant's response filed September 11, 2014, to appellee's motion to strike initial brief, it is ORDERED that the brief of appellant and the appendix filed August 8, 2014, are stricken. Appellant shall file an amended brief within thirty (30) days from the date of this order which complies in full with Florida Rules of Appellate Procedure 9.210(a) and (b). The time for any responsive briefing shall be tolled until service of this amended brief; further, ORDERED that the appellant is warned not to malign the trial judges, the trial court, trial counsel, or the opposing party in future filings with this Court. Should appellant continue to file pleadings containing inappropriate and scandalous language, appellant may be deemed an abusive litigant and potentially barred from further pleadings in this Court that are not signed by a member of the Florida Bar. See Day v. State, 903 So. 2d 886, 888 (Fla. 2005); further, ORDERED that appellee's motion to impose sanctions is denied.
Docket Date 2014-09-11
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE (SEE 9/16/14 ORDER)
On Behalf Of MARK WELLMAN BODE *W*
Docket Date 2014-09-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF AND APPENDIX ("REPLY BRIEF") *AND* REQUEST FOR ATTY'S FEES (SEE 9/16/14 ORDER)
On Behalf Of CONCETTA RAFANELLO
Docket Date 2014-08-08
Type Record
Subtype Appendix
Description Appendix ~ TO INTIAL BRIEF **APPENDIX STRICKEN - SEE 9/16/14 ORDER**
On Behalf Of MARK WELLMAN BODE *W*
Docket Date 2014-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **BRIEF STRICKEN - SEE 9/16/14 ORDER**
On Behalf Of MARK WELLMAN BODE *W*
Docket Date 2014-06-12
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's June 6, 2016, order is hereby vacated.
Docket Date 2014-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-06-06
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ VACATED** SEE 6/12/14 ORDER The Court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on June 2, 2014, and the Notice reflects May 2, 2014, as the date of the order being appealed.ORDERED, the appellant is directed to file within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2014-06-02
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2014-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK WELLMAN BODE *W*

Documents

Name Date
REINSTATEMENT 2007-10-19
ANNUAL REPORT 2006-02-27
Domestic Profit 2005-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State