Search icon

DIANE PHILLIPS INC

Company Details

Entity Name: DIANE PHILLIPS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Apr 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: P05000050720
FEI/EIN Number 202619562
Address: 2167 SOUTHEAST STARGRASS, PORT ST LUCIE, FL, 34984, US
Mail Address: 2167 SOUTHEAST STARGRASS, PORT ST LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
PHILLIPS DIANE Agent 2167 SOUTHEAST STARGRASS, PORT ST LUCIE, FL, 34984

President

Name Role Address
PHILLIPS DIANE President 2167 SOUTHEAST STARGRASS, PORT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
Richard Pasch, et al., Appellant(s), v. Diane Phillips, Appellee(s). 3D2024-2261 2024-12-17 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-9068-CA-01

Parties

Name Richard Pasch
Role Appellant
Status Active
Representations Tshai Wright
Name Barbara Pasch Smith
Role Appellant
Status Active
Representations Tshai Wright
Name Carol Pasch
Role Appellant
Status Active
Representations Tshai Wright
Name DIANE PHILLIPS INC
Role Appellee
Status Active
Representations Claudio R Cedrez Pellegrino
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Motions Other
Subtype Motion To Dismiss
Description Appellee Diane Phillip's Motion To Dismiss Appeal
On Behalf Of Diane Phillips
View View File
Docket Date 2024-12-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Order denying rehearing.
On Behalf Of Richard Pasch
View View File
Docket Date 2024-12-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13529964
On Behalf Of Richard Pasch
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 28, 2024.
View View File
Docket Date 2024-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service Missing an Order Appealed
On Behalf Of Richard Pasch
View View File

Documents

Name Date
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-10
Domestic Profit 2005-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State