Search icon

SCOTT CLARK INC. - Florida Company Profile

Company Details

Entity Name: SCOTT CLARK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCOTT CLARK INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 May 2005 (20 years ago)
Date of dissolution: 03 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2014 (11 years ago)
Document Number: P05000077133
FEI/EIN Number 043816870

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2097 HIDDEN GROVE LANE A207, MERRITT ISLAND, FL, 32953
Mail Address: 2097 HIDDEN GROVE LANE A207, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE FRANCESCO RAFFAELE VP Manager 2097 HIDDEN GROVE LANE A207, MERRITT ISLAND, FL, 32953
CLARK DE FRANCESCO MARIA L Director 2097 HIDDEN GROVE LANE A207, MERRITT ISLAND, FL, 32953
CLARK DE FRANCESCO MARIA L Agent 2097 HIDDEN GROVE LANE A207, MERRITT ISLAND, FL, 32953
CLARK DE FRANCESCO MARIA L President 2097 HIDDEN GROVE LANE A207, MERRITT ISLAND, FL, 32953
CLARK DE FRANCESCO MARIA L Vice President 2097 HIDDEN GROVE LANE A207, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-16 2097 HIDDEN GROVE LANE A207, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-16 2097 HIDDEN GROVE LANE A207, MERRITT ISLAND, FL 32953 -
CHANGE OF MAILING ADDRESS 2012-03-16 2097 HIDDEN GROVE LANE A207, MERRITT ISLAND, FL 32953 -
CANCEL ADM DISS/REV 2010-02-16 - -
REGISTERED AGENT NAME CHANGED 2010-02-16 CLARK DE FRANCESCO, MARIA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
MATTHEW PAKONIS, VS SCOTT CLARK, etc., 3D2013-0952 2013-04-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-10816

Parties

Name MATTHEW PAKONIS
Role Appellant
Status Withdrawn
Name SCOTT CLARK INC.
Role Appellee
Status Withdrawn
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-23
Type Record
Subtype Returned Records
Description Returned Records ~ 11 volume and 2 transcripts (consolida 3d12-200 /3d 13-952 ).
Docket Date 2015-02-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-16
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2013-07-31
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME ( RECORD XII ).
Docket Date 2013-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case.
Docket Date 2013-04-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MATTHEW PAKONIS
Docket Date 2013-04-09
Type Record
Subtype Appendix
Description Appendix ~ APEPENDIX TO APPELLANT MATTHEW PAKONI'S INITIAL BRIEF
Docket Date 2013-04-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999)
Docket Date 2015-02-02
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellees Barry V. Lee and Darelynn Prejean- Graves¿ motion to enforce appellant¿s agreement to assessment of appellate attorney fees and motion for rehearing is hereby denied. Upon consideration, appellees Darelynn Prejean Graves, Barry Lee and Sea Level Marine LLC¿s motion for leave to file amended motion for appellate attorney¿s fees and to supplement claim to include Fla. Stat. 768.79 and appellant¿s agreement is denied as moot. Upon consideration, appellee Scott Clark¿s motion to strike appellant¿s motion for rehearing and rehearing en banc as to the issue of the award of attorney¿s fees is hereby denied. Upon consideration, appellant¿s motion for rehearing as to the issue of the award of attorney¿s fees is hereby denied. SUAREZ, SALTER and LOGUE, JJ., concur. Appellant¿s motion for rehearing en banc as to the issue of the award of attorney¿s fees is denied.
Docket Date 2015-02-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINDER IN APPELLEE SCOTT CLARK'S MOTION TO STRIKE APPELLANT'SMOTION FOR REHEARING EN BANC AND OPPOSITION TO MOTION FORREHEARING
On Behalf Of SCOTT CLARK
Docket Date 2014-09-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to enforce aa agreement to assessment of attorney's fees and motion for rehearing
On Behalf Of SCOTT CLARK
Docket Date 2014-09-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of MATTHEW PAKONIS
Docket Date 2014-09-10
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47)
Docket Date 2014-09-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2014-05-23
Type Response
Subtype Response
Description RESPONSE ~ AA's response to motions for attys fees
On Behalf Of MATTHEW PAKONIS
Docket Date 2014-05-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ to ae Scott Clark answer brief
On Behalf Of MATTHEW PAKONIS
Docket Date 2014-05-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MATTHEW PAKONIS
Docket Date 2014-05-13
Type Notice
Subtype Notice
Description Notice ~ of joinder in memorandum in repsonse to aa motion for eot
On Behalf Of SCOTT CLARK
Docket Date 2014-05-12
Type Response
Subtype Response
Description RESPONSE ~ to AAs' motion for extension of time.
On Behalf Of SCOTT CLARK
Docket Date 2014-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MATTHEW PAKONIS
Docket Date 2014-05-01
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ in ae motion to strike amended brief
On Behalf Of SCOTT CLARK
Docket Date 2014-04-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ amended
On Behalf Of SCOTT CLARK
Docket Date 2014-04-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SCOTT CLARK
Docket Date 2014-04-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SCOTT CLARK
Docket Date 2014-04-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SCOTT CLARK
Docket Date 2014-04-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AA AMENDED INITIAL BRIEF
On Behalf Of SCOTT CLARK
Docket Date 2014-04-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE- Clark 10 days to 4/24/14
Docket Date 2014-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SCOTT CLARK
Docket Date 2014-04-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SCOTT CLARK
Docket Date 2014-04-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss for lack of prosecution is hereby denied. Appellant¿s motion for extension of time to file an amended initial brief is granted as stated in the motion. SHEPHERD, C.J., and ROTHENBERG and LOGUE, JJ., concur.
Docket Date 2014-03-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file amended initial brief
On Behalf Of MATTHEW PAKONIS
Docket Date 2014-03-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SCOTT CLARK
Docket Date 2014-03-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SCOTT CLARK
Docket Date 2014-02-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SCOTT CLARK
Docket Date 2014-02-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 suppl volumes (XIII-XVII).
Docket Date 2014-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion to supplement record and for additional extension of time to file answer brief is granted as stated in the motion.
Docket Date 2014-01-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ joinder in motion to supplement the record
On Behalf Of SCOTT CLARK
Docket Date 2014-01-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SCOTT CLARK
Docket Date 2013-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-43 days to 1/31/14
Docket Date 2013-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SCOTT CLARK
Docket Date 2013-12-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for further clarification of briefing schedule
On Behalf Of SCOTT CLARK
Docket Date 2013-12-05
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of SCOTT CLARK
Docket Date 2013-11-20
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ Upon consideration, Scott Clark¿s motion for clarification of briefing schedule is granted. The merits appeal and attorneys¿ fees appeals shall be briefed together. The motion for joinder in the motion for clarification is granted.
Docket Date 2013-11-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ of joinder/ motion for clarification
On Behalf Of SCOTT CLARK
Docket Date 2013-11-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for clarification of breifing schedule, and motion for eot to file answer brief
On Behalf Of SCOTT CLARK
Docket Date 2013-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-30 days to 12/19/13
Docket Date 2013-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SCOTT CLARK
Docket Date 2013-11-01
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D13-952.
Docket Date 2013-10-30
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ No appendix attached.
On Behalf Of MATTHEW PAKONIS
Docket Date 2013-10-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ Filed by Mark A. Dienstag
MATTHEW PAKONIS, VS SCOTT CLARK, 3D2012-3272 2012-12-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-10816

Parties

Name MATTHEW PAKONIS
Role Appellant
Status Withdrawn
Name SCOTT CLARK INC.
Role Appellee
Status Withdrawn
Name Hon. Lester Langer
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-23
Type Record
Subtype Returned Records
Description Returned Records ~ 11 volume and 2 transcripts + 1 manila envelope (consolida 3d12-200 /3d 13-952 ).
Docket Date 2015-02-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-02-02
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A)
Docket Date 2015-02-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-10
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorney's fees pursuant to Fla. Stat. 607.07401 and motion for sanction pursuant to Fla. Stat. 57.105 filed by Sea Level Marine LLC, Barry Lee and Darelynn Prejean Graves, it is ordered that said motion is hereby denied. Upon consideration of the amended motion for appellate attorneys¿ fees filed by Scott Clark, it is ordered that said motion is granted and remanded to the trial court to fix amount. SUAREZ, SALTER and LOGUE, JJ., concur.
Docket Date 2014-09-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2014-05-23
Type Response
Subtype Response
Description RESPONSE
On Behalf Of MATTHEW PAKONIS
Docket Date 2014-05-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MATTHEW PAKONIS
Docket Date 2014-04-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2014-04-24
Type Record
Subtype Appendix
Description Appendix
Docket Date 2014-04-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2014-04-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- Clark 10 days to 4/24/14
Docket Date 2014-04-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32)
Docket Date 2014-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04)
Docket Date 2013-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-43 days to 1/31/14
Docket Date 2013-11-20
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54)
Docket Date 2013-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-30 days to 12/19/13
Docket Date 2013-11-01
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D13-952.
Docket Date 2013-10-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ Filed by Mark A. Dienstag
On Behalf Of MATTHEW PAKONIS
Docket Date 2013-10-30
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of MATTHEW PAKONIS
Docket Date 2013-07-02
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of SCOTT CLARK
Docket Date 2013-05-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 3D12-200
On Behalf Of MATTHEW PAKONIS
Docket Date 2013-05-17
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2013-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case.
Docket Date 2013-02-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 vol. (also two unbound transcripts (12/13/11 vol 2 of 5) and 12/13/11 vol.3 of 4)
Docket Date 2012-12-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MATTHEW PAKONIS
MATTHEW PAKONIS, VS SCOTT CLARK, et al., 3D2012-0200 2012-01-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-10816

Parties

Name MATTHEW PAKONIS
Role Appellant
Status Active
Representations MARK A. DIENSTAG
Name SCOTT CLARK INC.
Role Appellee
Status Active
Representations John R. Sutton, Alvin B. Davis
Name Hon. Lester Langer
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-11-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant's motion for extension of time to file a response to the appellees' motion to dismiss is granted to and including November 7, 2012. Upon consideration, appellees Scott Clark and Darelynn Prejean-Graves' motions for extension of time to file their answer briefs are hereby denied. See Fla. R. App. P. 9.300(b).
Docket Date 2012-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motin to dismiss
On Behalf Of MATTHEW PAKONIS
Docket Date 2015-03-23
Type Record
Subtype Returned Records
Description Returned Records ~ 11 volumes and 2 transcripts + 1 manila envelope (consolida 3d12-3272 / 3d13-952 ).
Docket Date 2015-02-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-02-02
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A)
Docket Date 2015-02-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-10
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorney's fees pursuant to Fla. Stat. 607.07401 and motion for sanction pursuant to Fla. Stat. 57.105 filed by Sea Level Marine LLC, Barry Lee and Darelynn Prejean Graves, it is ordered that said motion is hereby denied. Upon consideration of the amended motion for appellate attorneys¿ fees filed by Scott Clark, it is ordered that said motion is granted and remanded to the trial court to fix amount. SUAREZ, SALTER and LOGUE, JJ., concur.
Docket Date 2014-09-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2014-05-23
Type Response
Subtype Response
Description RESPONSE
On Behalf Of MATTHEW PAKONIS
Docket Date 2014-04-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2014-04-24
Type Record
Subtype Appendix
Description Appendix
Docket Date 2014-04-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2014-04-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- Clark 10 days to 4/24/14
Docket Date 2014-04-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32)
Docket Date 2014-03-24
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of MATTHEW PAKONIS
Docket Date 2014-02-05
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Mot. to dismiss. Granted as to Sea Level Marine. AA ordered to file amended init. brief as to AEs Clark, Prejeans-Graves & Lee only, within 20 days of the date of this opinion.
Docket Date 2014-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04)
Docket Date 2013-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-43 days to 1/31/14
Docket Date 2013-11-20
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54)
Docket Date 2013-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-30 days to 12/19/13
Docket Date 2013-11-01
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D13-952.
Docket Date 2013-10-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ Filed by Mark A. Dienstag
Docket Date 2013-07-02
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of SCOTT CLARK
Docket Date 2013-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MATTHEW PAKONIS
Docket Date 2013-05-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 3D12-3272
On Behalf Of MATTHEW PAKONIS
Docket Date 2013-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case.
Docket Date 2012-12-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ summary of final judgement
On Behalf Of SCOTT CLARK
Docket Date 2012-12-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within ten (10) days from the date of this order, the appellees are order to file copies of the summary final judgment in favor of Sea Level Marine dated August 12, 2011, and the order directing verdict entered January 3, 2012, as rendered.
Docket Date 2012-12-07
Type Response
Subtype Reply
Description REPLY ~ to ae response to motion to release jurisdiction
On Behalf Of MATTHEW PAKONIS
Docket Date 2012-11-19
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinguish jurisdiction and correction of motion to dismiss
On Behalf Of SCOTT CLARK
Docket Date 2012-11-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ docket RE: L.T. case 06-10816CA to be considered in relation to aa response to motion to dismiss and combine motion to release
On Behalf Of MATTHEW PAKONIS
Docket Date 2012-11-05
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss and combined motion to release jurisdiction
On Behalf Of MATTHEW PAKONIS
Docket Date 2012-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SCOTT CLARK
Docket Date 2012-10-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ and memorandum of law
On Behalf Of SCOTT CLARK
Docket Date 2012-10-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 suppl volumes.
Docket Date 2012-10-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's initial brief filed October 10, 2012 is accepted by the Court.
Docket Date 2012-10-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MATTHEW PAKONIS
Docket Date 2012-10-10
Type Record
Subtype Appendix
Description Appendix ~ APEPENDIX TO APPELLANT MATTHEW PAKONI'S INITIAL BRIEF
Docket Date 2012-10-04
Type Notice
Subtype Notice
Description Notice ~ AA's report concerning status of transcript preparation
On Behalf Of MATTHEW PAKONIS
Docket Date 2012-10-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's motion for further extension of time to file brief is deferred. Appellant shall file a report regarding the status of transcript preparation, including a sworn affidavit from the court reporter concerning why the transcript has not been completed, within five (5) days from the date of this order.
Docket Date 2012-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MATTHEW PAKONIS
Docket Date 2012-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including September 21, 2012, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2012-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MATTHEW PAKONIS
Docket Date 2012-07-12
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2012-04-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 volumes and 1 Manila Envelope.
Docket Date 2012-01-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MATTHEW PAKONIS

Documents

Name Date
Voluntary Dissolution 2014-03-03
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-01-24
CORAPREIWP 2010-02-16
Off/Dir Resignation 2010-01-22
Off/Dir Resignation 2009-03-09
REINSTATEMENT 2006-10-13
Domestic Profit 2005-05-25

Date of last update: 01 May 2025

Sources: Florida Department of State