Search icon

COTTAGE COVE, INC - Florida Company Profile

Company Details

Entity Name: COTTAGE COVE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COTTAGE COVE, 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: 31 Oct 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000146047
FEI/EIN Number 203708885

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

Address: 9300 NW 3RD AVE, MIAMI, FL, 33150
Mail Address: PO BOX 570026, MIAMI, FL, 33257
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE SOLUTIONS GROUP INC Agent -
WINT CARMEN Vice President PO BOX 570026, MIAMI, FL, 33257
WINT PAUL President PO BOX 570026, MIAMI, FL, 33257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000185234 ACTIVE 1000000254631 DADE 2012-02-28 2032-03-14 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
JUDY PERCIVAL, VS KAREN CAPPS, et al., 3D2017-1109 2017-05-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-17377

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-24

Parties

Name JUDY PERCIVAL
Role Appellant
Status Active
Representations Alan Bryce Grossman
Name COTTAGE COVE, INC
Role Appellee
Status Active
Name Karen Capps
Role Appellee
Status Active
Representations BRIAN K. GOODKIND, KENNETH R. FLORIO
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ As a matter of comity, this Court recognized the trial court’s order making the record below confidential. Currently, three matters filed in this Court file have been marked confidential: the Record on Appeal filed on July 28, 2017; the copy of the county court’s order filed on September 8, 2020; and the Motion to Seal filed September 8, 2020. The remaining docket entries are not marked confidential and are available to the public. This Court has never ordered that this entire file be deemed confidential. The Court, therefore, denies the Motion to have the entire file deemed confidential, without prejudice to pro se Appellant filing a motion identifying specific docket entries as containing confidential materials and providing legal authorities indicating why those materials must be deemed confidential under Florida law. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2022-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ENFORCE ORDERS SEALING COURT RECORD
On Behalf Of JUDY PERCIVAL
Docket Date 2022-02-16
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of JUDY PERCIVAL
Docket Date 2022-02-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ The Court denies pro se Appellant's February 8, 2022, Motionto Enforce Orders Sealing Court Record. This denial is without prejudice topro se Appellant filing a motion, in the proper court, pursuant to Rule 2.420of the Florida Rules of General Practice and Judicial Administration, tohave court records deemed confidential. Any such motion requesting partsof this Court's docket to be deemed confidential must identify, by name ofentry, docket date, and page number, the materials that pro se Appellantcontends should be treated as confidential. Further, pro se Appellant mustprovide a legal reason for treating such materials as confidential in light ofthe broad requirement concerning public records contained in Article I,section 24 of the Florida Constitution.LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2022-02-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ENFORCE ORDERS SEALING COURT RECORD
On Behalf Of JUDY PERCIVAL
Docket Date 2020-09-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s pro se Motion to Seal Court File, filed on September 8, 2020, is hereby recognized by the Court.
Docket Date 2020-09-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Order on unopposed motion to seal court record under Fla. R. J. Admin.2.420
On Behalf Of JUDY PERCIVAL
Docket Date 2020-09-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SEAL RECORDS; THIRD DISTRICT COURT OF APPEAL
On Behalf Of JUDY PERCIVAL
Docket Date 2019-12-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellant’s pro se letter filed on December 9, 2019, is hereby stricken as unauthorized. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2019-12-09
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of JUDY PERCIVAL
Docket Date 2019-01-02
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioner's entreaty responding to opinion 12/18/18 has been treated as a motion for rehearing, and pursuant to this court's order dated Dec 18, 2018. said motion is hereby stricken as unauthorized.
Docket Date 2018-12-31
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioner's Discrepancy: Referenced SC18-1899; Correct SC 2018-812 Necessitates Correction has been treated as a motion for reinstatement, and pursuant to this court's order dated November 15, 2018, said motion is hereby stricken as unauthorized.
Docket Date 2018-12-18
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. No motion for rehearing will be entertained by the court.
Docket Date 2018-11-15
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this court. No motion for rehearing or reinstatement will be entertained by the court.
Docket Date 2018-11-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Petition for reversal of mandate order-Filed in Florida Supreme Court
Docket Date 2018-11-07
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2018-06-08
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, appellant’s May 25, 2018 motion to request the record from lower tribunals is hereby denied.
Docket Date 2018-05-29
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Withhold Issuance of Mandate denied (OD57B) ~ Upon consideration, appellant’s motion to stay mandate is hereby denied. SUAREZ, LUCK and LINDSEY, JJ., concur.
Docket Date 2018-05-29
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-05-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
Docket Date 2018-05-21
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-05-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
Docket Date 2018-05-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2018-05-05
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
Docket Date 2018-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-18
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Rehearing en Banc Denied (OD57F) ~ Upon consideration, petitioner’s petition pleading en banc review filed March 16, 2018 is denied.
Docket Date 2018-03-16
Type Motion
Subtype Victim's Right ArtlSec16
Description Original Petition Filed ~ Petition for en banc review
Docket Date 2018-03-13
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, petitioner’s motion for rehearing en banc is treated as having included a motion for rehearing. The motion for rehearing is denied. SUAREZ, LUCK and LINDSEY, JJ., concur. The motion for rehearing en banc is denied.
Docket Date 2018-02-22
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for rehearing en banc
On Behalf Of Karen Capps
Docket Date 2018-02-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JUDY PERCIVAL
Docket Date 2018-02-15
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of JUDY PERCIVAL
Docket Date 2018-01-31
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, petitioner’s motion for rehearing is hereby denied. SUAREZ, LUCK an LINDSEY, JJ., concur.
Docket Date 2018-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-29
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of Karen Capps
Docket Date 2018-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2018-01-18
Type Record
Subtype Appendix
Description Appendix
Docket Date 2018-01-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2018-01-03
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2017-10-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2017-10-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Karen Capps
Docket Date 2017-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (ANF Miami Gardens, LLC)-10 days to 10/18/17
Docket Date 2017-10-03
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 Karen Capps
Docket Date 2017-09-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including forty (40) days from the date of this order.
Docket Date 2017-08-10
Type Letter-Case
Subtype Letter
Description Letter ~ Thank you to Judges
Docket Date 2017-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-07-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-05-15
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2017-05-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JUDY PERCIVAL
Docket Date 2017-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2009-06-05
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-02-08
Domestic Profit 2005-10-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State