Search icon

T & M LAWN CARE, INC.

Company Details

Entity Name: T & M LAWN CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P06000060002
Address: 8743 S.W. 53 STREET, COOPER CITY, FL, 33328
Mail Address: 8743 S.W. 53 STREET, COOPER CITY, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CRES DOUG Agent 8743 S.W. 53 STREET, COOPER CITY, FL, 33328

President

Name Role Address
CREWS DOUGH President 8743 S.W. 53 STREET, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
JILL M. FORTIN, etc. VS T & M LAWN CARE, INC., et al. 4D2015-0640 2015-02-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-32706 08

Parties

Name THE ESTATE OF PAUL THIBAULT
Role Petitioner
Status Active
Name JILL FORTIN
Role Petitioner
Status Active
Representations Joseph S. Kashi
Name DOUGLAS W. CREWS
Role Respondent
Status Active
Name T & M LAWN CARE, INC.
Role Respondent
Status Active
Representations Warren B. Kwavnick, David F. Cooney, MARC ANDREW CHANDLER, JOSEPH A. MENDELSOHN
Name FEDERATED NATIONAL INSURANCE COMPANY
Role Respondent
Status Active
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-09
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC15-2375
Docket Date 2015-12-30
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC15-2375
Docket Date 2015-12-29
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2015-12-23
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of T & M LAWN CARE, INC.
Docket Date 2015-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-11-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the respondent's November 4, 2015 motion for rehearing is denied.
Docket Date 2015-11-19
Type Response
Subtype Response
Description Response ~ ("CORRECTED") TO MOTION FOR REHEARING
On Behalf Of JILL FORTIN
Docket Date 2015-11-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of T & M LAWN CARE, INC.
Docket Date 2015-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that respondent's October 21, 2015 motion for extension of time is granted and the time in which to file post-opinion motions is extended ten (10) days from the date of this order.
Docket Date 2015-10-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of T & M LAWN CARE, INC.
Docket Date 2015-10-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the petitioner's July 1, 2015 request for oral argument is denied.
Docket Date 2015-10-07
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2015-07-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JILL FORTIN
Docket Date 2015-07-10
Type Record
Subtype Appendix
Description Appendix ~ (SECOND SUPPLEMENTAL APPENDIX)
On Behalf Of JILL FORTIN
Docket Date 2015-07-10
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of JILL FORTIN
Docket Date 2015-06-30
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's June 23, 2015 motion for extension of time is granted and the time for filing a reply to the response is extended ten (10) days from the date of this order.
Docket Date 2015-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JILL FORTIN
Docket Date 2015-06-15
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO S/C ORDER
On Behalf Of T & M LAWN CARE, INC.
Docket Date 2015-06-15
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of T & M LAWN CARE, INC.
Docket Date 2015-06-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's (Federated National Insurance Company) June 2, 2015 motion for extension of time is granted, and the time for filing a response is extended ten (10) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2015-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2015-05-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's May 11, 2015 unopposed motion for extension of time is granted, and the time for filing a response is extended twenty (20) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2015-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of T & M LAWN CARE, INC.
Docket Date 2015-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of T & M LAWN CARE, INC.
Docket Date 2015-04-22
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response with this Court within twenty (20) days of this order and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2015-03-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (SUPPLEMENTAL)
On Behalf Of JILL FORTIN
Docket Date 2015-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order petitioner shall file a supplemental appendix containing a transcript of the hearing that was held on the motion to bifurcate at issue.
Docket Date 2015-02-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-02-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED, sua sponte, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-02-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JILL FORTIN
Docket Date 2015-02-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2006-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State