Search icon

ALICEA ENTERPRISES INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ALICEA ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALICEA ENTERPRISES 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: 02 Oct 2006 (19 years ago)
Date of dissolution: 18 Oct 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Oct 2013 (12 years ago)
Document Number: P06000126066
FEI/EIN Number 205648203

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

Address: 18964 N DALE MABRY HIGHWAY, STE 102, LUTZ, FL, 33548
Mail Address: 18964 N DALE MABRY HIGHWAY, STE 102, LUTZ, FL, 33548
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALICEA ENTERPRISES INC., ALABAMA 000-067-978 ALABAMA
Headquarter of ALICEA ENTERPRISES INC., NEW YORK 4400089 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALICEA ENTERPRISES, INC 401K PROFIT SHARING PLAN 2011 205648203 2012-07-18 ALICEA ENTERPRISES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-11-01
Business code 446110
Sponsor’s telephone number 8139204276
Plan sponsor’s address 18964 N DALE MABRY SUITE 102, LUTZ, FL, 33548

Plan administrator’s name and address

Administrator’s EIN 205648203
Plan administrator’s name ALICEA ENTERPRISES, INC.
Plan administrator’s address 18964 N DALE MABRY SUITE 102, LUTZ, FL, 33548
Administrator’s telephone number 8139204276

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing MILAGRO FAUST
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FAUST MILAGRO D President 18964 N. DALE MABRY HWY STE 102, LUTZ, FL, 33548
FAUST MILAGRO D Treasurer 18964 N. DALE MABRY HWY STE 102, LUTZ, FL, 33548
FAUST MILAGRO D Director 18964 N. DALE MABRY HWY STE 102, LUTZ, FL, 33548
FAUST AMI M Vice President 18964 N DALE MABRY HIGHWAY, LUTZ, FL, 33548
MUSCA DANIEL G Agent 12004 RACE TRACK ROAD, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000022426 PHYSICIAN SPECIALTY COMPOUNDING, LLC EXPIRED 2013-03-05 2018-12-31 - 235 APOLLO BEACH BLVD SUITE # 301, APOLLO BEACH, FL, 33572
G13000017755 SUN LAKE PHARMACY EXPIRED 2013-02-20 2018-12-31 - 235 APOLLO BEACH BLVD.; SUITE #301, APOLLO BEACH, FL, 33572
G08351900248 SUNLAKE PHARMACY EXPIRED 2008-12-16 2013-12-31 - 18964 N, DALE MABRY, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
CONVERSION 2013-10-18 - CONVERSION MEMBER. RESULTING CORPORATION WAS L13000147791. CONVERSION NUMBER 700000135147
CHANGE OF PRINCIPAL ADDRESS 2011-03-17 18964 N DALE MABRY HIGHWAY, STE 102, LUTZ, FL 33548 -
CHANGE OF MAILING ADDRESS 2011-03-17 18964 N DALE MABRY HIGHWAY, STE 102, LUTZ, FL 33548 -
AMENDMENT 2010-08-23 - -
MERGER 2009-08-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000098913
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 12004 RACE TRACK ROAD, C/O TAMPA BUSINESS & PROPERTY LAW SOURCE, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2007-04-19 MUSCA, DANIEL GESQ. -

Court Cases

Title Case Number Docket Date Status
ALICEA ENTERPRISES, INC., et al., VS NATIONWIDE INSURANCE COMPANY OF AMERICA 2D2016-5261 2016-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-006715

Parties

Name ALICEA ENTERPRISES INC.
Role Appellant
Status Active
Representations NATALIIA G. ARTEMOVA, ESQ., DANIEL G. MUSCA, ESQ.
Name INGRID MARY BENDECK
Role Appellant
Status Active
Name PHYSICIAN SPECIALTY COMPOUNDING, L L C
Role Appellant
Status Active
Name HUGH BA LE
Role Appellant
Status Active
Name NATIONWIDE INSURANCE COMPANY OF AMERICA
Role Appellee
Status Active
Representations GIL SANCHEZ, I I I, ESQ., HINDA KLEIN, ESQ., CONROY SIMBERG, ESQ., WELDON EARL BRENNAN, ESQ., JOHN L. MORROW, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants Alicea Enterprises, Inc., Physician Specialty Compounding, LLC, Huy Ba Le, and Ingrid Mary Bendeck move for attorney's fees pursuant to section 627.428(1), Florida Statutes (2016). The motion is denied.
Docket Date 2018-08-01
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded.
Docket Date 2018-03-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-12-15
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2017-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellee/cross-appellant's motion for an extension of time to serve the cross-reply brief is granted, and the cross-reply brief may be served within 7 days of the date of this order.
Docket Date 2017-12-11
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 NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2017-11-16
Type Brief
Subtype Cross-Answer Brief
Description Cross-Appellee Answer Brief ~ Reply/Cross-Answer Brief
On Behalf Of ALICEA ENTERPRISES, INC.
Docket Date 2017-11-02
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2017-10-30
Type Order
Subtype Order on Filing Fee
Description $295 fee
Docket Date 2017-10-27
Type Order
Subtype Order
Description Miscellaneous Order ~ As it has come to this court's attention that the answer brief includes argument on cross-appeal, this court's October 26, 2017, order is withdrawn to the extent that it directs a separate cross–initial brief. The appellants shall serve a reply/cross–answer brief within 20 days of the date of this order.
Docket Date 2017-10-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALICEA ENTERPRISES, INC.
Docket Date 2017-10-26
Type Order
Subtype Order
Description Miscellaneous Order ~ ***WITHDRAWN***(see 10/27/17 ord) The appellee's motion for leave to file untimely cross-appeal is granted. See Allen v. TIC Participations Trust, 722 So. 2d 260 (Fla. 4th DCA 1998). The appellees shall effect the filings required by Florida Rule of Appellate Procedure 9.100(g) within 10 days of the date of this order. The appellees shall serve their cross-initial brief within 20 days of the date of this order. No extensions of time will be granted. The cross-initial brief and the answer brief already filed must together satisfy the page requirements of rule 9.210(a)(5)(B). Additional briefing shall proceed as required by rule 9.210.
Docket Date 2017-10-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' AND DEFENDANT-APPELLEE'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR LEAVE TO FILE UNTIMELY CROSS-APPEAL
On Behalf Of ALICEA ENTERPRISES, INC.
Docket Date 2017-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20- RB DUE 10/26/17
On Behalf Of ALICEA ENTERPRISES, INC.
Docket Date 2017-10-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellee's leave to accept appellee's response to appellants' motion for fees out of time is granted. The response is accepted as filed.
Docket Date 2017-09-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO ACCEPT APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR FEES OUT OF TIME
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2017-09-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, NATIONWIDE INSURANCE COMPANY OF AMERICA'SRESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2017-09-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE UNTIMELY CROSS-APPEAL
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2017-09-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2017-09-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2017-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2017-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALICEA ENTERPRISES, INC.
Docket Date 2017-08-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALICEA ENTERPRISES, INC.
Docket Date 2017-08-07
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 NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2017-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days of this order.
Docket Date 2017-07-05
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 NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2017-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days. The appellants' objection is noted.
Docket Date 2017-05-30
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 NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2017-05-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellee's motion for temporary relinquishment of jurisdiction is denied.
Docket Date 2017-04-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' AND DEFENDANT-APPELLEE'S RESPONSE IN OPPOSITION TO PLAINTIFF-APPELLEE'S MOTION FOR TEMPORARY RELINQUISHMENT OF JURISDICTION
On Behalf Of ALICEA ENTERPRISES, INC.
Docket Date 2017-04-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within ten (10) days from the date of this order to Appellee's motion for temporary relinquishment of jurisdiction.
Docket Date 2017-04-12
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2017-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 05/04/17
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2017-03-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALICEA ENTERPRISES, INC.
Docket Date 2017-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ RICE **REDACTED** - FTP
Docket Date 2017-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-01-24
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 ALICEA ENTERPRISES, INC.
Docket Date 2017-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONWIDE INSURANCE COMPANY OF AMERICA
Docket Date 2016-12-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ALICEA ENTERPRISES, INC.
Docket Date 2016-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-11-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-11-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALICEA ENTERPRISES, INC.

Documents

Name Date
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-17
Amendment 2010-08-23
ANNUAL REPORT 2010-02-16
Merger 2009-08-21
ANNUAL REPORT 2009-06-29
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-04-19
Domestic Profit 2006-10-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State