Search icon

LAURA BENNETT, INC.

Company Details

Entity Name: LAURA BENNETT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Mar 2007 (18 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: P07000034353
FEI/EIN Number 208750051
Address: 1146 COWART ROAD, PIERSON, FL, 32180
Mail Address: P O BOX 653, PIERSON, FL, 32180
ZIP code: 32180
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BENNETT LAURA Agent 1146 COWART ROAD, PIERSON, FL, 32180

Director

Name Role Address
BENNETT LAURA Director PO BOX 653, PIERSON, FL, 32180

President

Name Role Address
BENNETT LAURA President PO BOX 653, PIERSON, FL, 32180

Secretary

Name Role Address
BENNETT LAURA Secretary PO BOX 653, PIERSON, FL, 32180

Treasurer

Name Role Address
BENNETT LAURA Treasurer PO BOX 653, PIERSON, FL, 32180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 1146 COWART ROAD, PIERSON, FL 32180 No data
CHANGE OF MAILING ADDRESS 2009-04-09 1146 COWART ROAD, PIERSON, FL 32180 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-09 1146 COWART ROAD, PIERSON, FL 32180 No data

Court Cases

Title Case Number Docket Date Status
CITY OF WEST PALM BEACH, ETC. VS THE WATERVIEW TOWERS CONDOMINIUM ASSOCIATION, INC., ETC., ET AL. SC2018-0290 2018-02-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA005009XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D16-2858

Parties

Name CITY OF WEST PALM BEACH
Role Petitioner
Status Active
Representations K. Denise Haire
Name THE WATERVIEW TOWERS CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations John R. Eubanks Jr., Robert A. Sweetapple, Robert J. Hauser
Name PALM HARBOR HOTEL, LLC
Role Respondent
Status Active
Representations Tara A. Campion, Joseph Ianno Jr., Bruce S. Rogow, Henry S. Wulf
Name Thomas O'Neill
Role Respondent
Status Active
Name Helen Bossman
Role Respondent
Status Active
Name LAURA BENNETT, INC.
Role Respondent
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-03
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-04-05
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of The Waterview Towers Condominium Association, Inc.
View View File
Docket Date 2018-04-03
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents' motion for extension of time is granted and respondents are allowed to and including April 9, 2018, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-04-02
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of The Waterview Towers Condominium Association, Inc.
View View File
Docket Date 2018-03-09
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix to petitioner's brief on jurisdiction, which was filed with this Court on March 8, 2018, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2018-02-26
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including March 8, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-02-22
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-02-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of CITY OF WEST PALM BEACH
View View File
Docket Date 2018-02-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-02-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of CITY OF WEST PALM BEACH
View View File
Docket Date 2018-02-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-03-08
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of CITY OF WEST PALM BEACH
View View File
Docket Date 2018-02-26
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of CITY OF WEST PALM BEACH
View View File

Documents

Name Date
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-03-17
Domestic Profit 2007-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State