Search icon

M & C INC

Company Details

Entity Name: M & C INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Aug 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2008 (16 years ago)
Document Number: P07000091622
FEI/EIN Number 260761089
Address: 8210 NW 191ST #A, MIAMI, FL, 33015
Mail Address: 8210 NW 191ST #A, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CONTRERAS MARIA Agent 8210 NW 191 ST # A, MIAMI, FL, 33015

President

Name Role Address
CONTRERAS MARIA President 8210 NW 191 ST #A, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-16 8210 NW 191ST #A, MIAMI, FL 33015 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 8210 NW 191ST #A, MIAMI, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 8210 NW 191 ST # A, MIAMI, FL 33015 No data
CANCEL ADM DISS/REV 2008-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000261344 TERMINATED 1000000145412 DADE 2009-11-10 2030-02-16 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
Florida Board of Bar Examiners re: M.C. SC2024-1807 2024-12-17 Open
Classification Original Proceedings - Florida Board of Bar Examiners - Report & Recommendation of Conditional Admission
Court Supreme Court of Florida

Parties

Name Florida Board of Bar Examiners
Role Petitioner
Status Active
Representations William Pafford
Name M & C INC
Role Respondent
Status Active

Docket Entries

Docket Date 2024-12-17
Type Letter-Case (SC)
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
Docket Date 2024-12-17
Type Petition
Subtype Report & Recommendation
Description Report & Recommendation
G.C. AND M.C., VS DEPARTMENT OF CHILDREN AND FAMILIES, 3D2020-1667 2020-11-12 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
DCF-20-192-FO

Administrative Agency
19-050CF

Parties

Name M & C INC
Role Appellant
Status Active
Name G & C COMPANY, LLC
Role Appellant
Status Active
Name Department of Children and Families
Role Appellee
Status Active
Representations Rosemarie Rinaldi
Name Chad Poppell
Role Judge/Judicial Officer
Status Active
Name DCF Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-12-16
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2020-11-25
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Appellants are ordered to show cause within ten (10) days from the date of this Order as to why this appeal should not be dismissed as untimely filed on November 12, 2020, from an order rendered on October 12, 2020.
Docket Date 2020-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Children and Families
Docket Date 2020-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-11-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before November 23, 2020, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2020-11-12
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of G.C.
S.M.K. VS S.L.E., C.C. AND M.C. 5D2017-1751 2017-06-06 Closed
Classification NOA Final - Circuit Family - Adoption
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
DR16-787

Circuit Court for the Seventh Judicial Circuit, St. Johns County
DR16-1072

Parties

Name S.M.K., INC.
Role Appellant
Status Active
Representations William S. Graessle, Jonathan W. Graessle, J. Stephen Alexander
Name S. L. E., INC.
Role Appellee
Status Active
Representations STEPHANIE GURROLA, BRYAN MONTAGUE CALLAWAY
Name C & C, LLC
Role Appellee
Status Active
Name M & C INC
Role Appellee
Status Active
Name Hon. John M. Alexander
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2017-10-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-10-17
Type Order
Subtype Order Expediting Case
Description ORD-Granting Expediting ~ CASE TO BE PLACED ON NEXT AVAILABLE CALENDAR.
Docket Date 2017-10-12
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of S.M.K.
Docket Date 2017-10-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of S.M.K.
Docket Date 2017-10-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of S.M.K.
Docket Date 2017-09-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of S.L.E.
Docket Date 2017-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/25
On Behalf Of S.L.E.
Docket Date 2017-08-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 501 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2017-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of S.M.K.
Docket Date 2017-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ AS MOOT
Docket Date 2017-08-15
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 8/24
On Behalf Of S.M.K.
Docket Date 2017-08-14
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 S.M.K.
Docket Date 2017-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of S.L.E.
Docket Date 2017-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/5/17
On Behalf Of S.M.K.
Docket Date 2017-06-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
EKATERINA CHIZH and o/b/o A.P. and M.C. VS STANISLAV CHIZH 4D2016-1176 2016-04-07 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016DR002492XXXXMB

Parties

Name M & C INC
Role Appellant
Status Active
Name EKATERINA CHIZH
Role Appellant
Status Active
Representations Robin Bresky, Jonathan Mann
Name A.P.P.C. LLC
Role Appellant
Status Active
Name STANISLAV CHIZH
Role Appellee
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of EKATERINA CHIZH
Docket Date 2016-07-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2016-06-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ The appellant's motion to close briefing is granted, and this case shall be submitted to a panel for consideration without the answer brief.
Docket Date 2016-05-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CLOSE BRIEFING SCHEDULE *OR* FOR TEN-DAY SHOW CAUSE ORDER
On Behalf Of EKATERINA CHIZH
Docket Date 2016-04-19
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ (DENIED)
On Behalf Of EKATERINA CHIZH
Docket Date 2016-04-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ *OR ALTERNATIVE* PETITION FOR WRIT OF CERT.
On Behalf Of EKATERINA CHIZH
Docket Date 2016-04-19
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change ~ ORDERED that appellant's April 13, 2016 motion to amend case styled is granted, and the caption in the above-referenced case is amended to use only the initials of the minor children. All future pleadings shall reflect this change.
Docket Date 2016-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2016-04-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND CASE STYLE
On Behalf Of EKATERINA CHIZH
Docket Date 2016-04-13
Type Notice
Subtype Notice
Description Notice ~ OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of EKATERINA CHIZH
Docket Date 2016-04-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ **CONFIDENTIAL**The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **CONFIDENTIAL**
Docket Date 2016-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **CONFIDENTIAL**
On Behalf Of EKATERINA CHIZH

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State