Search icon

EXOTIC FURNITURE INC.

Company Details

Entity Name: EXOTIC FURNITURE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2007 (17 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P07000111619
Address: 3901 W. WATERS AVE, SUITE B, TAMPA,, FL, 33614, US
Mail Address: 3901 W. WATERS AVE, SUITE B, TAMPA,, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HEINLEIN MARK Agent 3901 W WATERS AVE, TAMPA, FL, 33614

President

Name Role Address
HEINLEIN MARK President 3901 W WATERS AVE, TAMPA,, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
EXOTIC FURNITURE, INC. VS AMERICAN CASUALTY CO. OF READING, PENNSYLVANIA 2D2013-4348 2013-09-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-016856

Parties

Name EXOTIC FURNITURE INC.
Role Appellant
Status Active
Representations SCOTT A. ARTHUR, ESQ., LEE D. GUNN, I V, ESQ.
Name AMERICAN CASUALTY CO. OF READI
Role Appellee
Status Active
Representations CHRISTINA M. FEARS, ESQ., GERALD T. ALBRECHT, ESQ., EZEQUIEL LUGO, ESQ., ANTHONY J. RUSSO, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-10-16
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2015-03-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's Motion For Conditional Award Of Appellate Attorneys' Fees is denied.
Docket Date 2014-09-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-09-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AMERICAN CASUALTY CO. OF READI
Docket Date 2014-07-28
Type Response
Subtype Response
Description RESPONSE ~ American Casualty Company of Reading Pennsylvania's Response to Appellant's Conditional Motion for Appellate Attorneys' Fees
On Behalf Of AMERICAN CASUALTY CO. OF READI
Docket Date 2014-07-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of EXOTIC FURNITURE, INC.
Docket Date 2014-07-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EXOTIC FURNITURE, INC.
Docket Date 2014-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ JT
Docket Date 2014-06-26
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 EXOTIC FURNITURE, INC.
Docket Date 2014-05-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ CM
Docket Date 2014-05-27
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 EXOTIC FURNITURE, INC.
Docket Date 2014-05-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of AMERICAN CASUALTY CO. OF READI
Docket Date 2014-05-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Ezequiel Lugo, Esq. 044538
On Behalf Of AMERICAN CASUALTY CO. OF READI
Docket Date 2014-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN CASUALTY CO. OF READI
Docket Date 2014-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 days-answer brief due 05-08-14
On Behalf Of AMERICAN CASUALTY CO. OF READI
Docket Date 2014-03-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EXOTIC FURNITURE, INC.
Docket Date 2014-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-answer brief due 03-23-14
On Behalf Of AMERICAN CASUALTY CO. OF READI
Docket Date 2014-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Scott A. Arthur, Esq. 15889
On Behalf Of EXOTIC FURNITURE, INC.
Docket Date 2014-01-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EXOTIC FURNITURE, INC.
Docket Date 2013-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-12-18
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 EXOTIC FURNITURE, INC.
Docket Date 2013-11-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-11-25
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 EXOTIC FURNITURE, INC.
Docket Date 2013-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN CASUALTY CO. OF READI
Docket Date 2013-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of AMERICAN CASUALTY CO. OF READI
Docket Date 2013-10-31
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD BERGMANN
Docket Date 2013-09-12
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-09-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EXOTIC FURNITURE, INC.

Documents

Name Date
Domestic Profit 2007-10-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State