Search icon

PROFESSIONAL TAX HELP, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL TAX HELP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL TAX HELP, 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: 18 Mar 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000028547
FEI/EIN Number 262222381

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

Address: 20812 SOUTH DIXIE HWY, MIAMI, FL, 33189, UN
Mail Address: 20812 SOUTH DIXIE HWY, MIAMI, FL, 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMAD ANEES President 2504 SE 12 CT, HOMESTEAD, FL, 33035
AHMAD ANEES Agent 2504 SE 12 CT, HOMESTEAD, FL, 33035

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08224900403 C & S PROFESSIONAL EXPIRED 2008-08-11 2013-12-31 - 20812 S DIXIE HIGHWAY, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 20812 SOUTH DIXIE HWY, MIAMI, FL 33189 UN -
REGISTERED AGENT ADDRESS CHANGED 2011-04-04 2504 SE 12 CT, HOMESTEAD, FL 33035 -
CHANGE OF MAILING ADDRESS 2009-03-06 20812 SOUTH DIXIE HWY, MIAMI, FL 33189 UN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000386880 ACTIVE 2015-CA-006252-O CIRCUIT COURT, ORANGE COUNTY 2022-07-25 2027-08-17 $535,306.05 SAJID MUNIR, 13732 RIDGETOP ROAD, ORLANDO FL 32837
J22000475055 ACTIVE 2015-CA-6252-O CIRCUIT COURT, ORANGE COUNTY 2022-06-30 2027-10-07 $149137.97 FAHIM FARID, 357 ATLANTIC AVE, MIDDLETOWN, NJ 07748
J17000600645 ACTIVE 1000000759988 DADE 2017-10-19 2027-10-25 $ 1,276.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000460521 LAPSED 2015CA6252 CIRCUIT COURT 9TH ORANGE CO FL 2016-03-29 2021-08-04 $451,090.00 SAJID MUNIR/ FAHIM FARID, 13732 RIDGETOP ROAD, ORLANDO, FL 32837
J15001088224 ACTIVE 1000000699336 MIAMI-DADE 2015-11-06 2025-12-04 $ 3,642.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001050821 LAPSED 2014-CA-008400-0 9TH JUD CIR, ORANGE CTY 2014-11-25 2019-12-08 $34,259.02 BLUE SPHERE DEERFIELD PLAZA, LTD., P. O. BOX 56855, JACKSONVILLE, FL

Court Cases

Title Case Number Docket Date Status
ANEES AHMAD AND PROFESSIONAL TAX HELP, INC. VS SAJID MUNIR AND FAHIM FARID 5D2022-2097 2022-08-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-006252-O

Parties

Name PROFESSIONAL TAX HELP, INC.
Role Appellant
Status Active
Name Anees Ahmad
Role Appellant
Status Active
Representations Jamie L. Zuckerman, Victor Lee Chapman, Richard Ian Segal
Name Sajid Munir
Role Appellee
Status Active
Representations Christopher R. Turner, Michael M. Kest
Name Fahim Farid
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 95 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-12-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief
Docket Date 2022-12-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Anees Ahmad
Docket Date 2022-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Anees Ahmad
Docket Date 2022-11-07
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 Anees Ahmad
Docket Date 2022-10-07
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D22-1853
Docket Date 2022-10-04
Type Record
Subtype Transcript
Description Transcript Received ~ 568 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-09-06
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES W/IN 10 DYS ADVISE RE: 5D22-1853 AND 5D22-2097
Docket Date 2022-09-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-08-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/22/22
On Behalf Of Anees Ahmad
Docket Date 2022-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ANEES AHMAD AND PROFESSIONAL TAX HELP, INC. VS SAJID MUNIR AND FAHIM FARID 6D2023-1452 2022-08-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-006252-O

Parties

Name PROFESSIONAL TAX HELP, INC.
Role Appellant
Status Active
Name Anees Ahmad
Role Appellant
Status Active
Representations VICTOR L. CHAPMAN, ESQ., JAMIE ZUCKERMAN, ESQ., Richard Ian Segal
Name Fahim Farid
Role Appellee
Status Active
Name Sajid Munir
Role Appellee
Status Active
Representations MICHAEL M. KEST, ESQ., CHRISTOPHER R. TURNER, ESQ.
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **OA DISPENSED WITH**
Docket Date 2023-08-31
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-08-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-21
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ The motion filed July 17, 2023, for continuance of oral argument is granted. Oral argument scheduled for September 19, 2023, is canceled, and will be rescheduled to November via separate notice.
Docket Date 2023-07-17
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ UNOPPOSED MOTION TO RESCHEDULE ORAL ARGUMENT
On Behalf Of Anees Ahmad
Docket Date 2023-07-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on September 19, 2023, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before judges Mary Alice Nardella, Keith F. White, and Jared E. Smith, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-05-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Anees Ahmad
Docket Date 2023-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLANTS' REPLY BRIEF//30 - RB DUE 5/8/23 (LAST REQUEST)
On Behalf Of Anees Ahmad
Docket Date 2023-03-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Anees Ahmad
Docket Date 2023-03-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE FAHIM FARID'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of Anees Ahmad
Docket Date 2023-03-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE FAHIM FARID
On Behalf Of Fahim Farid
Docket Date 2023-03-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Fahim Farid
Docket Date 2023-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ JOINT NOTICE OF AGREED EXTENSION OF TIME//20 - AB DUE 3/9/23
On Behalf Of Fahim Farid
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 95 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-12-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF
Docket Date 2022-12-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Anees Ahmad
Docket Date 2022-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Anees Ahmad
Docket Date 2022-11-07
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 Anees Ahmad
Docket Date 2022-10-07
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ WITH 5D22-1853
Docket Date 2022-10-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 800 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-09-06
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ PARTIES W/IN 10 DYS ADVISE RE: 5D22-1853 AND 5D22-2097
Docket Date 2022-09-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-08-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-30
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/22/22
On Behalf Of Anees Ahmad
ANEES AHMAD AND PROFESSIONAL TAX HELP, INC. VS FAHIM FARID AND SAJID MUNIR 5D2022-1853 2022-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-006252-O

Parties

Name PROFESSIONAL TAX HELP, INC.
Role Appellant
Status Active
Name Anees Ahmad
Role Appellant
Status Active
Representations Victor Lee Chapman
Name Fahim Farid
Role Appellee
Status Active
Representations Michael M. Kest, Christopher R. Turner
Name Sajid Munir
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 95 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-12-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 12/27; IB W/IN 21 DYS
Docket Date 2022-12-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Anees Ahmad
Docket Date 2022-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 12/15
Docket Date 2022-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Anees Ahmad
Docket Date 2022-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client
Docket Date 2022-11-07
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 Anees Ahmad
Docket Date 2022-10-07
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D22-2097; ALL FURTHER PLEADINGS SHALL BE FILED IN 5D22-1853; IB BY 11/15
Docket Date 2022-10-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 800 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-09-16
Type Response
Subtype Response
Description RESPONSE ~ PER 9/6 ORDER - JOINT RESPONSE
On Behalf Of Anees Ahmad
Docket Date 2022-09-06
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES W/IN 10 DYS ADVISE RE: 5D22-1853 AND 5D22-2097
Docket Date 2022-08-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-08-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Christopher R. Turner 47150
On Behalf Of Fahim Farid
Docket Date 2022-08-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Christopher R. Turner 47150-FAHIM FARID
On Behalf Of Fahim Farid
Docket Date 2022-08-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/26/22
On Behalf Of Anees Ahmad
Docket Date 2022-08-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-02
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
ANEES AHMAD AND PROFESSIONAL TAX HELP, INC. VS FAHIM FARID AND SAJID MUNIR 6D2023-1409 2022-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-006252-O

Parties

Name Anees Ahmad
Role Appellant
Status Active
Representations VICTOR L. CHAPMAN, ESQ.
Name PROFESSIONAL TAX HELP, INC.
Role Appellant
Status Active
Name Fahim Farid
Role Appellee
Status Active
Representations MICHAEL M. KEST, ESQ., CHRISTOPHER R. TURNER, ESQ.
Name Sajid Munir
Role Appellee
Status Active
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **OA DISPENSED WITH**
Docket Date 2023-08-31
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-08-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-07-21
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ The motion filed July 17, 2023, for continuance of oral argument is granted. Oral argument scheduled for September 19, 2023, is canceled, and will be rescheduled to November via separate notice.
Docket Date 2023-07-17
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ UNOPPOSED MOTION TO RESCHEDULE ORAL ARGUMENT
On Behalf Of Anees Ahmad
Docket Date 2023-07-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on September 19, 2023, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before judges Mary Alice Nardella, Keith F. White, and Jared E. Smith, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-05-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Anees Ahmad
Docket Date 2023-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLANTS' REPLY BRIEF//30 - RB DUE 5/8/23 (LAST REQUEST)
On Behalf Of Anees Ahmad
Docket Date 2023-03-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE FAHIM FARID'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of Anees Ahmad
Docket Date 2023-03-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Anees Ahmad
Docket Date 2023-03-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE SAJID MUNIR
On Behalf Of Fahim Farid
Docket Date 2023-03-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Fahim Farid
Docket Date 2023-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ JOINT NOTICE OF AGREED EXTENSION OF TIME//20 - AB DUE 3/9/23
On Behalf Of Fahim Farid
Docket Date 2023-01-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Anees Ahmad
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 95 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-12-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ SROA BY 12/27; IB W/IN 21 DYS
Docket Date 2022-12-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Anees Ahmad
Docket Date 2022-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB BY 12/15
Docket Date 2022-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description OD01H
Docket Date 2022-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Anees Ahmad
Docket Date 2022-11-07
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 Anees Ahmad
Docket Date 2022-10-07
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ WITH 5D22-2097; ALL FURTHER PLEADINGS SHALL BE FILED IN 5D22-1853; IB BY 11/15
Docket Date 2022-10-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 800 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-09-16
Type Response
Subtype Response
Description RESPONSE ~ PER 9/6 ORDER - JOINT RESPONSE
On Behalf Of Anees Ahmad
Docket Date 2022-09-06
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ PARTIES W/IN 10 DYS ADVISE RE: 5D22-1853 AND 5D22-2097
Docket Date 2022-08-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-08-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Victor L. Chapman 0407429
On Behalf Of Anees Ahmad
Docket Date 2022-08-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Christopher R. Turner 47150-FAHIM FARID
On Behalf Of Fahim Farid
Docket Date 2022-08-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-08-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
Docket Date 2022-08-02
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/26/22
On Behalf Of Anees Ahmad
Docket Date 2022-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-03-06
Domestic Profit 2008-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State