Search icon

NATIONWIDE INVESTMENT FIRM, CORP.

Company Details

Entity Name: NATIONWIDE INVESTMENT FIRM, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Dec 2008 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P08000110484
FEI/EIN Number APPLIED FOR
Address: 515 N. FLAGLER DRIVE, STE P300, WEST PALM BEACH, FL, 33401
Mail Address: 515 N. FLAGLER DRIVE, STE P300, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DIEUVIL GUILFORT Agent 8757 BAYSTONE COVE, BOYNTON BEACH, FL, 33473

President

Name Role Address
DIEUVL GUILFORT President 8757 BAYSTONE COVE, BOYNTON BEACH, FL, 33473

VPAC

Name Role Address
ROTHMAN LOUIS VPAC 515 N FLAGLER DR. STE P300, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-26 515 N. FLAGLER DRIVE, STE P300, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2012-02-26 515 N. FLAGLER DRIVE, STE P300, WEST PALM BEACH, FL 33401 No data
REINSTATEMENT 2010-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
MERGER 2009-06-12 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000097475

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000233477 LAPSED 502013CA008007XXXXMB AG PALM BEACH CIRCUIT COURT 2013-10-23 2019-03-06 $12,501.00 JEANKEL LOUIS, C/O MCRAE LAW OFFICES, PA, 5300 W ATLANTIC AVE #412, DELRAY BEACH FL 33484
J17000318370 ACTIVE 1000000483932 BROWARD 2013-05-16 2037-06-08 $ 127.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13000068040 LAPSED 2012SC000501 PALM BEACH COUNTY COURT 2012-11-19 2018-01-11 $10,487.85 JOSE V MARTINEZ RAMIREZ, 525 OKEECHOBEE BLVD., SUITE 1650, WEST PALM BEACH, FL 33401
J12000614167 LAPSED 11-37678 CA 02 MIAMI DADE CIRCUIT COURT 2012-09-06 2017-09-20 $56,181.75 FRANK WOLLAND, ESQ., 12865 WEST DIXIE HIGHWAY, SECOND FLOOR, NORTH MIAMI, FL 33161
J12000613540 LAPSED 11-37678 CA 02 MIAMI DADE CIRCUIT COURT 2012-05-31 2017-09-20 $28,142.44 MARYSE PIERRE AND ANSELME PIERRE, 125 NE 193RD STREET, MIAMI, FLORIDA 33179
J12000461890 LAPSED 11-37678CA02 CIRCUIT DADE COUNTY 2012-05-31 2017-06-01 $28,142.44 MARYSE A. AND ANSELME PIERRE, C/O LAW OFFICE OF FRANK WOLLAND, 12865 WEST DIXIE HIGHWAY, NORTH MIAMI, FLORIDA 33161

Court Cases

Title Case Number Docket Date Status
EMMANUEL ROCHER JEAN BAPTISTE VS NATIONWIDE INVESTMENT FIRM, CORP., et al. 4D2022-3400 2022-12-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA008549

Parties

Name Emmanuel Rocher Jean Baptiste
Role Appellant
Status Active
Name Luckenson Mompremier
Role Appellee
Status Active
Name NATIONWIDE INVESTMENT FIRM, CORP.
Role Appellee
Status Active
Representations Scott J. Wortman
Name Junior Bazelais
Role Appellee
Status Active
Name JOSE RAMIREZ, LLC
Role Appellee
Status Active
Name Rhode Ester Chery
Role Appellee
Status Active
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-01-26
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-01-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Emmanuel Rocher Jean Baptiste
Docket Date 2022-12-22
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
LORETTE PIERRE VS WOODSTOCK PROPERTY OWNERS ASSOCIATION, INC., et al. 4D2020-2267 2020-10-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA004426XXXXMB

Parties

Name Laura Muniz
Role Appellee
Status Active
Name Wallace Rodecker
Role Appellee
Status Active
Name NATIONWIDE INVESTMENT FIRM, CORP.
Role Appellant
Status Active
Name MAGDADENE DIEUVIL, LLC
Role Appellant
Status Active
Name Lorette Pierre
Role Appellant
Status Active
Name Guilfort Dieuvil
Role Appellee
Status Dismissed
Name WOODSTOCK PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Frank Wolland, Keith F Backer, Mark G. Keegan, Ryan Aboud, Danielle Riggin
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-20
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's December 21, 2021 amended motion for rehearing, rehearing en banc, written opinion, and clarification is denied.
Docket Date 2022-01-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Woodstock Property Owners Association, Inc.
Docket Date 2021-12-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ ***AMENDED*** AND REQUEST FOR WRITTEN OPINION
On Behalf Of Magdadene Dieuvil
Docket Date 2021-12-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND REQUEST FOR WRITTEN OPINION.
On Behalf Of Magdadene Dieuvil
Docket Date 2021-12-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee’s May 11, 2021 motion for attorney's fees and costs is denied.
Docket Date 2021-10-18
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of appellant’s October 14, 2021 response, it is ORDERED that appellee’s September 28, 2021 motion to strike is denied.
Docket Date 2021-10-14
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of Magdadene Dieuvil
Docket Date 2021-10-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ APPENDIX TO AMENDED REPLY BRIEF
On Behalf Of Magdadene Dieuvil
Docket Date 2021-09-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Woodstock Property Owners Association, Inc.
Docket Date 2021-09-27
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Lorette Pierre
Docket Date 2021-09-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Lorette Pierre
Docket Date 2021-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's September 8, 2021 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-09-08
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 Lorette Pierre
Docket Date 2021-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 16, 2021 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-08-16
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 Lorette Pierre
Docket Date 2021-07-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Woodstock Property Owners Association, Inc.
Docket Date 2021-07-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Woodstock Property Owners Association, Inc.
Docket Date 2021-07-06
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that Guilfort Dieuvil and Magdadene Dieuvil’s June 29, 2021 motion for issuance of written opinion is denied.
Docket Date 2021-06-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of Magdadene Dieuvil
Docket Date 2021-06-23
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that appellant's June 17, 2021 motion for sanctions is denied.
Docket Date 2021-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 4, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 31, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. Moreover, appellant is advised that she shall provide appellee's counsel with copies of any and all documents filed with the Court and copies of any and all other documents to which appellee may be entitled in the instant proceedings via email at RAboud@BAPFLaw.com on the same day as they are filed.
Docket Date 2021-06-17
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ AND REPLY TO APPELLEE'S RESPONSE TO APPELLANTS'MOTION FOR JUDICIAL DEFAULT AND TOSTRIKE ALL APPELLEES' PLEADINGS
On Behalf Of Magdadene Dieuvil
Docket Date 2021-06-14
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Upon consideration of appellants' response, it is ORDERED that appellee's May 11, 2021 motion to strike is granted, and all pleadings filed by appellants, Magdaene Dievuil and Gullfort Dievuil are stricken. Further, ORDERED that the above-styled appeal is dismissed as to appellants, Magdaene Dievuil and Gullfort Dievuil. Further, upon consideration of appellee's June 7, 2021 response, it is ORDERED that appellants' June 1, 2021 "motion for judicial default and to strike..." is denied as moot.
Docket Date 2021-06-07
Type Response
Subtype Response
Description Response
On Behalf Of Woodstock Property Owners Association, Inc.
Docket Date 2021-06-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **STRICKEN** **PROPOSED** (106 PAGES)
On Behalf Of Magdadene Dieuvil
Docket Date 2021-06-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **STRICKEN** SANCTIONS, SUPPLEMENT AND RESPONSE.
On Behalf Of Magdadene Dieuvil
Docket Date 2021-05-27
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
On Behalf Of Woodstock Property Owners Association, Inc.
Docket Date 2021-05-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellee's May 27, 2021 reply is stricken as unauthorized.
Docket Date 2021-05-26
Type Response
Subtype Response
Description Response ~ **STRICKEN**
On Behalf Of Magdadene Dieuvil
Docket Date 2021-05-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants’ May 20, 2021 motion for extension is granted and the time for filing a response to appellee’s May 4, 2021 motion is extended ten (10) days from the date of this order.
Docket Date 2021-05-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Lorette Pierre
Docket Date 2021-05-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND MOTION TO DISMISS.
On Behalf Of Woodstock Property Owners Association, Inc.
Docket Date 2021-05-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Woodstock Property Owners Association, Inc.
Docket Date 2021-05-06
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within ten (10) days from the date of this order to appellee’s May 4, 2021 motion for extension of time and to compel service of documents.
Docket Date 2021-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Woodstock Property Owners Association, Inc.
Docket Date 2021-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AND TO COMPEL SERVICE OF DOCUMENTS
On Behalf Of Woodstock Property Owners Association, Inc.
Docket Date 2021-04-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, this court's March 5, 2021 order to show cause is discharged.
Docket Date 2021-04-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lorette Pierre
Docket Date 2021-04-01
Type Response
Subtype Response
Description Response
On Behalf Of Lorette Pierre
Docket Date 2021-03-22
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ March 19, 2021 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2021-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN**
On Behalf Of Magdadene Dieuvil
Docket Date 2021-03-10
Type Record
Subtype Record on Appeal
Description Received Records ~ (314 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-03-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED** ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before March 19, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-02-25
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of inability to transmit the record filed by the clerk of the lower tribunal on February 16, 2021, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-02-16
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court’s January 6, 2021 order is discharged. Further,ORDERED that appellants’ January 26, 2021 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN** AND RESPONSE TO L/P ORDER.
On Behalf Of Magdadene Dieuvil
Docket Date 2021-01-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before January 19, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Magdadene Dieuvil
Docket Date 2020-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ 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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2020-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lorette Pierre
Docket Date 2020-10-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MARLENE MAXI, GUILFORT DIEUVIL, NATIONWIDE ETC. VS LASALLE BANK, BANK OF AMERICA 4D2013-3914 2013-10-22 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA010288XXXXMB

Parties

Name Guilfort Dieuvil
Role Appellant
Status Active
Name MARLENE MAXI
Role Appellant
Status Active
Name NATIONWIDE INVESTMENT FIRM, CORP.
Role Appellant
Status Active
Name LASALLE BANK
Role Appellee
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-01-28
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-12-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for failure to comply with this court's orders dated October 31, 2013, directing appellants to pay the filing fee, to file a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal, and to file an amended notice of appeal signed by an attorney licensed to practice law including a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2013-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-10-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ **resent 11/6/13**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, 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 the entry 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.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court. If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2013-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Guilfort Dieuvil
Docket Date 2013-10-22
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
GUILFORT DIEUVIL VS NANCY NOEL, an individual 4D2012-2339 2012-06-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA017456XXXXMB

Parties

Name NATIONWIDE INVESTMENT FIRM, CORP.
Role Appellant
Status Dismissed
Name Guilfort Dieuvil
Role Appellant
Status Active
Name NANCY NOEL
Role Appellee
Status Active
Representations BRENDA COX, HARRY J. ROSS
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-03
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-01-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-01-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution
Docket Date 2012-12-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ by 1/5/13
Docket Date 2012-09-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ AS TO NATIONWIDE INVESTMENT FIRM, CORP. ONLY.
Docket Date 2012-07-23
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ 30 DAYS
Docket Date 2012-07-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (M) PROCEEDINGS
On Behalf Of Nationwide Investment Firm, Corp.
Docket Date 2012-07-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (M) *AND*
On Behalf Of Nationwide Investment Firm, Corp.
Docket Date 2012-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-22
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Nationwide Investment Firm, Corp.

Documents

Name Date
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-03-17
REINSTATEMENT 2010-10-21
ANNUAL REPORT 2009-09-24
Merger 2009-06-12
Domestic Profit 2008-12-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State