Search icon

THE SWISS CREOLE CONNECTION,INC.

Company Details

Entity Name: THE SWISS CREOLE CONNECTION,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P09000011062
FEI/EIN Number 593672508
Address: 350 1ST.AVE.N., SAINT PETERSBURG, FL, 33701, US
Mail Address: 550 1ST AVE.SO. #205, SAINT PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
RICARD CHARLES I Agent 550 1ST AVE.SO. #205, SAINT PETERSBURG, FL, 33701

President

Name Role Address
RICARD CHARLES I President 550 1ST AVE. SO.#205, SAINT PETERSBURG, FL, 33701

Treasurer

Name Role Address
RICARD CHARLES I Treasurer 550 1ST AVE. SO.#205, SAINT PETERSBURG, FL, 33701

Vice President

Name Role Address
DESPANZASPRENGER LYNETTE C Vice President 550 1ST AVE.SO.#205, SAINT PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-07-01 350 1ST.AVE.N., SAINT PETERSBURG, FL 33701 No data
CHANGE OF MAILING ADDRESS 2010-07-01 350 1ST.AVE.N., SAINT PETERSBURG, FL 33701 No data
REGISTERED AGENT ADDRESS CHANGED 2010-07-01 550 1ST AVE.SO. #205, SAINT PETERSBURG, FL 33701 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000255344 LAPSED 1000000212285 PINELLAS 2011-04-19 2021-04-27 $ 627.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J11000097969 TERMINATED 1000000203819 PINELLAS 2011-02-08 2031-02-16 $ 7,057.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Court Cases

Title Case Number Docket Date Status
SWISS CREOLE CONNECTION, INC., ET AL., VS PAUL TAUBER & PHYLLIS TAUBER 2D2012-2024 2012-04-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
11-9886-CI

Parties

Name LYNETTE C. DESPANZA - SPRENGER
Role Appellant
Status Active
Name THE SWISS CREOLE CONNECTION,INC.
Role Appellant
Status Active
Representations Ronald S. Webster, Esq.
Name PAUL TAUBER
Role Appellee
Status Active
Representations DANIEL J. KORTENHAUS, ESQ., MARIE TOMASSI, ESQ.
Name PHYLLIS TAUBER
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-27
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-08-14
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ written opinion
Docket Date 2013-05-30
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion for rehearing and/ or motion for court to issue opinion
On Behalf Of PAUL TAUBER
Docket Date 2013-05-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ Written Opinion
On Behalf Of SWISS CREOLE CONNECTION, INC.
Docket Date 2013-05-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-10-08
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTION - CORRECTION IN ANSWER BRIEF
On Behalf Of PAUL TAUBER
Docket Date 2012-10-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 10/02/12
On Behalf Of SWISS CREOLE CONNECTION, INC.
Docket Date 2012-10-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES CAMPBELL
Docket Date 2012-09-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 09/26/12
On Behalf Of PAUL TAUBER
Docket Date 2012-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-09-21
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of PAUL TAUBER
Docket Date 2012-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PAUL TAUBER
Docket Date 2012-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PAUL TAUBER
Docket Date 2012-08-17
Type Notice
Subtype Notice
Description Notice ~ OF EMAIL ADDRESS
On Behalf Of SWISS CREOLE CONNECTION, INC.
Docket Date 2012-08-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 08/03/12 (copies filed 08/09/12)
On Behalf Of SWISS CREOLE CONNECTION, INC.
Docket Date 2012-07-02
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2012-06-18
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AMEND TO INCLUDE FINAL JUDGMENT
On Behalf Of SWISS CREOLE CONNECTION, INC.
Docket Date 2012-06-11
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2012-06-07
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of PAUL TAUBER
Docket Date 2012-05-21
Type Order
Subtype Order
Description Miscellaneous Order ~ wall/CMc-relinq period extended
Docket Date 2012-05-11
Type Brief
Subtype Memorandum Brief
Description Memorandum ~ regarding order to show cause dated May 4, 2012 AA Ronald S. Webster, Esq. 0195389
Docket Date 2012-05-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of PAUL TAUBER
Docket Date 2012-05-02
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss)
Docket Date 2012-04-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ none
On Behalf Of SWISS CREOLE CONNECTION, INC.
Docket Date 2012-04-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ certified
On Behalf Of SWISS CREOLE CONNECTION, INC.
Docket Date 2012-04-20
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2012-04-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SWISS CREOLE CONNECTION, INC.

Documents

Name Date
ANNUAL REPORT 2010-07-01
Domestic Profit 2009-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State