Search icon

GIO OF FABIO, INC.

Company Details

Entity Name: GIO OF FABIO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 May 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P09000046239
Address: 101 NORTH OCEAN DRIVE, SUITE 151, HOLLYWOOD, FL 33019
Mail Address: 101 NORTH OCEAN DRIVE, SUITE 151, HOLLYWOOD, FL 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HERSHMAN, MARC Agent 101 NORTH OCEAN DRIVE, SUITE 151, HOLLYWOOD, FL 33019

Director

Name Role Address
DIFABIO, GIOVANNA Director 101 NORTH OCEAN DRIVE #151, HOLLYWOOD, FL 33019

Vice President

Name Role Address
DIFABIO, ANTONIO Vice President 208 DAHLIA,DORVAL, QUEBEC, CANADA H9S 3N7

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2010-02-09 No data No data

Court Cases

Title Case Number Docket Date Status
GIOVANNA DIFABIO, ANTONIO DIFABIO and GIO OF FABIO, INC. VS THE HOLLYWOOD BEACH RESORT CONDOMINIUM ASSOCIATION, INC. 4D2020-2378 2020-11-02 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14016387

Parties

Name Giovanna Difabio
Role Petitioner
Status Active
Representations Louis C. Arslanian
Name Antonio Difabio
Role Petitioner
Status Active
Name GIO OF FABIO, INC.
Role Petitioner
Status Active
Name THE HOLLYWOOD BEACH RESORT CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Jeremy Scott Dicker, Peter Francis Valori, Edmond L. Sugar, Joseph Arena
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-04
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the November 2, 2020 petition for writ of prohibition is denied.LEVINE, C.J., GROSS and FORST, JJ., concur.
Docket Date 2020-12-04
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hollywood Beach Resort Condominium Association, Inc.
Docket Date 2020-11-03
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2020-11-02
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Giovanna Difabio
Docket Date 2020-11-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-11-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
GIOVANNA DIFABIO and GIO OF FABIO, INC. VS VALGAL REAL ESTATE INVESTMENT, INC. 4D2015-4725 2015-12-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2014-18953 CACE 08

Parties

Name Giovanna Difabio
Role Appellant
Status Active
Representations Louis C. Arslanian, Edmond L. Sugar
Name GIO OF FABIO, INC.
Role Appellant
Status Active
Name VALGAL REAL ESTATE INVESTMENT, INC.
Role Appellee
Status Active
Representations Keith J. Merrill
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Giovanna Difabio
Docket Date 2016-06-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Giovanna Difabio
Docket Date 2016-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 06/07/16
On Behalf Of Giovanna Difabio
Docket Date 2016-04-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VALGAL REAL ESTATE INVESTMENT, INC.
Docket Date 2016-04-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's April 11, 2016 agreed motion to supplement the record is granted, and the record is supplemented to include the documents referenced in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-04-15
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Giovanna Difabio
Docket Date 2016-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Giovanna Difabio
Docket Date 2016-04-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Giovanna Difabio
Docket Date 2016-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Giovanna Difabio
Docket Date 2016-04-07
Type Record
Subtype Record on Appeal
Description Received Records ~ (59 PAGES)
Docket Date 2016-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 04/09/16
On Behalf Of Giovanna Difabio
Docket Date 2016-02-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 20 DAYS TO 03/10/16
On Behalf Of Giovanna Difabio
Docket Date 2015-12-29
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING")
Docket Date 2015-12-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2015-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Giovanna Difabio
Docket Date 2015-12-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GIO OF FABIO, INC. VS ROBERT PETERSON, ANGELA PETERSON, et al. 4D2012-0908 2012-03-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-15559 11

Parties

Name GIO OF FABIO, INC.
Role Appellant
Status Active
Representations Edmond L. Sugar
Name ROBERT PETERSON INC.
Role Appellee
Status Active
Representations ADRIENNE MAIDENBAUM
Name ANGELA PETERSON
Role Appellee
Status Active
Name HON. DAVID KRATHEN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-22
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-05-21
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-05-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-05-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of Gio of Fabio, Inc.
Docket Date 2012-04-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Edmond L. Sugar 0701191
Docket Date 2012-03-19
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay
Docket Date 2012-03-16
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Gio of Fabio, Inc.
Docket Date 2012-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-03-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gio of Fabio, Inc.

Documents

Name Date
Reg. Agent Resignation 2011-08-31
Amendment 2010-02-09
Reg. Agent Change 2009-08-24
Domestic Profit 2009-05-26

Date of last update: 25 Jan 2025

Sources: Florida Department of State