Search icon

OPTIMUM SPRING MANUFACTURING, INC.

Company Details

Entity Name: OPTIMUM SPRING MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jul 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P09000063237
FEI/EIN Number 270442260
Address: 10018 SW 24TH ST, Miramar, FL, 33025, US
Mail Address: 10018 SW 24TH ST, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RUSSELL John Agent 3350 sw 148th ave, miramar, FL, 33027

Chief Executive Officer

Name Role Address
HALL TRACY Chief Executive Officer 10018 SW 24TH ST, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-02-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 3350 sw 148th ave, suite 110, miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2021-02-05 10018 SW 24TH ST, Miramar, FL 33025 No data
REGISTERED AGENT NAME CHANGED 2021-02-05 RUSSELL, John No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 10018 SW 24TH ST, Miramar, FL 33025 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
NAME CHANGE AMENDMENT 2014-06-17 OPTIMUM SPRING MANUFACTURING, INC. No data

Court Cases

Title Case Number Docket Date Status
MARCO FORTINI VS ANDREA DE PALMA, OPTIMUM SPRING MANUFACTURING INC. AND JOHN SUNDEMAN, RECEIVER 5D2020-0121 2020-01-14 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
16-DR-0961

Parties

Name MARCO FORTINI
Role Appellant
Status Active
Representations William S. Graessle, Jonathan W. Graessle
Name ANDREA DE PALMA
Role Appellee
Status Active
Representations S. Hunter Malin, J. Stephen Alexander, Joshua S. Alexander, Anne Marie Gennusa
Name OPTIMUM SPRING MANUFACTURING, INC.
Role Appellee
Status Active
Name JOHN SUNDEMAN
Role Appellee
Status Active
Name Hon. Bryan R Rendzio
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARCO FORTINI
Docket Date 2020-07-29
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2020-12-18
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED
Docket Date 2020-11-04
Type Response
Subtype Response
Description RESPONSE ~ AE, JOHN SUNDEMAN, RECEIVER'S, RESPONSE PER 10/21 ORDER
On Behalf Of ANDREA DE PALMA
Docket Date 2020-10-30
Type Notice
Subtype Notice
Description Notice ~ RSP TO 10/21 ORDER
On Behalf Of MARCO FORTINI
Docket Date 2020-10-21
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-10-21
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-07-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARCO FORTINI
Docket Date 2020-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/15
On Behalf Of MARCO FORTINI
Docket Date 2020-06-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANDREA DE PALMA
Docket Date 2020-05-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS; DISCHARGED PER 5/7 ORDER
Docket Date 2020-05-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARCO FORTINI
Docket Date 2020-05-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 2015 PAGES; ROA UTILIZED FROM 5D18-2996 AS SUPP ROA PER 5/6 ORDER
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2020-05-06
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT TO UTILIZE ROA GRANTED; COURT WILL UTILIZE ROA AND TRANSCRIPT FROM 5D18-2996 AS SROA IN 5D20-121
Docket Date 2020-04-29
Type Motions Other
Subtype Miscellaneous Motion
Description Motion To Utilize Record
On Behalf Of MARCO FORTINI
Docket Date 2020-04-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 5 DYS FILE AMENDED IB; IB STRICKEN
Docket Date 2020-04-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 4/29 ORDER
On Behalf Of MARCO FORTINI
Docket Date 2020-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 4/28
Docket Date 2020-04-13
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 MARCO FORTINI
Docket Date 2020-04-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 340 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2020-02-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-02-03
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2020-01-29
Type Response
Subtype Response
Description RESPONSE ~ PER 1/21 ORDER
On Behalf Of ANDREA DE PALMA
Docket Date 2020-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANDREA DE PALMA
Docket Date 2020-01-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA WILLIAM S. GRAESSLE 498858
On Behalf Of MARCO FORTINI
Docket Date 2020-01-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RESPONSE W/IN 10 DYS
Docket Date 2020-01-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of MARCO FORTINI
Docket Date 2020-01-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ "OR FOR ALTERNATIVE TREATMENT"
On Behalf Of MARCO FORTINI
Docket Date 2020-01-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2020-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-01-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/14/2020
On Behalf Of MARCO FORTINI

Documents

Name Date
AMENDED ANNUAL REPORT 2021-03-08
REINSTATEMENT 2021-02-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-23
AMENDED ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-23
Name Change 2014-06-17
ANNUAL REPORT 2014-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State