Search icon

DOVE INVESTMENT CORP. - Florida Company Profile

Company Details

Entity Name: DOVE INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOVE INVESTMENT CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Oct 2009 (15 years ago)
Document Number: P09000087625
FEI/EIN Number 271177313

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

Address: 601 N Congress Ave, Ste 424, DELRAY BEACH, FL, 33445, US
Mail Address: 601 N Congress Ave, Ste 424, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAFRITZ HUGH B President 601 N Congress Ave, Ste 424, DELRAY BEACH, FL, 33445
SHAFRITZ HUGH B Director 601 N Congress Ave, Ste 424, DELRAY BEACH, FL, 33445
Shafritz Hugh Agent 601 N Congress Ave, Ste 424, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-11-17 601 N Congress Ave, Ste 424, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2015-11-17 601 N Congress Ave, Ste 424, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-17 601 N Congress Ave, Ste 424, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2015-01-14 Shafritz, Hugh -

Court Cases

Title Case Number Docket Date Status
Linda Loumpos, Petitioner(s) v. Bank One, et al., Respondent(s) SC2024-1256 2024-08-27 Open
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2022-3908;

Parties

Name Linda Loumpos
Role Petitioner
Status Active
Representations John Daniel Goldsmith
Name Bank One
Role Respondent
Status Active
Name NCO Financial Systems, Inc.
Role Respondent
Status Active
Name RAYMOND JAMES & ASSOCIATES, INC.
Role Respondent
Status Active
Name Hon. Lorraine Maureen Kelly
Role Judge/Judicial Officer
Status Active
Name DOVE INVESTMENT CORP.
Role Respondent
Status Active
Representations Hugh Brett Shafritz, Maxine A. Noel, Aaron F. Miller
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-13
Type Brief
Subtype Juris Initial
Description Juris Initial Brief
On Behalf Of Linda Loumpos
View View File
Docket Date 2024-08-27
Type Event
Subtype Fee Paid in Full - $300 (DCA Portal)
Description Fee Paid in Full - $300 (DCA Portal)
Docket Date 2024-08-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description The Florida Supreme Court has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of August 27, 2024, seeking review of opinion dated August 2, 2024.
View View File
Docket Date 2024-08-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Docket Date 2024-12-19
Type Record
Subtype Record/Transcript
Description 1 VOLUME RECORD ON APPEAL - Filed Electronically
On Behalf Of 2DCA Clerk
View View File
Docket Date 2024-12-03
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before January 7, 2025; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits; and respondent's cross-reply brief on the merits, if authorized, must be served thirty days after service of petitioner's reply brief on the merits. The Clerk of the Second District Court of Appeal must file the record which must be properly indexed and paginated on or before December 30, 2024. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. CANADY, COURIEL, GROSSHANS, FRANCIS, and SASSO, JJ., concur. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
View View File
Docket Date 2024-10-07
Type Brief
Subtype Juris Answer
Description Respondent Dove Investment Corp's Brief on Jurisdiction
On Behalf Of Dove Investment Corp.
View View File
Docket Date 2024-09-06
Type Order
Subtype Dismissal re: Failure To Comply
Description In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410. We have not received the jurisdictional brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it may not be subject to reinstatement.
View View File
Dove Investment Corp., Appellant(s) v. Bank Of America, N. A., Jimmie R. Wilder, Chase Bank USA, N. A., Appellee(s). 2D2024-1882 2024-08-13 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2007CA-007942

Parties

Name DOVE INVESTMENT CORP.
Role Appellant
Status Active
Representations Hugh Brett Shafritz
Name Bank Of America, N.A.
Role Appellee
Status Active
Representations John David Bernstein
Name Jimmie R. Wilder
Role Appellee
Status Active
Representations David Leonardo Del Vecchio, Brandon Stuart Vesely, Shannon Leigh Troutman
Name Chase Bank USA, N. A.
Role Appellee
Status Active
Name Hon. Michael Francis Andrews
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Dove Investment Corp.
Docket Date 2024-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
View View File
Docket Date 2024-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Amended Motion for Extension of Time to Serve Answer Brief
On Behalf Of Jimmie R. Wilder
Docket Date 2024-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Jimmie R. Wilder
Docket Date 2024-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Dove Investment Corp.
View View File
Docket Date 2024-09-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Dove Investment Corp.
Docket Date 2024-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description APPELLANT'S MOTION FOR ORDER DIRECTING THE CLERK TO PREPARE THE RECORD ON APPEAL
On Behalf Of Dove Investment Corp.
Docket Date 2024-08-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Dove Investment Corp.
View View File
Docket Date 2024-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-13
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Dove Investment Corp.
Docket Date 2024-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description "Appellee's, Jimmie R. Wilder['s], Unopposed Motion for Extension of Time to Serve Answer Brief" is granted to the extent that appellee shall serve the answer brief, the parties shall file a joint stipulation for dismissal, or appellant shall serve a notice of voluntary dismissal by January 30, 2025. Further requests for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jimmie R. Wilder
Docket Date 2024-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Jimmie R. Wilder
Docket Date 2024-11-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jimmie R. Wilder
Docket Date 2024-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for order directing the clerk to prepare record on appeal is denied. This appeal is proceeding pursuant to Florida Rule of Appellate Procedure 9.130. As such, a record will not be prepared. See Fla. R. App. P. 9.130(d). Rather, the initial brief must be accompanied by an appendix. See Fla. R. App. P. 9.130(d)-(e), 9.220. Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
View View File
Docket Date 2024-08-13
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
PAUL HAZEL VS THE BANK OF NEW YORK, ET AL. 2D2023-0337 2023-02-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-007900

Parties

Name PAUL HAZEL
Role Appellant
Status Active
Representations CHARLES D. HINTON, ESQ.
Name THE BANK OF NEW YORK
Role Appellee
Status Active
Representations KELLEY KRONENBERG, Hugh Brett Shafritz, Esq., IRINA DANILYAN, ESQ., GARY SONNENFELD, ESQ., JASON M. VANSLETTE, ESQ.
Name MARION HAZEL
Role Appellee
Status Active
Name DOVE INVESTMENT CORP.
Role Appellee
Status Active
Name MIDLAND FUNDING LLC
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file anunconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla.2d DCA 2000).
Docket Date 2023-06-23
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The Appellant's “motion to permit the trial court to consider a motion to vacate” is treated as a motion to relinquish jurisdiction and is granted to the extent that jurisdiction is relinquished for 45 days for the trial court to rule on the Appellee's motion to vacate. The Appellant shall file in this court a status report within 45 days of the present order or a notice of voluntary dismissal within 10 days of the entry of an order vacating the final judgment, whichever is earlier. A party who is aggrieved by any order entered by the trial court must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties should consider moving for its consolidation with the new appeal.
Docket Date 2023-08-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-07-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-07-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PAUL HAZEL
Docket Date 2023-07-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PAUL HAZEL
Docket Date 2023-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BANK OF NEW YORK
Docket Date 2023-05-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***TREATED AS A MOTION TO RELINQUISH JURISDICTION PER 6/23/23 ORDER***MOTION TO PERMIT THE TRIAL COURTTO CONSIDER A MOTION TO VACATE
On Behalf Of PAUL HAZEL
Docket Date 2023-05-18
Type Order
Subtype Order on Motion To Abate
Description Order Denying Motion to Abate ~ Appellant's motion to abate indicates that the parties may be moving to vacate the judgment on appeal. The trial court lacks jurisdiction to consider a motion to vacate during the pendency of this appeal. Campbell v. Campbell, 100 So. 3d 763, 765 (Fla. 4th DCA 2012). Accordingly, the motion to vacate is denied without prejudice to the parties to file a motion to relinquish jurisdiction. Appellant's motion for extension of time is granted, and the initial brief shall be filed within sixty days from the date of this order.
Docket Date 2023-05-02
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of PAUL HAZEL
Docket Date 2023-04-20
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 PAUL HAZEL
Docket Date 2023-04-18
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2023-02-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PAUL HAZEL
Docket Date 2023-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE NOA AND LT FEES OWED.
On Behalf Of PAUL HAZEL
Docket Date 2023-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BANK OF NEW YORK
Docket Date 2023-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of PAUL HAZEL
Docket Date 2023-02-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
George McNally v. North American Capital Corporation, a Corporation, as Successor in Interest to MBNA America Bank, N.A. 1D2022-1219 2022-04-22 Closed
Classification NOA Final - County Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the First Judicial Circuit, Okaloosa County
2000 CC 000920 S

Parties

Name NORTH AMERICAN CAPITAL CORPORATION
Role Appellee
Status Active
Representations Maxine A. Noel, Shafritz and Associates, P.A., Aaron Miller, Hugh Shafritz
Name George McNally
Role Appellant
Status Active
Name MBNA America Bank, N.A.
Role Appellee
Status Active
Name DOVE INVESTMENT CORP.
Role Appellee
Status Active
Name Hon. Jonathan Schlechter
Role Judge/Judicial Officer
Status Active
Name Hon. J. D. Peacock II
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-04-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 358 So. 3d 849
View View File
Docket Date 2022-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of George McNally
Docket Date 2022-10-10
Type Response
Subtype Objection
Description OBJECTION ~ to motion for eot to file AB
On Behalf Of George McNally
Docket Date 2022-10-07
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 North American Capital Corporation
Docket Date 2022-09-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of George McNally
Docket Date 2022-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 143 pages
On Behalf Of Hon. J. D. Peacock II
Docket Date 2022-09-02
Type Misc. Events
Subtype Certificate
Description Certificate ~ certificate of clerk regarding record
On Behalf Of Hon. J. D. Peacock II
Docket Date 2022-08-29
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ Upon consideration of Appellant’s response, the Court discharges its order to show cause on jurisdiction dated May 31, 2022.
Docket Date 2022-05-31
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance ~ resp to 05/31 order
On Behalf Of George McNally
Docket Date 2022-05-31
Type Order
Subtype Show Cause Jurisdiction
Description Non-Appealable Civil Order (Rule 9.130) ~ DISCHARGED 8/29
Docket Date 2022-05-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ fee waived (certified copy)
On Behalf Of Hon. J. D. Peacock II
Docket Date 2022-05-16
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance ~ to file indigency order
On Behalf Of George McNally
Docket Date 2022-05-10
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance ~ re indigency order
On Behalf Of George McNally
Docket Date 2022-05-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ fee waived (certified copy)
On Behalf Of Hon. J. D. Peacock II
Docket Date 2022-05-05
Type Order
Subtype Order on Filing Fee
Description Deny Mot Proc In Forma Paup-Refile in LT ~      Appellant's “Motion for Leave to Proceed in Forma Pauperis/Affidavit of Indigency by Petitioner” styled in this Court and docketed on May 3, 2022, is denied without prejudice to refile a proper motion and affidavit with the lower tribunal.  See Florida Rule of Appellate Procedure 9.430.
Docket Date 2022-05-03
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of George McNally
Docket Date 2022-05-03
Type Response
Subtype Response
Description RESPONSE ~ to 04/25 order /order appealed attached
On Behalf Of George McNally
Docket Date 2022-05-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2022-04-25
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of April 20, 2022.
Docket Date 2022-04-22
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
On Behalf Of Hon. J. D. Peacock II
Docket Date 2022-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ set up as styled
On Behalf Of George McNally
Docket Date 2022-11-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of North American Capital Corporation
Docket Date 2022-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Ans Brf Ext-Warning of Subm w/o Brf ~     The Court grants in part Appellee’s motion for extension of time filed October 7, 2022. Appellee shall serve the answer brief on or before November 10, 2022. If Appellee fails to serve the answer brief within the time allowed by this order, this case may be submitted to the Court without an answer brief.
Docket Date 2022-04-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Order Being Appealed ~      Upon the Court's own motion, pursuant to Florida Rules of Appellate Procedure 9.110(d) and/or 9.130(c), appellant is directed to file within 10 days from the date of this order conformed copies of the order(s) of the lower tribunal from which the appeal is being taken, together with any order entered on a timely motion postponing rendition of the order(s) appealed.  The appellant shall also file a copy of the motion that postpones rendition.  The copy of the motion shall include the original dated certificate of service.  The conformed copies shall be filed by the appellant with a notice of filing which contains a certificate of service reflecting service on all counsel or parties in the case.  Florida Rule of Appellate Procedure 9.420(c).  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal/petition without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
DOVE INVESTMENT CORP. VS DAVID H. STITZEL, I I I, ET AL 2D2021-0704 2021-03-05 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-CC-33999

Parties

Name DOVE INVESTMENT CORP.
Role Appellant
Status Active
Representations Hugh Brett Shafritz, Esq., AARON MILLER, ESQ.
Name CHASE BANK U. S. A., N. A.
Role Appellee
Status Active
Name HILLSBORO BANK
Role Appellee
Status Active
Name DAVID H. STITZEL, I I I
Role Appellee
Status Active
Representations Stephen C. Patrinostro, Esq., ELLIS R. FAUGHT, I I I, ESQ., BRUCE J. SPERRY, ESQ.
Name HON. MONIQUE SCOTT
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DOVE INVESTMENT CORP.
Docket Date 2021-05-05
Type Record
Subtype Record on Appeal
Description Received Records ~ SCOTT - REDACTED - 234 PAGES
Docket Date 2021-04-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DAVID H. STITZEL, I I I
Docket Date 2021-03-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DOVE INVESTMENT CORP.
Docket Date 2021-03-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DOVE INVESTMENT CORP.
Docket Date 2021-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DOVE INVESTMENT CORP.
Docket Date 2021-03-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-03-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State