Search icon

MARY HOLT & CO., INC.

Company Details

Entity Name: MARY HOLT & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Nov 2009 (15 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: P09000095448
Address: 201 ALHAMBRA CIR., SUITE 500, CORAL GABLES, FL 33134
Mail Address: 201 ALHAMBRA CIR., SUITE 500, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HOLT, MARY Agent 1951 SW 179TH AVE., MIRAMAR, FL 33029

President

Name Role Address
HOLT, MARY President 1951 SW 179TH AVE., MIRAMAR, FL 33029

Secretary

Name Role Address
HOLT, MARY Secretary 1951 SW 179TH AVE., MIRAMAR, FL 33029

Treasurer

Name Role Address
HOLT, MARY Treasurer 1951 SW 179TH AVE., MIRAMAR, FL 33029

Director

Name Role Address
HOLT, MARY Director 1951 SW 179TH AVE., MIRAMAR, FL 33029

Events

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

Court Cases

Title Case Number Docket Date Status
MARY HOLT, Petitioner(s) v. WILLIAM NELSON, Respondent(s). 6D2024-0966 2024-05-14 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-005088-O

Parties

Name MARY HOLT & CO., INC.
Role Petitioner
Status Active
Representations Ryan Rodems
Name Hon. Jeffrey Lee Ashton
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name WILLIAM NELSON LLC
Role Respondent
Status Active
Representations Aaron E Eagan, Paula Silva Morrell, Jeremy Thomas Palma, Ashley Leasure

Docket Entries

Docket Date 2024-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-17
Type Disposition by Opinion
Subtype Affirmed
Description Petition Granted.
View View File
Docket Date 2024-06-03
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of WILLIAM NELSON
Docket Date 2024-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM NELSON
Docket Date 2024-05-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARY HOLT
View View File
Docket Date 2024-05-14
Type Petition
Subtype Petition
Description Petition
On Behalf Of MARY HOLT
View View File
Docket Date 2024-05-22
Type Order
Subtype Order to Show Cause
Description Within ten days from the date of this order, respondent is directed to show cause why the petition for writ of prohibition should not be granted. This order operates as a stay of the lower tribunal proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
View View File

Documents

Name Date
Domestic Profit 2009-11-20

Date of last update: 25 Jan 2025

Sources: Florida Department of State