Search icon

DM-ELX CORPORATION

Company Details

Entity Name: DM-ELX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000011940
FEI/EIN Number 271873118
Address: 103 Clydebank PL, Kissimmee, FL, 34758, US
Mail Address: 103 Clydebank PL, Kissimmee, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES MARIA Agent 103 Clydebank PL, Kissimmee, FL, 34758

President

Name Role Address
MORALES MARIA President 103 Clydebank PL, Kissimmee, FL, 34758
MORALES DAVID S President 103 Clydebank PL, Kissimmee, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 103 Clydebank PL, Kissimmee, FL 34758 No data
CHANGE OF MAILING ADDRESS 2014-04-21 103 Clydebank PL, Kissimmee, FL 34758 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 103 Clydebank PL, Kissimmee, FL 34758 No data

Court Cases

Title Case Number Docket Date Status
DM-ELX CORPORATION, Appellant(s) v. Mary L. Swearingen, Appellee(s). 6D2023-2102 2023-03-09 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-008355-O

Parties

Name DM-ELX CORPORATION
Role Appellant
Status Active
Representations LARA J. EDELSTEIN, ESQ., Kevin David Franz
Name Mary L. Swearingen
Role Appellee
Status Active
Representations JEFFREY E. BIGMAN, ESQ., JEFFREY M. BYRD, ESQ., ADAM CAMPBELL, ESQ.
Name Hon. Vincent S. Chiu
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DM-ELX CORPORATION
Docket Date 2024-12-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DM-ELX CORPORATION
Docket Date 2024-09-12
Type Order
Subtype Order
Description On August 15, 2024, Appellant filed a Response to Court's Show Cause Order. Appellant concedes that the attorney's fees awarded in the orders appealed in this case are subsumed in the attorney's fees within the scope of Appellee's proposal for settlement. Nevertheless, Appellant contends that this appeal is not moot and "respectfully requests that this appeal proceed unless the sanctions order is vacated and the case remanded for the trial court to award Appellee the fees pursuant to the rejected proposal for settlement under section 768.79, Florida Statutes." Therefore, this Court holds this appeal in abeyance pending the trial court's determination of entitlement to, and amount of, attorney's fees pursuant to Rule 1.442 and Appellee's proposal for settlement, including the attorney's fees awarded in the orders appealed in this case. We relinquish jurisdiction to the trial court so that the trial court may conduct proceedings and render written orders vacating the orders appealed in this case, provided that the attorney's fees awarded in the orders appealed in this case are included in any order(s) rendered pursuant to Rule 1.442 and Appellee's proposal for settlement. Commencing 30 days from the date of this order, and continuing every 30 days thereafter, Appellant shall file a report that describes the status of any request for attorney's fees pursuant to Rule 1.442 and Appellee's proposal for settlement and attaches copies of any order(s) rendered on any such request or vacating the orders appealed in this case. If Appellant fails to comply with this order, in whole or in part, this appeal shall be dismissed without further notice.
View View File
Docket Date 2023-03-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DM-ELX CORPORATION
Docket Date 2023-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DM-ELX CORPORATION
Docket Date 2024-11-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DM-ELX CORPORATION
Docket Date 2024-10-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DM-ELX CORPORATION
Docket Date 2024-08-15
Type Response
Subtype Response
Description RESPONSE TO COURT'S SHOW CAUSE ORDER
On Behalf Of DM-ELX CORPORATION
Docket Date 2024-08-06
Type Order
Subtype Order to Show Cause
Description In case no. 6D23-1576, this Court affirmed the trial court's final judgment and issued an order provisionally granting Appellee's motion for attorney's fees upon the trial court's determination of entitlement pursuant to Rule 1.442 and a proposal for settlement. It appears to the Court that the attorney's fees awarded in the orders appealed in this case are subsumed in the attorney's fees within the scope of Appellee's proposal for settlement. Therefore, Appellant shall show cause within ten days why this appeal should not be dismissed as moot.
View View File
Docket Date 2024-07-03
Type Notice
Subtype Notice
Description NOTICE OF SUBSTITUTION OF COUNSEL WITHIN SAME LAW FIRM AND DESIGNATION OF SERVICE EMAILS
On Behalf Of DM-ELX CORPORATION
Docket Date 2023-12-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DM-ELX CORPORATION
Docket Date 2023-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time to serve reply brief is granted. The reply brief shall be served on or before December 27, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of DM-ELX CORPORATION
Docket Date 2023-10-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S UPDATED CONDITIONAL MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of DM-ELX CORPORATION
Docket Date 2023-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//30 - RB DUE 11/27/23 (LAST REQUEST)
On Behalf Of DM-ELX CORPORATION
Docket Date 2023-10-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mary L. Swearingen
Docket Date 2023-10-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S CONDITIONAL MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of DM-ELX CORPORATION
Docket Date 2023-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mary L. Swearingen
Docket Date 2023-09-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Mary L. Swearingen
Docket Date 2023-09-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEE'S REQUEST FOR ORAL ARGUMENT VIA ZOOM
On Behalf Of Mary L. Swearingen
Docket Date 2023-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before September 29, 2023.
Docket Date 2023-08-28
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 Mary L. Swearingen
Docket Date 2023-08-25
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appealwill proceed without it.
Docket Date 2023-07-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DM-ELX CORPORATION
Docket Date 2023-07-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DM-ELX CORPORATION
Docket Date 2023-07-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DM-ELX CORPORATION
Docket Date 2023-06-22
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ The motions to consolidate appeals in 6D23-1576 and 6D23-2102 are granted to the extent that the appeals shall travel together and the records on appeal, which have already been prepared and transmitted in each appeal, may be relied on and cited in the other appeal as is necessary. The initial brief having already been prepared and submitted, the appeals will proceed with separate briefs submitted by the parties in each appeal.
Docket Date 2023-06-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO MOTION TO CONSOLIDATE TWO PENDING APPEALS
On Behalf Of DM-ELX CORPORATION
Docket Date 2023-06-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of DM-ELX CORPORATION
Docket Date 2023-06-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Mary L. Swearingen
Docket Date 2023-06-02
Type Record
Subtype Transcript
Description Transcript Received ~ THOMPSON - 2586 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//60 - IB DUE 7/14/23 (LAST REQUEST)
On Behalf Of DM-ELX CORPORATION
Docket Date 2023-05-02
Type Record
Subtype Record on Appeal
Description Received Records ~ CHIU 7592 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-03-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of DM-ELX CORPORATION
Docket Date 2023-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
DM-ELX CORPORATION VS MARY L. SWEARINGEN 5D2022-2682 2022-11-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-008355-O

Parties

Name DM-ELX CORPORATION
Role Appellant
Status Active
Representations Lara Judith Edelstein, Kansas R. Gooden
Name Mary L. Swearingen
Role Appellee
Status Active
Representations Jeffrey M. Byrd, Adam Campbell, Jeffrey E. Bigman
Name Hon. Vincent S. Chiu
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-11-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-11-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Kansas R. Gooden 58707
On Behalf Of DM-ELX Corporation
Docket Date 2022-11-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Jeffrey M. Byrd 0959596
On Behalf Of Mary L. Swearingen
Docket Date 2022-11-08
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-11-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of DM-ELX Corporation
Docket Date 2022-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/31/22
On Behalf Of DM-ELX Corporation
DM-ELX Corporation, Appellant(s) v. Mary L. Swearingen, Appellee(s). 6D2023-1576 2022-11-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-008355-O

Parties

Name DM-ELX CORPORATION
Role Appellant
Status Active
Representations LARA J. EDELSTEIN, ESQ., Kevin David Franz
Name Mary L. Swearingen
Role Appellee
Status Active
Representations JEFFREY E. BIGMAN, ESQ., ADAM CAMPBELL, ESQ., JEFFREY M. BYRD, ESQ.
Name Hon. Vincent S. Chiu
Role Judge/Judicial Officer
Status Active
Name Hon. Kevin Brett Weiss
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-26
Type Order
Subtype Order on Motion for Written Opinion
Description Appellant's motion for written opinion is denied.
View View File
Docket Date 2024-07-16
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description APPELLANT'S MOTION FOR WRITTEN OPINION
On Behalf Of DM-ELX Corporation
Docket Date 2024-07-03
Type Notice
Subtype Notice
Description NOTICE OF SUBSTITUTION OF COUNSEL WITHIN SAME LAW FIRM AND DESIGNATION OF SERVICE EMAILS
On Behalf Of DM-ELX Corporation
Docket Date 2024-07-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's Motion for Attorney's Fees, filed on October 11, 2023, is denied.
View View File
Docket Date 2024-07-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-05-14
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of Mary L. Swearingen
Docket Date 2024-01-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DM-ELX Corporation
Docket Date 2024-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time to serve reply is granted. The reply brief shall be served on or before January 12, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of DM-ELX Corporation
Docket Date 2023-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time to serve reply brief is granted. The reply brief shall be served on or before December 27, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of DM-ELX Corporation
Docket Date 2023-10-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S UPDATED CONDITIONAL MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of DM-ELX Corporation
Docket Date 2023-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//30 - RB DUE 11/27/23 (LAST REQUEST)
On Behalf Of DM-ELX Corporation
Docket Date 2023-10-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mary L. Swearingen
Docket Date 2023-10-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S CONDITIONAL MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of DM-ELX Corporation
Docket Date 2023-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Mary L. Swearingen
Docket Date 2023-09-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEE'S REQUEST FOR ORAL ARGUMENT VIA ZOOM
On Behalf Of Mary L. Swearingen
Docket Date 2023-09-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Mary L. Swearingen
Docket Date 2023-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 9/29/23 (LAST REQUEST)
On Behalf Of Mary L. Swearingen
Docket Date 2023-07-27
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ The motion for clarification is denied. The motion to strike initial brief is denied.
Docket Date 2023-06-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO MOTION FOR CLARIFICATION OF THIS COURT'S JUNE 22, 2023 ORDER RELATING TO CONSOLIDATION OF PENDING APPEALS
On Behalf Of DM-ELX Corporation
Docket Date 2023-06-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO MOTION TO STRIKE APPELLANT'S INITIAL BRIEF FOR NON-COMPLIANCE WITH APPELLATE RULES
On Behalf Of DM-ELX Corporation
Docket Date 2023-06-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANTS' MOTION TO STRIKE INITIAL BRIEF FOR NON-COMPLIANCE WITH APPELLATE RULES
On Behalf Of Mary L. Swearingen
Docket Date 2023-06-23
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of Mary L. Swearingen
Docket Date 2023-06-22
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ The motions to consolidate appeals in 6D23-1576 and 6D23-2102 are granted to the extent that the appeals shall travel together and the records on appeal, which have already been prepared and transmitted in each appeal, may be relied on and cited in the other appeal as is necessary. The initial brief having already been prepared and submitted, the appeals will proceed with separate briefs submitted by the parties in each appeal.
Docket Date 2023-06-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of DM-ELX Corporation
Docket Date 2023-06-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO MOTION TO CONSOLIDATE TWO PENDING APPEALS
On Behalf Of DM-ELX Corporation
Docket Date 2023-06-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Mary L. Swearingen
Docket Date 2023-05-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DM-ELX Corporation
Docket Date 2023-05-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DM-ELX Corporation
Docket Date 2023-05-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DM-ELX Corporation
Docket Date 2023-04-19
Type Record
Subtype Transcript
Description Transcript Received ~ THOMPSON- 2586 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-03-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be transmitted to this court within twenty-five days from the date of this order. The initial brief shall be served within forty days from the date of this order.
Docket Date 2023-03-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENTRECORD ON APPEAL AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DM-ELX Corporation
Docket Date 2023-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DM-ELX Corporation
Docket Date 2023-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMPSON - 7321 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-01-25
Type Record
Subtype Transcript
Description Transcript Received ~ THOMPSON - 2560 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-01-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//60 - IB DUE 3/27/23
On Behalf Of DM-ELX Corporation
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-11-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-11-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA KANSAS R. GOODEN, ESQ. 58707 AA Kansas R. Gooden 58707
On Behalf Of DM-ELX Corporation
Docket Date 2022-11-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Jeffrey M. Byrd 0959596
On Behalf Of Mary L. Swearingen
Docket Date 2022-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal ~ AA KANSAS R. GOODEN, ESQ. 58707
On Behalf Of DM-ELX Corporation
Docket Date 2022-11-08
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/31/22
On Behalf Of DM-ELX Corporation

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-13
Domestic Profit 2010-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State