Search icon

NANHOE CONSULTING & MARKETING, INC.

Company Details

Entity Name: NANHOE CONSULTING & MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Sep 2010 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P10000078372
FEI/EIN Number 273552824
Address: 4573 N UNIVERSITY DR, LAUDERHILL, FL, 33351
Mail Address: 4573 N UNIVERSITY DR, LAUDERHILL, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NANHOE BIDJAIKOEMAR Agent 4573 N UNIVERSITY DR, LAUDERHILL, FL, 33351

President

Name Role Address
NANHOE BIDJAIKOEMAR President 4573 N UNIVERSITY DR, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
JOAN M. POWERS, individually, LAW OFFICE OF POWERS & ASSOCIATES, P.A., and LAW OFFICE OF JOAN M. POWERS VS BIDJAKOEMAR NANHOE a/k/a JERRY B. NANHOE a/k/a JERRY NANHOE, individually, and as officer/president of NANHOE CONSULTING & MARKETING, INC. 4D2022-2210 2022-08-15 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-007686

Parties

Name Joan M. Powers
Role Appellant
Status Active
Name Law Office of Powers & Associates, P.A.
Role Petitioner
Status Active
Name Law Office of Joan M. Powers
Role Petitioner
Status Active
Name NANHOE CONSULTING & MARKETING, INC.
Role Respondent
Status Active
Name Bidjakoemar Nanhoe
Role Respondent
Status Active
Representations Denise V. Powers
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-08-15
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2022-08-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 15, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-08-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Joan M. Powers
Docket Date 2022-08-15
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *Filing Fee Paid Through Portal*
On Behalf Of Joan M. Powers
Docket Date 2022-08-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Joan M. Powers
JOAN M. POWERS, et al. VS MARTIN J. POWERS, et al. 4D2021-1021 2021-03-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-007686

Parties

Name Joan M. Powers
Role Appellant
Status Active
Representations Rhonda F. Goodman
Name Law Office of Powers & Associates, PA
Role Appellant
Status Active
Name Law Office of Joan M. Powers
Role Appellant
Status Active
Name Estate of Martin E. Powers
Role Appellee
Status Active
Name Martin J. Powers
Role Appellee
Status Active
Representations Denise V. Powers
Name NANHOE CONSULTING & MARKETING, INC.
Role Appellee
Status Active
Name Andrew Reitkoef
Role Appellee
Status Active
Name Unnamed Doctors/Owners/Office Managers, etc.
Role Appellee
Status Active
Name Bidjaikoemar Nanhoe
Role Appellee
Status Active
Name Law Office of Martin J. Powers P.A.
Role Appellee
Status Active
Name Total Rehabilitation and Wellness Center PA
Role Appellee
Status Active
Name Dr. Linda Varisco
Role Appellee
Status Active
Name David Greydinger
Role Appellee
Status Active
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-21
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-09-17
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Martin J. Powers
Docket Date 2021-09-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Martin J. Powers
Docket Date 2021-08-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Joan M. Powers
Docket Date 2021-08-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AND CROSS-APPEAL ANSWER BRIEF
On Behalf Of Joan M. Powers
Docket Date 2021-08-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Joan M. Powers
Docket Date 2021-08-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of Joan M. Powers
Docket Date 2021-08-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ / INITIAL BRIEF ON CROSS APPEAL OF APPELLEES/CROSS-APPELLANTS NANHOE CONSULTING AND MARKETING, INC. AND JERRY BIDJAKOEMAR NANHOE
On Behalf Of Martin J. Powers
Docket Date 2021-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees Nanhoe Consulting and Marketing, Inc. and Jerry Bidjakoemar Nanhoe’s July 31, 2021 motion for extension of time is granted, and appellees shall serve the answer brief within ten (10) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2021-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ NANHOE CONSULTING AND MARKETING, INC. and JERRY BIDJAKOEMAR NANHOE
On Behalf Of Martin J. Powers
Docket Date 2021-07-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Joan M. Powers
Docket Date 2021-07-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ SECOND AMENDED
On Behalf Of Joan M. Powers
Docket Date 2021-07-13
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellants' July 12, 2021 “withdraw the motion for attorney’s fees pursuant to Chapter 57.105, Florida Statutes” is treated as a motion to withdraw the July 6, 2021 motion for attorney’s fees and is granted. Appellants’ July 6, 2021 motion for attorney’s fees is considered withdrawn.
Docket Date 2021-07-12
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of Joan M. Powers
Docket Date 2021-07-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **WITHDRAWN, SEE 07/13/2021 ORDER**
On Behalf Of Joan M. Powers
Docket Date 2021-07-06
Type Notice
Subtype Notice
Description Notice ~ THE CASE IS AT ISSUEAND NO FURTHER BRIEFING IS NECESSARY
On Behalf Of Joan M. Powers
Docket Date 2021-07-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **DENIED, SEE 07/12/2021 ORDER**
On Behalf Of Joan M. Powers
Docket Date 2021-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **GRANTED, SEE 07/12/2021 ORDER**
On Behalf Of Martin J. Powers
Docket Date 2021-07-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Joan M. Powers
Docket Date 2021-06-28
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Martin J. Powers
Docket Date 2021-06-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellants' June 11, 2021 “response to judicial notice opposition and motion to strike” is stricken as unauthorized.
Docket Date 2021-06-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **DENIED, SEE 07/12/2021 ORDER** CROSS-APPELLANT/INTEVENOR FROM THESE PROCEEDINGS
On Behalf Of Joan M. Powers
Docket Date 2021-06-11
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
On Behalf Of Joan M. Powers
Docket Date 2021-06-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONSE IN OPPOSITION TO APPELLANTS' REQUEST FOR JUDICIAL NOTICE AND APPELLEES/CROSS-APPELLANTS' MOTION TO STRIKE
On Behalf Of Martin J. Powers
Docket Date 2021-06-09
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Joan M. Powers
Docket Date 2021-06-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN, SEE 07/12/2021 ORDER**
On Behalf Of Joan M. Powers
Docket Date 2021-06-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Joan M. Powers
Docket Date 2021-06-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN, SEE 07/12/2021 ORDER**
On Behalf Of Joan M. Powers
Docket Date 2021-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 379 PAGES (PAGES 1-366)
On Behalf Of Clerk - Broward
Docket Date 2021-05-10
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ May 7, 2021 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-05-10
Type Response
Subtype Response
Description Response ~ TO CLERK'S AFFIDAVIT OF NON-PAYMENT
On Behalf Of Joan M. Powers
Docket Date 2021-05-07
Type Response
Subtype Response
Description Response ~ **STRICKEN** TO CLERK'S AFFIDAVIT OF NON-PAYMENT
On Behalf Of Joan M. Powers
Docket Date 2021-05-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ May 5, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-05-05
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's May 4, 2021 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-05-05
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 Joan M. Powers
Docket Date 2021-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN**
On Behalf Of Joan M. Powers
Docket Date 2021-04-21
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2021-04-20
Type Response
Subtype Response
Description Response ~ TO CLERK'S NOTICE OF NON-FILING
On Behalf Of Joan M. Powers
Docket Date 2021-04-20
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT BY CLERK OF LOWER TRIBUNAL
On Behalf Of Clerk - Broward
Docket Date 2021-03-23
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Martin J. Powers
Docket Date 2021-03-18
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Broward
Docket Date 2021-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-03-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2021-08-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's August 26, 2021 separate cross-answer and reply briefs are stricken without prejudice to filing a combined reply/cross-answer brief within ten (10) days from the date of this order. See Fla. R. App. P. 9.210(a)(2)(B) ("If a cross-appeal is filed . . . the appellant or petitioner’s reply/cross-answer brief shall not exceed 13,000 words or 50 pages, not more than 4,000 words or 15 pages of which shall be devoted to argument replying to the answer portion of the appellee or respondent’s answer/cross-initial brief.”).
Docket Date 2021-07-12
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellees’ June 10, 2021 motion to strike is granted and appellants’ initial brief and amended appendix are stricken. Altchiler v. Dept. of Pro. Regul., Div. of Profs., Bd. of Dentistry, 442 So. 2d 349, 350 (Fla. 1st DCA 1983); Hillsborough Cnty. Bd. of Cnty. Comm’rs v. Pub. Emps. Rels. Comm’n, 424 So. 2d 132, 134 (Fla. 1st DCA 1982). Appellants shall file an amended initial brief and second amended appendix within ten (10) days from the date of this order. Further, Upon consideration of cross-appellants’ June 27, 2021 response, it is ORDERED that appellants’ motion to dismiss the cross-appellants from the proceedings is denied. Fla. R. App. P. 9.020(g)(2); Weiss v. Johansen, 898 So. 2d 1009, 1011 (Fla. 4th DCA 2005); Millar Elevator Serv. Co. v. McGowan, 804 So. 2d 1271, 1273 (Fla. 2d DCA 2002). It is also ORDERED that cross-appellants’ July 5, 2021 motion for extension of time to file brief is granted, and appellants’ July 6, 2021 motion to strike a portion of the motion for extension of time is denied. Cross-appellants shall serve the answer/cross-initial brief within thirty (30) days from the date of this order. In addition, cross-appellants are notified that the failure to serve the brief within the time provided herein may foreclose cross-appellants’ right to file a brief or otherwise participate in this appeal.
Docket Date 2021-06-07
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellants' appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-03-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on March 12, 2021. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2019) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellees/cross-appellants shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.

Documents

Name Date
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-07-22
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-03-28
Domestic Profit 2010-09-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State