Entity Name: | C & V INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Jan 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P13000007359 |
FEI/EIN Number | 46-1841701 |
Address: | 5000 N. WICKHAM ROAD, MELBOURNE, FL, 32940, US |
Mail Address: | 5000 N. WICKHAM ROAD, MELBOURNE, FL, 32940, US |
ZIP code: | 32940 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALADINO THOMAS | Agent | 5000 N. WICKHAM ROAD, MELBOURNE, FL, 32940 |
Name | Role | Address |
---|---|---|
PALADINO THOMAS | President | 5000 N. WICKHAM ROAD, MELBOURNE, FL, 32940 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000108210 | FIA'S FRESH MEALS | EXPIRED | 2017-09-29 | 2022-12-31 | No data | 5000 N. WICKHAM ROAD, A 104, MELBOURNE, FL, 32940 |
G13000010479 | FIA'S RISTORANTE & PIZZERIA | EXPIRED | 2013-01-30 | 2018-12-31 | No data | 4980 N. WICKHAM ROAD SUITE #101, MELBOURNE, FL, 32940 |
G13000008354 | PALETTI'S RISTORANTE & PIZZERIA | EXPIRED | 2013-01-24 | 2018-12-31 | No data | 4980 N WICKHAM RD, STE 101, MELBOURNE, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2018-10-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-08-25 | PALADINO, THOMAS | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 5000 N. WICKHAM ROAD, A 104, MELBOURNE, FL 32940 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 5000 N. WICKHAM ROAD, A 104, MELBOURNE, FL 32940 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 5000 N. WICKHAM ROAD, A 104, MELBOURNE, FL 32940 | No data |
AMENDMENT | 2014-09-16 | No data | No data |
AMENDMENT | 2014-06-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000463214 | TERMINATED | 1000000832216 | BREVARD | 2019-07-01 | 2039-07-03 | $ 12,421.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J19000264372 | TERMINATED | 1000000822082 | BREVARD | 2019-04-04 | 2039-04-10 | $ 6,868.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J18000807149 | TERMINATED | 1000000806160 | BREVARD | 2018-12-06 | 2038-12-12 | $ 20,040.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J18000717835 | TERMINATED | 1000000801379 | BREVARD | 2018-10-22 | 2038-10-24 | $ 17,201.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J15000688107 | TERMINATED | 1000000681983 | BREVARD | 2015-06-08 | 2035-06-17 | $ 1,840.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J15000337580 | TERMINATED | 1000000664015 | BREVARD | 2015-03-02 | 2035-03-04 | $ 2,015.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J13001841643 | TERMINATED | 1000000565772 | BREVARD | 2013-12-18 | 2033-12-26 | $ 1,958.88 | STATE OF FLORIDA0002242 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C.V., Appellant(s), v. Agency for Persons with Disabilities, Appellee(s). | 3D2022-1261 | 2022-07-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | C & V INC. |
Role | Appellant |
Status | Active |
Representations | Kele Marcia Stewart, Bernard Pines Perlmutter |
Name | Agency for Persons with Disabilities |
Role | Appellee |
Status | Active |
Representations | Carrie Beth McNamara, Francis Albert Carbone, II |
Name | Rafael Centurion |
Role | Judge/Judicial Officer |
Status | Active |
Name | DCF Office of Appeal Hearings Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | APD Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Tracy Sumner |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-02-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-01-10 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed. |
View | View File |
Docket Date | 2023-09-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Agency for Persons with Disabilities |
Docket Date | 2023-09-18 |
Type | Notice |
Subtype | Notice |
Description | Notice of Acknowlegment |
On Behalf Of | C.V. |
Docket Date | 2023-09-13 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
View | View File |
Docket Date | 2023-05-26 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | C.V. |
Docket Date | 2023-04-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Agency for Persons with Disabilities |
Docket Date | 2023-03-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 04/27/2023 |
Docket Date | 2023-03-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Agency for Persons with Disabilities |
Docket Date | 2023-02-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB- 30 days to 3/29/23 |
Docket Date | 2023-02-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ NOTICE OF SECOND AGREED EXTENSION OF TIME TO FILE APPELLEE'S ANSWER BRIEF |
On Behalf Of | Agency for Persons with Disabilities |
Docket Date | 2022-12-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AE- 60 days to 2/27/23 |
Docket Date | 2022-12-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Agency for Persons with Disabilities |
Docket Date | 2022-11-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | C.V. |
Docket Date | 2022-11-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-15 days to 11/28/2022 |
Docket Date | 2022-11-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | C.V. |
Docket Date | 2022-09-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-45 days to 11/11/2022 |
Docket Date | 2022-09-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF |
On Behalf Of | C.V. |
Docket Date | 2022-09-07 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING |
On Behalf Of | Tracy Sumner |
Docket Date | 2022-09-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Tracy Sumner |
Docket Date | 2022-08-01 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ DIRECTIONS TO THE CLERK |
On Behalf Of | C.V. |
Docket Date | 2022-07-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2022-07-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2022-07-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Not certified. |
On Behalf Of | C.V. |
Docket Date | 2022-07-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 3 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-04 |
REINSTATEMENT | 2018-10-22 |
AMENDED ANNUAL REPORT | 2017-08-25 |
AMENDED ANNUAL REPORT | 2017-08-17 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-04-30 |
Amendment | 2014-09-16 |
Amendment | 2014-06-19 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State