Search icon

MARK HICKS INC. - Florida Company Profile

Company Details

Entity Name: MARK HICKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK HICKS INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Apr 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P13000032794
FEI/EIN Number 46-2510589

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

Address: 8232 New Jersey Blvd., FORT MYERS, FL, 33967, US
Mail Address: 8232 New Jersey Blvd., FORT MYERS, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS MARK A President 8232 New Jersey Blvd., FORT MYERS, FL, 33967
HICKS KATHY M Secretary 8232 New Jersey Blvd., FORT MYERS, FL, 33967
Hicks Casey A Chief Executive Officer 8232 New Jersey Blvd., FORT MYERS, FL, 33967
HICKS KATHY M Agent 8232 New Jersey Blvd., FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 8232 New Jersey Blvd., FORT MYERS, FL 33967 -
CHANGE OF MAILING ADDRESS 2014-04-30 8232 New Jersey Blvd., FORT MYERS, FL 33967 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 8232 New Jersey Blvd., FORT MYERS, FL 33967 -

Court Cases

Title Case Number Docket Date Status
HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY, VS JUDITH LEACOCK, et al., 3D2022-0193 2022-01-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-22813

Parties

Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations ASHLEY ARENDS, Angela C. Flowers
Name MICHAEL WESTON
Role Appellee
Status Active
Name JUDITH LEACOCK
Role Appellee
Status Active
Representations LUZ I. BORGES, Erin M. Berger, Melissa A. Giasi, JELANI C. DAVIS
Name Kara Rockenbach Link
Role Amicus - Petitioner
Status Active
Name Mihaela Cabulea
Role Amicus - Petitioner
Status Active
Name SETH J. FEINTUCH
Role Amicus - Petitioner
Status Active
Name MARK HICKS INC.
Role Amicus - Petitioner
Status Active
Name WILLIAM W. LARGE
Role Amicus - Petitioner
Status Active
Name LILIAN RODRIGUEZ-BAZ
Role Amicus - Petitioner
Status Active
Name Dinah S. Stein
Role Amicus - Petitioner
Status Active
Name Anthony J. Russo
Role Amicus - Petitioner
Status Active
Name Hope C. Zelinger
Role Amicus - Petitioner
Status Active
Name KELLY N. HUMPHREY
Role Amicus - Petitioner
Status Active
Name Aneta Kozub McCleary
Role Amicus - Petitioner
Status Active
Name ALEXANDER ZESCH
Role Amicus - Petitioner
Status Active
Name BRYAN S. GOWDY
Role Amicus - Respondent
Status Active
Name MICHAEL A. CASSEL
Role Amicus - Respondent
Status Active
Name REBECCA BOWEN CREED
Role Amicus - Respondent
Status Active
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-06-17
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Common Law Certiorari and, Alternatively, Petition for Writ of Mandamus is hereby dismissed. Upon consideration of Respondents’ Amended Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2022-06-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-06-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENTS' AMENDED MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of JUDITH LEACOCK
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description AMICUS C. BRIEF accepted (OG07) ~ The Florida Justice Association's Unopposed Motion for Leave to File an Amicus Curiae Brief is hereby granted, and the Amicus Curiae Brief filed on May 27, 2022, is accepted by the Court.
Docket Date 2022-05-27
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TORESPONDENTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-05-27
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ AMICUS CURIAE BRIEF OF THEFLORIDA JUSTICE ASSOCIATION INSUPPORT OF RESPONDENTS
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-05-27
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ UNOPPOSED MOTION FOR LEAVE FOR FLORIDA JUSTICE ASSOCIATION TO APPEAR AS AMICUS CURIAE
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-05-25
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner's Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Common Law Certiorari and, Alternatively, Petition for Writ of Mandamus is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-05-20
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ UNOBJECTED TO MOTION FOR EXTENSION OF TIME FOR SERVICE OF REPLY BRIEF
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-05-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF COMMON LAW CERTIORARIAND, ALTERNATIVELY, PETITION FOR WRIT OF MANDAMUS OFPETITIONER, HERITAGE PROPERTY & CASUALTY INSURANCECOMPANY
On Behalf Of JUDITH LEACOCK
Docket Date 2022-05-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of JUDITH LEACOCK
Docket Date 2022-05-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JUDITH LEACOCK
Docket Date 2022-05-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents' Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Common Law Certiorari and, Alternatively, Petition for Writ of Mandamus is granted to and including two (2) days from the date of this Order.
Docket Date 2022-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE RESPONSE TO PETITION FORWRIT OF CERTIORARI OR, ALTERNATIVELY,PETITION FOR WRIT OF MANDAMUS
On Behalf Of JUDITH LEACOCK
Docket Date 2022-04-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents' Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Common Law Certiorari and, Alternatively, Petition for Writ of Mandamus is granted to and including fourteen (14) days from the date of this Order.
Docket Date 2022-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE RESPONSE TO PETITION FORWRIT OF CERTIORARI OR, ALTERNATIVELY,PETITION FOR WRIT OF MANDAMUS
On Behalf Of JUDITH LEACOCK
Docket Date 2022-04-14
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-04-12
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO AMICUS CURIAE BRIEF OFFLORIDA JUSTICE REFORM INSTITUTEIN SUPPORT OF PETITIONER
On Behalf Of JUDITH LEACOCK
Docket Date 2022-04-12
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ AMICUS CURIAE BRIEF OF FLORIDA JUSTICE REFORM INSTITUTE IN SUPPORT OF PETITIONER
On Behalf Of JUDITH LEACOCK
Docket Date 2022-03-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Respondents’ Response and Objection to Florida Justice Reform Institute’s Motion for Leave to File Amicus Curiae Brief is noted. Florida Justice Reform Institute’s Motion for Leave to File Amicus Curiae Brief in Support of Petitioner is granted, and the amicus curiae brief shall be filed within twenty (20) days from the date of this Order. SCALES, LINDSEY and MILLER, JJ., concur. Respondents’ Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Common Law Certiorari or, Alternatively, Petition for Writ of Mandamus is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-03-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE AND OBJECTION TO FLORIDA JUSTICEREFORM INSTITUTE'S MOTION FOR LEAVE TO FILE AMICUSCURIAE BRIEF IN SUPPORT OF PETITIONER
On Behalf Of JUDITH LEACOCK
Docket Date 2022-03-17
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ FLORIDA JUSTICE REFORM INSTITUTE'S MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF IN SUPPORT OF PETITIONER
On Behalf Of JUDITH LEACOCK
Docket Date 2022-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE RESPONSE TO PETITION FORWRIT OF CERTIORARI OR, ALTERNATIVELY,PETITION FOR WRIT OF MANDAMUS
On Behalf Of JUDITH LEACOCK
Docket Date 2022-03-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Florida Policyholders Cooperative’s Motion for Leave to Appear as Amicus Curiae in Support of Respondent Judith Leacock is granted as stated in the Motion.
Docket Date 2022-03-03
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ FLORIDA POLICYHOLDERS COOPERATIVE'S MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE IN SUPPORT OF RESPONDENT
On Behalf Of JUDITH LEACOCK
Docket Date 2022-02-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents' Unopposed Motion for Extension of Time to File a Response to the Common Law Petition for Writ of Certiorari and, Alternatively, for Writ of Mandamus is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE RESPONSE TO PETITION FORWRIT OF CERTIORARI OR, ALTERNATIVELY,PETITION FOR WRIT OF MANDAMUS
On Behalf Of JUDITH LEACOCK
Docket Date 2022-02-21
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ AMICUS CURIAE BRIEF OF FIRST PROTECTIVE INSURANCECOMPANY D/B/A FRONTLINE INSURANCE IN SUPPORT OFPETITIONER
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-02-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Universal Property and Casualty Insurance Company’s Motion for Leave to Appeal as Amicus Curiae in Support of Petitioner’s is granted, and the Amicus Curiae Brief attached to said Motion is accepted by the Court. First Protective Insurance Company’s Motion for Leave to File Amicus Curiae Brief is granted as stated in the Motion. Security First Insurance Company’s Motion for Leave to File Amicus Curiae Brief in Support of Petitioner is granted, and the Amicus Curiae Brief attached to said Motion is accepted by the Court. SCALES, LINDSEY and MILLER, JJ., concur.
Docket Date 2022-02-09
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ AMICUS CURIAE BRIEFOF UNITED PROPERTY & CASUALTY INSURANCE COMPANYIN SUPPORT OF PETITIONER
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-02-08
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF BY FIRST PROTECTIVE INSURANCE COMPANY
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-02-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' OMNIBUS RESPONSE AND OBJECTION TO THEMOTIONS FOR LEAVE TO FILE AMICUS BRIEFS IN SUPPORT OFPETITIONER FILED BY UNITED PROPERTY & CASUALTYINSURANCE COMPANY,1 FIRST PROTECTIVE INSURANCE COMPANYAND UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
On Behalf Of JUDITH LEACOCK
Docket Date 2022-02-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ United Property & Casualty Insurance Company's Motion for Leave to File Amicus Curiae Brief in Support of Petitioner is granted, and the amicus curiae brief shall be filed within twenty (20) days from the date of this Order. SCALES, LINDSEY and MILLER, JJ., concur.
Docket Date 2022-02-04
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ MOTION OF UNITED PROPERTY & CASUALTY INSURANCE COMPANY FOR LEAVE TO FILE AMICUS CURIAE BRIEF IN SUPPORT OF PETITIONER
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-02-03
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Common Law Certiorari and, Alternatively, for Writ of Mandamus. Further, a reply may be filed five (5) days thereafter.
Docket Date 2022-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JUDITH LEACOCK
Docket Date 2022-01-31
Type Petition
Subtype Petition
Description Petition Common Law Certiorari ~ PETITION FOR WRIT OF COMMON LAW CERTIORARI AND, ALTERNATIVELY, PETITION FOR WRIT OF MANDAMUS OF PETITIONER,HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-01-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-01-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Heritage Property & Casualty Insurance Company
FLORIDA POWER & LIGHT COMPANY and JAMES L. ROBO VS MARK HICKS 4D2016-3358 2016-09-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562012CA003445

Parties

Name FLORIDA POWER & LIGHT COMPANY
Role Petitioner
Status Active
Representations Stuart Harold Singer, DAVID D. AUSTIN, ELLEN S. MALASKY, WILLIAM R. SNYDER
Name JAMES L. ROBO
Role Petitioner
Status Active
Name MARK HICKS INC.
Role Respondent
Status Active
Representations Bradford M. Cohen, Jamie Alan Sasson, Michael J. McMullen
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-08
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the September 30, 2016 petition for writ of certiorari is denied.GROSS, MAY and LEVINE, JJ., concur.
Docket Date 2016-12-08
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-10-05
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FLORIDA POWER & LIGHT COMPANY
Docket Date 2016-09-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of FLORIDA POWER & LIGHT COMPANY
YURI BERY, etc., VS GHASSAN FAHEL, D.O., 3D2012-0525 2012-02-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-35784

Parties

Name YURI BERY
Role Appellant
Status Active
Representations MICHAEL V. LAURATO
Name GHASSAN FAHEL, D.O.
Role Appellee
Status Active
Representations BRYNDA R. INSLEY, MICHAEL A. PETRUCCELLI
Name MARK HICKS INC.
Role Respondent
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-09-14
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of MARK HICKS
Docket Date 2012-09-12
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2012-08-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-06-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-06-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of YURI BERY
Docket Date 2012-04-30
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of YURI BERY
Docket Date 2012-04-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Michael V. Laurato 181447 AE Michael A. Petruccelli AE Brynda R. Insley AT Dinah S. Stein 0098272 CC Harvey Ruvin JU Hon. Willliam L. Thomas CC Harvey Ruvin AT Dinah S. Stein 0098272 AE Brynda R. Insley AE Michael A. Petruccelli AA Michael V. Laurato 181447
Docket Date 2012-04-27
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner's motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including May 6, 2012.
Docket Date 2012-04-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply
On Behalf Of YURI BERY
Docket Date 2012-04-11
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of MARK HICKS
Docket Date 2012-04-11
Type Response
Subtype Response
Description RESPONSE ~ to pet for writ of cert.
On Behalf Of MARK HICKS
Docket Date 2012-03-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including April 11, 2012.
Docket Date 2012-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MARK HICKS
Docket Date 2012-03-08
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2012-02-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of YURI BERY
Docket Date 2012-02-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of YURI BERY
Docket Date 2012-02-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State