Search icon

ANTHONY FELICE INC.

Company Details

Entity Name: ANTHONY FELICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 2013 (12 years ago)
Date of dissolution: 22 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2023 (2 years ago)
Document Number: P13000048898
FEI/EIN Number 46-2917975
Address: 1670 Winterberry Dr, MARCO ISLAND, FL, 34145, US
Mail Address: 1670 Winterberry Dr., MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FELICE ANTHONY Agent 1670 WINTERBERRY DR., MARCO ISLAND FLORIDA, FL, 34145

President

Name Role Address
FELICE ANTHONY President 1670 WINTERBERRY DR., MARCO ISLAND, FL, 34146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-22 No data No data
CHANGE OF MAILING ADDRESS 2021-03-24 1670 Winterberry Dr, MARCO ISLAND, FL 34145 No data
REGISTERED AGENT NAME CHANGED 2017-04-07 FELICE, ANTHONY No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-22 1670 Winterberry Dr, MARCO ISLAND, FL 34145 No data

Court Cases

Title Case Number Docket Date Status
ANTHONY FELICE VS MELISSA CUNNINGHAM FELICE 2D2015-4359 2015-10-13 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
10-03638-DR

Parties

Name ANTHONY FELICE INC.
Role Appellant
Status Active
Name MELISSA CUNNINGHAM FELICE
Role Appellee
Status Active
Representations REUBEN A. DOUPE, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-10-28
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ ALTENBERND, CASANUEVA, AND SILBERMAN
Docket Date 2015-10-28
Type Disposition by Order
Subtype Denied
Description prohibition denial with prejudice
Docket Date 2015-10-27
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ ORDER DENYING MOTION FOR DISQUALIFICATION OF JUDGE AS LEGALLY INSUFFICIENT
On Behalf Of ANTHONY FELICE
Docket Date 2015-10-26
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ ORDER DENYING FORMER HUSBAND'S MOTION TO TEMPORARILY MODIFY CHILD SUPPORT OBLIGATION
On Behalf Of ANTHONY FELICE
Docket Date 2015-10-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ On or before October 30, 2015, Petitioner shall file a supplemental appendix to his petition for writ of prohibition containing a copy of the circuit court's order on his motion for disqualification or recusal. Failure to timely comply with this order may subject this proceeding to dismissal without further notice.
Docket Date 2015-10-16
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of ANTHONY FELICE
Docket Date 2015-10-15
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2015-10-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANTHONY FELICE
Docket Date 2015-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-13
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2015-10-13
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ANTHONY FELICE
ANTHONY FELICE VS MELISSA CUNNINGHAM FELICE & MARSHA S. PULLEN, ESQ. 2D2015-0857 2015-02-26 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
10-03638-DR

Parties

Name ANTHONY FELICE INC.
Role Appellant
Status Active
Name MARSHA SUTHERLAND PULLEN, ESQ.
Role Appellee
Status Active
Name MELISSA CUNNINGHAM FELICE
Role Appellee
Status Active
Representations REUBEN A. DOUPE, ESQ.
Name HON. CHRISTINE GREIDER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2015-04-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-03-16
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Silberman, Morris and Black
Docket Date 2015-03-16
Type Disposition by Order
Subtype Denied
Description prohibition denial with prejudice
Docket Date 2015-03-06
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT
On Behalf Of ANTHONY FELICE
Docket Date 2015-02-26
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ part 3
On Behalf Of ANTHONY FELICE
Docket Date 2015-02-26
Type Petition
Subtype Petition
Description Petition Filed ~ EMERGENCY
On Behalf Of ANTHONY FELICE
ANTHONY FELICE VS MELISSA FELICE 2D2014-1290 2014-03-17 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
10-03638-DR

Parties

Name ANTHONY FELICE INC.
Role Appellant
Status Active
Name MELISSA FELICE
Role Appellee
Status Active
Representations REUBEN A. DOUPE, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-03-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-03-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ANTHONY FELICE
Docket Date 2014-03-19
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2014-03-17
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-03-17
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2014-03-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANTHONY FELICE
ANTHONY FELICE VS SUTHERLAND PULLEN LAW, P L L C & MELISSA FELICE 2D2013-5958 2013-12-18 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
10-DR-3638

Parties

Name ANTHONY FELICE INC.
Role Appellant
Status Active
Name MELISSA FELICE
Role Appellee
Status Active
Representations REUBEN A. DOUPE, ESQ., MARSHA SUTHERLAND PULLEN, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-10
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-01-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2014-11-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ THIRD AMENDED MOTION FOR REHEARING AND RECONSIDERATION
On Behalf Of ANTHONY FELICE
Docket Date 2014-11-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING, AMENDED MOTION FOR REHEARING AND SECOND AMENDED MOTION FOR REHEARING
On Behalf Of MELISSA FELICE
Docket Date 2014-11-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ SECOND AMENDED MOTION FOR REHEARING AND RECONSIDERATION
On Behalf Of ANTHONY FELICE
Docket Date 2014-11-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AMENDED MOTION FOR REHEARING AND RECONSIDERATION
On Behalf Of ANTHONY FELICE
Docket Date 2014-11-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ RECONSIDERATION
On Behalf Of ANTHONY FELICE
Docket Date 2014-10-24
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2014-04-07
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ GAT-AE brief
Docket Date 2014-04-01
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of MELISSA FELICE
Docket Date 2014-03-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ANSWER BRIEF
On Behalf Of ANTHONY FELICE
Docket Date 2014-03-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ appellee's mot to dismiss
Docket Date 2014-03-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-03-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MELISSA FELICE
Docket Date 2014-03-19
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f
Docket Date 2014-03-17
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD GREIDER
Docket Date 2014-03-13
Type Response
Subtype Response
Description RESPONSE ~ Amended Response to Motion to Dismiss for ROA
On Behalf Of ANTHONY FELICE
Docket Date 2014-03-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ANTHONY FELICE
Docket Date 2014-03-11
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/GAT
Docket Date 2014-03-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR FAILURE TO PREPARE AND SUBMIT RECORD
On Behalf Of MELISSA FELICE
Docket Date 2014-03-03
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ GAT-payment of ROA
Docket Date 2014-02-24
Type Response
Subtype Response
Description RESPONSE ~ "TO AE'S MOTION TO COMPEL PAYMENT OF ROA"
On Behalf Of ANTHONY FELICE
Docket Date 2014-02-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **STRICKEN** (see 3-3-14 ord)ENGAGEMENT AGREEMENT / SUTHERLAND PULLEN LAW
On Behalf Of ANTHONY FELICE
Docket Date 2014-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2014-02-20
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 MELISSA FELICE
Docket Date 2014-02-20
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ PAYMENT OF RECORD ON APPEAL
On Behalf Of MELISSA FELICE
Docket Date 2014-02-06
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of ANTHONY FELICE
Docket Date 2013-12-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ order of 12/19/13
Docket Date 2013-12-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT
Docket Date 2013-12-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2013-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTHONY FELICE
Docket Date 2013-12-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MAYCELL COLLIER VS ESTATE OF BRUCE MATTHEW COLLIER, ET AL., 5D2012-1508 2012-04-17 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2008-CP-900

Parties

Name MAYCELL HARMON COLLIER
Role Appellant
Status Active
Representations MICHAEL R. N. MCDONNELL
Name ANTHONY FELICE INC.
Role Appellee
Status Active
Name CARY COLLIER
Role Appellee
Status Active
Name ESTATE OF BRUCE MATTHEW COLLIE
Role Appellee
Status Active
Representations CHESTER J. TROW, THOMAS SHIGO, JR., Jonathan S. Dean, PATRICK IAN MCLAUGHLIN
Name MELISSA G. COLLIER HEALY
Role Appellee
Status Active
Name GEORGIA LEE REITANO
Role Appellee
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-05
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-04-12
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-08
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2013-01-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ Of,Tp,Ev
On Behalf Of MAYCELL HARMON COLLIER
Docket Date 2013-01-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-12-04
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2012-12-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ RECEIVED 3VOL HARD COPIES 12/10
Docket Date 2012-11-19
Type Notice
Subtype Notice
Description Notice ~ WITH 11/16ORDER
On Behalf Of MAYCELL HARMON COLLIER
Docket Date 2012-11-16
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 5DAYS AA SUPP ROA WITH NON-JURY TRANSCRIPTS OF 2/13 AND 2/14/12 TRIAL BEFORE HON F.S.KING
Docket Date 2012-10-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MAYCELL HARMON COLLIER
Docket Date 2012-10-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ESTATE OF BRUCE MATTHEW COLLIE
Docket Date 2012-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MAYCELL HARMON COLLIER
Docket Date 2012-09-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Michael R.N. Mcdonnell 0124032
Docket Date 2012-08-09
Type Response
Subtype Objection
Description Objection ~ TO 2ND MOT EOT;AE Jonathan S. Dean 699100
Docket Date 2012-08-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPP TO MOT EOT;AA Michael R.N. Mcdonnell 0124032
Docket Date 2012-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of MAYCELL HARMON COLLIER
Docket Date 2012-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2012-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND
On Behalf Of MAYCELL HARMON COLLIER
Docket Date 2012-07-09
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2012-06-27
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2012-06-21
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 MAYCELL HARMON COLLIER
Docket Date 2012-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAYCELL HARMON COLLIER
Docket Date 2012-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 7VOL
Docket Date 2012-06-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MAYCELL HARMON COLLIER
Docket Date 2012-05-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "FIRST, TO THANK YOU.....";PS Maycell Harmon Collier
Docket Date 2012-04-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2012-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of MAYCELL HARMON COLLIER
Docket Date 2012-04-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Voluntary Dissolution 2023-05-22
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State