Entity Name: | HOME CARE RELIEF INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Oct 2013 (11 years ago) |
Date of dissolution: | 10 Jul 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Jul 2014 (11 years ago) |
Document Number: | P13000085050 |
Address: | 898 FIFTH AVE S #201 & 202, NAPLES, FL, 34102 |
Mail Address: | 898 FIFTH AVE S #201 & 202, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNEDY DARLENE M | Agent | 898 FIFTH AVE S #201 & 202, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
KENNEDY DARLENE M | Chief Executive Officer | 898 FIFTH AVE S #201 & 202, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
KENNEDY DARLENE M | President | 898 FIFTH AVE S #201 & 202, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
KENNEDY DARLENE M | Secretary | 898 FIFTH AVE S #201 & 202, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
KENNEDY DARLENE M | Treasurer | 898 FIFTH AVE S #201 & 202, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-07-10 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAROLAX NAPLES, INC. VS HOME CARE RELIEF, INC. | 2D2017-0927 | 2017-03-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MAROLAX NAPLES INC. |
Role | Appellant |
Status | Active |
Representations | DAVID P. FRASER, ESQ. |
Name | HOME CARE RELIEF INC. |
Role | Appellee |
Status | Active |
Representations | JOHN SILVERFIELD, ESQ., MARK C. ANDERSON, ESQ. |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-03-17 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION |
On Behalf Of | MAROLAX NAPLES, INC. |
Docket Date | 2017-05-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-05-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2017-04-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MAROLAX NAPLES, INC. |
Docket Date | 2017-03-24 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | MAROLAX NAPLES, INC. |
Docket Date | 2017-03-23 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORD-DENY. RELINQUISH JURISDCTN ~ The appellant's motion to relinquish jurisdiction is denied. See Helmich v. Wells Fargo Bank, N.A., 136 So. 3d 763, 764-66 (Fla. 1st DCA 2014). |
Docket Date | 2017-03-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ WORD |
On Behalf Of | MAROLAX NAPLES, INC. |
Docket Date | 2017-03-17 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | MAROLAX NAPLES, INC. |
Docket Date | 2017-03-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2017-03-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-03-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-03-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MAROLAX NAPLES, INC. |
Docket Date | 2017-03-03 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-07-10 |
Domestic Profit | 2013-10-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State