Search icon

CONJURE HAIR CARE INC. - Florida Company Profile

Company Details

Entity Name: CONJURE HAIR CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONJURE HAIR CARE 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: 21 Nov 2013 (11 years ago)
Date of dissolution: 03 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2015 (10 years ago)
Document Number: P13000094982
FEI/EIN Number 46-4599601

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

Address: 153 NURMI DR, FORT LAUDERDALE, FL, 33301
Mail Address: 153 NURMI DR, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLUMMER CAROLYN Treasurer 153 NURMI DR, FORT LAUDERDALE, FL, 33301
WILSON MICHAEL President 1135 TERMINAL WAY, STE 209, RENO, NV, 89502
SCHARH SCOTT Vice President 18201 COLLINS AVE, #509, SUNNY ISLES BEACH, FL, 33160
SACKS MICHAEL Agent 7210 WITERIA AVE, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-03 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
IT'S A NEW 10, LLC, et al., Appellant(s) v. MICHAEL WILSON and CONJURE HAIR CARE, INC., Appellee(s). 4D2024-3215 2024-12-16 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-001127; CACE15-002830; CACE18-019706

Parties

Name IT'S A NEW 10, LLC
Role Appellant
Status Active
Representations Allen Paige Pegg, Robert Bruce Miller, Robert C. Leitner
Name IT'S A 10, INC.
Role Appellant
Status Active
Representations Robert C. Leitner, Robert Bruce Miller
Name Carolyn Aronson
Role Appellant
Status Active
Representations Robert C. Leitner, Robert Bruce Miller
Name MICHAEL WILSON AND COMPANY, LLC.
Role Appellee
Status Active
Representations Andrew Bryan Zelmanowitz, Andrew Vitali, III, Celeste Siblesz Higgins, Charles Howard Lichtman, Harold Edward Patricoff, Jr., John C Kelly, Leonard Keith Samuels, Paige Spencer Comparato
Name CONJURE HAIR CARE INC.
Role Appellee
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of It's a New 10, LLC
Docket Date 2024-12-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of It's a New 10, LLC
View View File
Docket Date 2024-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
IT'S A NEW 10, LLC, et al., Appellant(s) v. MICHAEL WILSON, et al., Appellee(s). 4D2024-1638 2024-06-26 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-001127

Parties

Name IT'S A NEW 10, LLC
Role Appellant
Status Active
Representations Allen Paige Pegg, Robert Bruce Miller, Robert C. Leitner
Name IT'S A 10, INC.
Role Appellant
Status Active
Name Carolyn Aronson
Role Appellant
Status Active
Name Carolyn Plummer
Role Appellee
Status Active
Name CONJURE HAIR CARE INC.
Role Appellee
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name MICHAEL WILSON AND COMPANY, LLC.
Role Appellee
Status Active
Representations Andrew Bryan Zelmanowitz, Andrew Vitali, III, Andrew Zelman, Celeste Siblesz Higgins, Charles Howard Lichtman, Harold Edward Patricoff, Jr., John C Kelly, Leonard Keith Samuels, Luis Ariel Torres, Paige Spencer Comparato, Ramón A Abadin, Robert A. Mintz, Robert C. Leitner, Zachary Paul Hyman, Fred Owen Goldberg

Docket Entries

Docket Date 2024-11-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of It's a New 10, LLC
Docket Date 2024-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of It's a New 10, LLC
Docket Date 2024-10-29
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-26,768
On Behalf Of Broward Clerk
Docket Date 2024-10-14
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 28 Days to November 15, 2024
Docket Date 2024-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of It's a New 10, LLC
Docket Date 2024-10-14
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-26769
On Behalf Of Broward Clerk
Docket Date 2024-10-11
Type Response
Subtype Response
Description Response to OTSC
Docket Date 2024-10-02
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of It's a New 10, LLC
Docket Date 2024-09-27
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-08-20
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 Days to October 18, 2024
Docket Date 2024-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of It's a New 10, LLC
Docket Date 2024-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of It's a New 10, LLC
Docket Date 2024-06-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of It's a New 10, LLC
View View File
Docket Date 2024-06-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellee's December 19, 2024 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
Docket Date 2024-12-19
Type Record
Subtype Appendix
Description Appendix to Motion to Supplement
On Behalf Of Michael Wilson
Docket Date 2024-12-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-12-03
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 Days to February 11, 2024
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Wilson
Docket Date 2024-10-07
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that Appellant's October 2, 2024 response is stricken without prejudice to refiling the response with service on the clerk of the lower tribunal. Before refiling the response, Appellants' counsel shall contact the clerk of the lower tribunal to attempt to resolve any outstanding issues concerning the preparation of the record on appeal.
View View File
IT'S A NEW 10, LLC, IT'S A 10, INC, and CAROLYN ARONSON VS MICHAEL WILSON, et al. 4D2022-0732 2022-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-002830

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-026579

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-019706

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-001127

Parties

Name Carolyn Aronson
Role Appellant
Status Active
Name IT'S A 10, INC.
Role Appellant
Status Active
Name IT'S A NEW 10, LLC
Role Appellant
Status Active
Representations Allen Paige Pegg, Robert Bruce Miller, Robert C. Leitner
Name CONJURE HAIR CARE INC.
Role Appellee
Status Active
Name Carolyn Plummer
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name MICHAEL WILSON AND COMPANY, LLC.
Role Appellee
Status Active
Representations Leonard K. Samuels, Charles H. Lichtman, Andrew B Zelmanowitz, Jose R. Riguera, Fred O. Goldberg, Zachary P. Hyman

Docket Entries

Docket Date 2023-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-02
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2023-05-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE FEES
On Behalf Of Michael Wilson
Docket Date 2023-05-01
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Michael Wilson
Docket Date 2023-04-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of It's a New 10, LLC
Docket Date 2023-03-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees/cross-appellants’ March 27, 2023 motion for extension of time is granted, and the time for filing a response is extended until the due date for the cross-reply brief per this court’s March 28, 2023 order.
Docket Date 2023-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of Michael Wilson
Docket Date 2023-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of It's a New 10, LLC
Docket Date 2023-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 5/1/23)
On Behalf Of It's a New 10, LLC
Docket Date 2023-03-15
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ AS TO REQUEST FOR ORAL ARGUMENT
On Behalf Of It's a New 10, LLC
Docket Date 2023-02-22
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court’s February 17, 2023 order is amended as follows: ORDERED that appellants/cross-appellees’ February 16, 2023 motion for extension of time is granted, and appellants/cross-appellees shall serve the reply brief/cross-answer brief on or before March 15, 2023. In addition, if the reply brief /cross-answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants/cross-appellees' February 16, 2023 motion for extension of time is granted, and appellants/cross-appellees shall serve the reply brief/cross-answer brief on or before March 12, 2023. In addition, if the reply brief /cross-answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of It's a New 10, LLC
Docket Date 2023-01-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of It's a New 10, LLC
Docket Date 2023-01-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 02/22/2023
Docket Date 2023-01-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ *Notice of Joinder filed 3-15-23*
On Behalf Of Michael Wilson
Docket Date 2023-01-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ / CROSS-INITIAL BRIEF
On Behalf Of Michael Wilson
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees/cross-appellants’ December 16, 2022 motion for extension of time is granted, and appellees/cross-appellants shall serve the answer/cross-initial brief on or before January 6, 2023. In addition, appellees/cross-appellants are notified that the failure to serve the brief within the time provided herein may foreclose appellees/cross-appellants’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-12-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 39 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ /CROSS INITIAL BRIEF
On Behalf Of Michael Wilson
Docket Date 2022-12-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ December 14, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2022-12-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of It's a New 10, LLC
Docket Date 2022-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Michael Wilson
Docket Date 2022-09-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 12/27/2022
Docket Date 2022-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of It's a New 10, LLC
Docket Date 2022-08-08
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** (8348 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-08-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 20,788 PAGES
Docket Date 2022-06-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk of the lower tribunal’s June 23, 2022 motion for extension of time is granted in part, and the time for the clerk of the lower tribunal to prepare the record on appeal and serve the index to the record is extended thirty (30) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2022-06-23
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2022-06-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/22/2022
Docket Date 2022-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of It's a New 10, LLC
Docket Date 2022-05-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/22/2022
Docket Date 2022-05-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of It's a New 10, LLC
Docket Date 2022-04-08
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Michael Wilson
Docket Date 2022-04-07
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Broward
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of It's a New 10, LLC
Docket Date 2022-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of It's a New 10, LLC
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of It's a New 10, LLC
Docket Date 2022-03-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ March 15, 2023 motion for appellate attorney's fees is denied.
Docket Date 2023-05-09
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 2023-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ ORDERED that appellees/cross-appellants’ March 27, 2023 motion for extension of time is granted in part, and appellees/cross-appellants shall file the cross-reply brief and serve it upon opposing counsel within fifteen (15) days from the current due date. In addition, if the cross-reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-04-08
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 April 7, 2022. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the lower tribunal 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.
Docket Date 2022-03-15
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
MICHAEL WILSON and CONJURE HAIR CARE, INC. VS CAROLYN PLUMMER, et al. 4D2018-0111 2018-01-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-001127 (13)

Parties

Name MICHAEL WILSON AND COMPANY, LLC.
Role Appellant
Status Active
Representations Leonard K. Samuels, Zachary P. Hyman, JUSTIN B. ELEGANT, Charles H. Lichtman
Name CONJURE HAIR CARE INC.
Role Appellant
Status Active
Name SCOTT SCHARG
Role Appellee
Status Active
Name Carolyn Plummer
Role Appellee
Status Active
Representations Allen Paige Pegg, Robert Bruce Miller, JOHN F O'SULLIVAN, CLAYTON P. SOLOMON, JASON DAVID STERNBERG
Name ROBERT B MILLER LAW, LLC
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' SUPPLEMENTAL APPENDIX AND ALL REFERENCES TO IT IN APPELLEES' ANSWER BRIEF
On Behalf Of MICHAEL WILSON
Docket Date 2018-11-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 8, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-11-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-11-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL WILSON
Docket Date 2018-09-04
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 2018-08-20
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that the appellees' August 16, 2018 motion to strike is denied.
Docket Date 2018-08-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PORTIONS OF APPELLANTS' REPLY BRIEF
On Behalf Of Carolyn Plummer
Docket Date 2018-08-16
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STRIKE
On Behalf Of Carolyn Plummer
Docket Date 2018-08-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL WILSON
Docket Date 2018-07-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL WILSON
Docket Date 2018-07-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 11 DAYS TO 07/27/2018
Docket Date 2018-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of MICHAEL WILSON
Docket Date 2018-06-21
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Carolyn Plummer
Docket Date 2018-06-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants’ May 24, 2018 response, it is ORDERED that appellees’ May 18, 2018 motion to supplement the record on appeal is denied; further,Upon consideration of appellees’ June 1, 2018 response, it is ORDERED that appellants’ May 24, 2018 “motion to strike appellees’ appendix and all references to it in appellees’ answer brief” is determined to be moot, as the amended appendix was stricken on May 22, 2018; further,ORDERED that appellants’ May 25, 2018 “motion to strike appellees’ second amended supplemental appendix and all references to its contents in appellees’ answer brief” is granted, and the appellees’ answer brief filed on May 21, 2018 and appellees’ second amended appendix filed May 24, 2018 are stricken from the docket. An amended brief removing all references to the stricken material shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2018-06-01
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE.
On Behalf Of Carolyn Plummer
Docket Date 2018-05-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' SECOND AMENDED SUPPLEMENTAL APPENDIX AND ALL REFERENCES TO ITS CONTENTS IN APPELLEES' ANSWER BRIEF
On Behalf Of MICHAEL WILSON
Docket Date 2018-05-24
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of MICHAEL WILSON
Docket Date 2018-05-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN*** SECOND AMENDED
On Behalf Of Carolyn Plummer
Docket Date 2018-05-24
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellees' amended appendix to the answer 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 the exhibits are not text searchable. 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 2018-05-22
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer 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 was not bookmarked 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 2018-05-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN** (AMENDED)
On Behalf Of Carolyn Plummer
Docket Date 2018-05-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ***STRICKEN***
On Behalf Of Carolyn Plummer
Docket Date 2018-05-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Carolyn Plummer
Docket Date 2018-05-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of Carolyn Plummer
Docket Date 2018-04-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 21 DAYS TO 05/21/2018
On Behalf Of Carolyn Plummer
Docket Date 2018-04-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 14 DAYS TO 04/30/2018
On Behalf Of Carolyn Plummer
Docket Date 2018-03-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL WILSON
Docket Date 2018-03-02
Type Record
Subtype Exhibits
Description Received Exhibits ~ 6 PAGES
Docket Date 2018-03-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 9527 PAGES (PAGES 1-9480)
Docket Date 2018-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carolyn Plummer
Docket Date 2018-01-10
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. 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 2018-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL WILSON
Docket Date 2018-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-03
REINSTATEMENT 2014-10-01
Domestic Profit 2013-11-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State