Search icon

FRANCE CRUISING CORPORATION - Florida Company Profile

Company Details

Entity Name: FRANCE CRUISING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANCE CRUISING CORPORATION 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 Aug 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P14000069946
FEI/EIN Number 47-1647494

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

Address: 4095 SAWYER CT, SARASOTA, FL, 34233
Mail Address: 3119 CLARK RD, SARASOTA, AL, 34231, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Timmons Laura President 4095 Sawyer Ct, Sarasota, FL, 34233
Timmons Laura T Agent 3119 CLARK RD, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-01 Timmons, Laura T -
CHANGE OF MAILING ADDRESS 2015-02-22 4095 SAWYER CT, SARASOTA, FL 34233 -

Court Cases

Title Case Number Docket Date Status
LAURIE TIMMONS, LAURA'S SECRET, LLC VS SHAUNA S. GRIER AND ROBERT L. GRIER, ET AL 2D2018-4047 2018-10-11 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
015 DR 001018 NC

Parties

Name LAURIE TIMMONS
Role Appellant
Status Active
Representations CHRISTOPHER M. SIERRA, ESQ.
Name LAURA'S SECRET LLC
Role Appellant
Status Active
Name SHAUNA S. GRIER
Role Appellee
Status Active
Representations MICHAEL RESNICK, ESQ., MELINDA A. DELPECH, ESQ., PHILIP J. SCHIPANI, ESQ.
Name FLORIDA RENOVATIONS LLC
Role Appellee
Status Active
Name COURAGEOUS CAT, INC.
Role Appellee
Status Active
Name ROBERT L. GRIER
Role Appellee
Status Active
Name FRANCE CRUISING CORPORATION
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-17
Type Response
Subtype Response
Description RESPONSE ~ 18-2684 & 18-4047 "NOT CONSOLIDATED"
On Behalf Of LAURIE TIMMONS
Docket Date 2018-10-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LAURIE TIMMONS
Docket Date 2018-11-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of SHAUNA S. GRIER
Docket Date 2018-12-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SHAUNA S. GRIER
Docket Date 2018-12-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-11-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Crenshaw, and Salario
Docket Date 2018-11-15
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed as to the three orders challenged. The June 28, 2018, "order granting wife's verified ex-parte emergency motion to freeze assets and/or require funds be deposited in trust or court registry" is already on appeal in case 2D18-2684. The notice of appeal in the present case was filed untimely as to the August 21, 2018, "order granting wife's verified emergency motion to compel compliance with court order and for contempt." Finally, the September 25, 2018, "order setting supersedeas bond" is not an appealable order. This disposition is without prejudice to the appellants to seek review of the "order setting supersedeas bond" by motion to review filed in case 2D18-2684 pursuant to Florida Rule of Appellate Procedure 9.310(f).The appellee's motion to supplement the record is denied as moot.
Docket Date 2018-11-15
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ This appeal is dismissed as to the three orders challenged. The June 28, 2018, "order granting wife's verified ex-parte emergency motion to freeze assets and/or require funds be deposited in trust or court registry" is already on appeal in case 2D18-2684. The notice of appeal in the present case was filed untimely as to the August 21, 2018, "order granting wife's verified emergency motion to compel compliance with court order and for contempt." Finally, the September 25, 2018, "order setting supersedeas bond" is not an appealable order. This disposition is without prejudice to the appellants to seek review of the "order setting supersedeas bond" by motion to review filed in case 2D18-2684 pursuant to Florida Rule of Appellate Procedure 9.310(f).The appellee's motion to supplement the record is denied as moot.
Docket Date 2018-10-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of LAURIE TIMMONS
Docket Date 2018-10-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LAURIE TIMMONS
Docket Date 2018-10-19
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of LAURIE TIMMONS
Docket Date 2018-10-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-10-17
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of LAURIE TIMMONS
Docket Date 2018-10-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAURIE TIMMONS
Docket Date 2018-10-12
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
LAURA'S SECRET, L L C, ET AL VS ROBERT L. GRIER, ET AL 2D2018-2684 2018-07-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
15-DR-1018

Parties

Name LAURA'S SECRET, L L C
Role Appellant
Status Active
Representations CHRISTOPHER M. SIERRA, ESQ.
Name LAURIE TIMMONS
Role Appellant
Status Active
Name FRANCE CRUISING CORPORATION
Role Appellee
Status Active
Name SHAUNA S. GRIER
Role Appellee
Status Active
Name ROBERT L. GRIER
Role Appellee
Status Active
Representations PHILIP J. SCHIPANI, ESQ., MELINDA A. DELPECH, ESQ., MICHAEL RESNICK, ESQ.
Name FLORIDA RENOVATIONS, L L C
Role Appellee
Status Active
Name COURAGEOUS CAT, INC.
Role Appellee
Status Active
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name HON. THOMAS W. KRUG
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-05-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LAURA'S SECRET, L L C
Docket Date 2019-05-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ in part; dismissed in part.
Docket Date 2018-12-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LAURA'S SECRET, L L C
Docket Date 2018-12-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ROBERT L. GRIER
Docket Date 2018-11-16
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The appellants' exhibits A-D filed on October 12, 2018, are hereby stricken.
Docket Date 2018-08-13
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER DENYING THIRD-PARTY DEFENDANT, LAURA'S SECRET, LLC'S MOTION TO STAY INJUNCTIVE ORDERS
On Behalf Of LAURA'S SECRET, L L C
Docket Date 2018-11-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of LAURA'S SECRET, L L C
Docket Date 2018-11-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LAURA'S SECRET, L L C
Docket Date 2018-08-13
Type Order
Subtype Order to File Response
Description quick response to motion ~ The appellant's renewed motion to stay injunctive orders is treated as a motion to review the trial court's order denying stay. Appellee shall serve a response to appellant’s motion within 10 days of this order. Any electronic filing shall be designated as an emergency by checking the box for this purpose. By the same deadline, the appellant shall supplement the motion to review with a copy of the transcripts reviewed by the trial court, as noted in paragraph 2 under "Findings" in the order denying stay. If a transcript of the stay hearing is available, the appellant shall supplement the motion with a copy of that transcript as well.
Docket Date 2018-10-16
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF COMPLIANCE WITH COURT ORDER
On Behalf Of LAURA'S SECRET, L L C
Docket Date 2018-08-03
Type Record
Subtype Record on Appeal
Description Received Records ~ KRUG - 154 PAGES
Docket Date 2018-10-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The style of this case has been amended, as reflected in the caption of this order.The appellees shall respond to the appellant's motion to supplement the record, add appellant, and for extension of time within 10 days of the date of this order.No exhibits labeled A-D were included with the appellant's motion. The appellant shall supplement the motion with the exhibits within 5 days of the date of this order.
Docket Date 2018-10-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ **STRICKEN**(see 11/16/18 ord)
On Behalf Of LAURA'S SECRET, L L C
Docket Date 2018-10-11
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of LAURA'S SECRET, L L C
Docket Date 2018-10-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of LAURA'S SECRET, L L C
Docket Date 2018-08-23
Type Response
Subtype Response
Description RESPONSE ~ JOINT RESPONSE TO MOTION TO STAY
On Behalf Of ROBERT L. GRIER
Docket Date 2018-08-23
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ The appellant's motion to review trial court's order denying stay, filed on August 13, 2018, as appellant's renewed motion to stay injunctive orders, is granted only to the extent that this court has reviewed the trial court's August 13, 2018, order denying the appellant's motion to stay. That order is approved.
Docket Date 2018-08-22
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ Exhibit E
On Behalf Of LAURA'S SECRET, L L C
Docket Date 2018-07-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ INJUNCTIVE ORDERS
On Behalf Of LAURA'S SECRET, L L C
Docket Date 2018-08-22
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ APPELLANT'S EMERGENCY AMENDED RENEWED MOTION TO STAYINJUNCTIVE ORDERS
On Behalf Of LAURA'S SECRET, L L C
Docket Date 2018-07-23
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The appellant's motion to stay injunctive orders is denied without prejudice to obtain an order resolving the motion filed in the trial court and, if necessary, to seek review in this court. See Fla. R. App. P. 9.310(a), (f).
Docket Date 2018-07-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The July 10, 2018, order to show cause is discharged.
Docket Date 2018-07-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-07-17
Type Order
Subtype Order
Description Miscellaneous Order ~ The order on appeal is not attached to the amended notice of appeal. Furthermore, an oral pronouncement is not appealable. Appellant shall obtain, to the extent necessary, and produce copies of the order(s) on appeal within twenty days from the date of this order or this appeal will be dismissed.
Docket Date 2018-08-17
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ TRANSCRIPTS
On Behalf Of LAURA'S SECRET, L L C
Docket Date 2018-08-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S RENEWED MOTION TO STAY INJUNCTIVE ORDERS
On Behalf Of LAURA'S SECRET, L L C
Docket Date 2018-07-16
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO APPROVED COURT REPORTER, CIVIL COURT REPORTER, OR APPROVED TRANSCRIPTIONIST, AND REPORTER'S OR APPROVED TRANSCRIPTIONIST'S ACKNOWLEDGEMENT
Docket Date 2018-07-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-07-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LAURA'S SECRET, L L C
Docket Date 2018-07-10
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED - SEE 7/20/18 ORDER***
Docket Date 2018-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAURA'S SECRET, L L C

Documents

Name Date
AMENDED ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2015-02-22
Domestic Profit 2014-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State