Search icon

SANDRA GOLDEN INC

Company Details

Entity Name: SANDRA GOLDEN INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Sep 2014 (10 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: P14000072995
Address: 51 LISA LANE, LAKE WORTH, FL 33463
Mail Address: 51 LISA LANE, LAKE WORTH, FL 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDEN, SANDRA Agent 51 LISA LANE, LAKE WORTH, FL 33463

President

Name Role Address
GOLDEN, SANDRA President 51 LISA LANE, LAKE WORTH, FL 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
KYLE ROBBINS VS SANDRA GOLDEN 2D2016-3346 2016-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
16-DR-2217

Parties

Name KYLE ROBBINS
Role Appellant
Status Active
Representations KNUTE J. NATHE, ESQ.
Name SANDRA GOLDEN INC
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-02-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-02-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KYLE ROBBINS
Docket Date 2017-02-16
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20)
Docket Date 2016-12-21
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ The appellee's request for production of documents is denied. The appellee should assemble her own record using the record index provided by the clerk of the circuit clerk, see Fla. R. App. P. 9.110(e), and her own copies of the filings made in and orders issued by the trial court.
Docket Date 2016-12-09
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLEE'S REQUEST FOR PRODUCTION OF DOCUMENTS
On Behalf Of SANDRA GOLDEN
Docket Date 2016-12-09
Type Notice
Subtype Notice
Description Notice ~ OF ADDRESS FOR SERVICE OF DOCUMENTS
On Behalf Of SANDRA GOLDEN
Docket Date 2016-12-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is denied. The appellee's objection is noted.
Docket Date 2016-12-06
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF UNAVAILABILITY - December 22, 2016 - January 2, 2017
On Behalf Of KYLE ROBBINS
Docket Date 2016-12-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF AND NOTICE OF UNAVAILABILITY AND MOTION TO DISMISS APPEAL
On Behalf Of SANDRA GOLDEN
Docket Date 2016-12-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ CONTAINED IN RESPONSE
On Behalf Of SANDRA GOLDEN
Docket Date 2016-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-11-18
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 KYLE ROBBINS
Docket Date 2016-11-07
Type Record
Subtype Record on Appeal
Description Received Records ~ TEPPER
Docket Date 2016-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S AMENDED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of KYLE ROBBINS
Docket Date 2016-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Note - motion amended - cm
On Behalf Of KYLE ROBBINS
Docket Date 2016-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KYLE ROBBINS
Docket Date 2016-07-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2014-09-03

Date of last update: 20 Feb 2025

Sources: Florida Department of State