OFFICE DEPOT, INC. - Florida Company Profile
Headquarter
Entity Name: | OFFICE DEPOT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 May 1987 (38 years ago) |
Date of dissolution: | 11 Aug 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Aug 2020 (5 years ago) |
Document Number: | P14403 |
FEI/EIN Number | 59-2663954 |
Address: | 6600 North Military Trail, Legal Department, Boca Raton, FL, 33496, US |
Mail Address: | 6600 NORTH MILITARY TRAIL, BOCA RATON, FL, 33496 |
ZIP code: | 33496 |
City: | Boca Raton |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Marino James Vincent | Director | 6600 North Military Trail, Boca Raton, FL, 33496 |
Travis Nigel | Director | 6600 North Military Trail, Boca Raton, FL, 33496 |
Bleisch N. David | Secretary | 6600 North Military Trail, Boca Raton, FL, 33496 |
Campbell Kristin Ann | Director | 6600 North Military Trail, Boca Raton, FL, 33496 |
Vassalluzzo Joseph S | Director | 6600 North Military Trail, Boca Raton, FL, 33496 |
White Joseph G | Assi | 6600 North Military Trail, Boca Raton, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-08-11 | - | - |
CHANGE OF MAILING ADDRESS | 2020-08-11 | 6600 North Military Trail, Legal Department, Boca Raton, FL 33496 | - |
REGISTERED AGENT CHANGED | 2020-08-11 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-01 | 6600 North Military Trail, Legal Department, Boca Raton, FL 33496 | - |
AMENDMENT | 2013-07-16 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
CORPORATE MERGER | 1995-12-26 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000008453 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900001899 | TERMINATED | COWE 02-8346 | CTY CRT IN AND FOR BROWARD CTY | 2005-12-22 | 2011-02-07 | $1968.57 | UNIFUND CCR PARTNERS, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHANE BURNETT VS OFFICE DEPOT, INC. | 3D2019-1619 | 2019-08-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SHANE BURNETT, LLC |
Role | Appellant |
Status | Active |
Name | OFFICE DEPOT, INC. |
Role | Appellee |
Status | Active |
Representations | JESSICA L. GROSS, Brandon J. Hechtman |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-22 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | OFFICE DEPOT, INC. |
Docket Date | 2019-12-03 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-12-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-11-13 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the pro se Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. |
Docket Date | 2019-11-13 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-11-11 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX BREPLY TO RESPONSETO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | SHANE BURNETT |
Docket Date | 2019-11-11 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PETITIONER'S REPLY TO RESPONSETO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | SHANE BURNETT |
Docket Date | 2019-11-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-11-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief (OG05) ~ Appellant’s pro se Motion for Extension of Time to file a reply to the response to the petition for writ of certiorari is granted to and including ten (10) days from the date of this Order. |
Docket Date | 2019-10-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIME |
On Behalf Of | SHANE BURNETT |
Docket Date | 2019-10-25 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | OFFICE DEPOT, INC. |
Docket Date | 2019-10-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | OFFICE DEPOT, INC. |
Docket Date | 2019-10-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent’s Motion for an Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including October 25, 2019. |
Docket Date | 2019-10-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | OFFICE DEPOT, INC. |
Docket Date | 2019-09-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including October 21, 2019. |
Docket Date | 2019-09-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | OFFICE DEPOT, INC. |
Docket Date | 2019-09-11 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2019-09-06 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX A |
On Behalf Of | SHANE BURNETT |
Docket Date | 2019-09-06 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | SHANE BURNETT |
Docket Date | 2019-08-21 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause. |
Docket Date | 2019-08-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before August 30, 2019, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date. |
Docket Date | 2019-08-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Docket Date | 2019-08-20 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO APPEAR IN FORMA PAUPERIS |
On Behalf Of | SHANE BURNETT |
Docket Date | 2019-08-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Docket Date | 2019-08-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | SHANE BURNETT |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-30140 |
Parties
Name | SHANE BURNETT, LLC |
Role | Appellant |
Status | Active |
Name | OFFICE DEPOT, INC. |
Role | Appellee |
Status | Active |
Representations | Brandon J. Hechtman |
Name | Hon. Miguel M. de la O |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-07-27 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-07-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-07-11 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Rehearing denied (OD57) ~ Upon consideration, petitioner’s motion for rehearing and clarification is hereby denied. LAGOA, FERNANDEZ and LUCK, JJ., concur. |
Docket Date | 2018-07-01 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
Docket Date | 2018-06-20 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ and clarification |
Docket Date | 2018-06-19 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2018-06-19 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (No Response) (DA30B) ~ Upon consideration, petitioner's motion to appear in forma pauperis is granted, and petitioner may proceed in forma pauperis for purposes of this cause. Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied. |
Docket Date | 2018-05-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
Docket Date | 2018-05-21 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
Docket Date | 2018-05-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASE: 18-286 PRIOR CASES: 17-1913, 17-1607, 17-1305 |
On Behalf Of | SHANE BURNETT |
Docket Date | 2018-05-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Docket Date | 2018-05-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
Docket Date | 2018-05-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2018-05-21 |
Type | Motions Other |
Subtype | Motion To Appear Forma Pauperis |
Description | Motion To Appear Forma Pauperis |
Classification | Original Proceedings - Circuit Civil - Mandamus |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 15-14370 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-232 |
Parties
Name | SHANE BURNETT, LLC |
Role | Appellant |
Status | Active |
Name | OFFICE DEPOT, INC. |
Role | Appellee |
Status | Active |
Representations | Brandon J. Hechtman |
Name | Hon. Carlos Guzman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Bernard S. Shapiro |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Spencer Eig |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. JERALD BAGLEY |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2021-01-13 |
Type | Order |
Subtype | Order on Motion to Transfer |
Description | Order in Transferred Cases |
Docket Date | 2019-04-05 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ On June 6, 2018 this court entered opinion stating that “the appropriate remedy is transfer to the circuit civil division. Thus, to the extent it has not yet done so, the appellate division shall transfer Wal-Mart case to the circuit civil division.” SALTER, LOGUE and LINDSEY, JJ., concur. |
Docket Date | 2019-04-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO DE FACTO PETITION FOR WRIT OF MANDAMUS |
Docket Date | 2019-03-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2019-02-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ to pet. for writ of mandamus |
Docket Date | 2019-02-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent's third motion for an extension of time to file a response to the petition for writ of mandamus is granted to and including forty-five (45) days from the date of this order. |
Docket Date | 2019-01-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent’s motion for an extension of time to file a response to the petition for writ of mandamus is granted to and including February 19, 2019. |
Docket Date | 2019-01-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Extension Denied (response) (OD01) ~ Upon consideration, appellant’s motion for leave to file a reply to the respondent’s response to the petition for writ of mandamus is hereby denied. |
Docket Date | 2019-01-11 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion for leave to file reply to respondent's response |
Docket Date | 2019-01-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to file a response to the petition for writ of mandamus is granted to and including twenty (20) days from the date of this order. |
Docket Date | 2018-11-06 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Petitioner’s motion to enforce mandate filed under case no. 3D18-287 is treated as a petition for writ of mandamus. Respondent is ordered to file a response within thirty (30) days from the date of this order to the petition for writ of mandamus. LAGOA, LOGUE and LINDSEY, JJ., concur. |
Docket Date | 2018-10-15 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion to enforce the mandate |
Docket Date | 2018-09-28 |
Type | Post-Disposition Motions |
Subtype | Motion to Recall Mandate |
Description | Motion to Recall Mandate Denied (OD57G) ~ Upon consideration, petitioner’s motion to recall the mandate is hereby denied. LAGOA, LOGUE and LINDSEY, JJ., concur. |
Docket Date | 2018-08-30 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion to recall the mandate |
Docket Date | 2018-08-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-08-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-07-16 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Clarification denied (OD57D) ~ Upon consideration, petitioner's motion for leave to amend motion for rehearing and motion for clarification is hereby denied. Upon consideration, petitioner’s motion for clarification of this Court’s June 6, 2018 opinion is hereby denied. LAGOA, LOGUE and LINDSEY, JJ., concur. |
Docket Date | 2018-07-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ Motion for leave to amend motion for rehearing and motion for clarification |
Docket Date | 2018-06-18 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification |
Docket Date | 2018-06-06 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Consolidations Granted--all purpose (OG24) ~ Upon the Court's own motion, it is ordered that the above referenced petitions are hereby consolidated for all appellate purposes under case no. 3D18-283. |
Docket Date | 2018-06-06 |
Type | Disposition by Opinion |
Subtype | Granted in Part/Denied in Part |
Description | Granted in Part/Denied in Part - Authored Opinion ~ and Dismissed in Part. |
Docket Date | 2018-02-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to order |
Docket Date | 2018-02-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before March 3, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date. |
Docket Date | 2018-02-15 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ PRIOR CASE: 17-1913 |
On Behalf Of | SHANE BURNETT |
Docket Date | 2018-02-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
Docket Date | 2018-02-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW4:Waived-57.081(1) |
Docket Date | 2018-02-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due. |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-232 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 15-14370 |
Parties
Name | SHANE BURNETT, LLC |
Role | Appellant |
Status | Active |
Name | OFFICE DEPOT, INC. |
Role | Appellee |
Status | Active |
Representations | Brandon J. Hechtman |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ to obtain a conformed copy |
Docket Date | 2017-12-27 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-12-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-12-07 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, petitioner’s pro se motion for clarification, rehearing and request for a written opinion is hereby denied. EMAS, LOGUE and LINDSEY, JJ., concur. Petitioner’s pro se motion for rehearing en banc of the per curiam affirmance is denied. |
Docket Date | 2017-11-10 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc |
Docket Date | 2017-11-07 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2017-11-07 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (No Response) (DA30B) ~ Upon consideration, petitioner's motion to appear in forma pauperis is granted, and petitioner may proceed in forma pauperis for purposes of this cause. Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied. |
Docket Date | 2017-10-24 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Consolidation denied (OD24) ~ Following review of petitioner’s motion to consolidate, it is ordered that said motion is hereby denied. |
Docket Date | 2017-10-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to order & motion to consolidate appeals |
Docket Date | 2017-10-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Misc. Extension Granted (OG02) ~ Petitioner’s motion for extension of time to file a conformed copy of the order on appeal is granted to and including thirty (30) days from the date of this order. |
Docket Date | 2017-08-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Misc. Extension Granted (OG02) ~ Petitioner’s motion for extension of time to file a conformed copy of the order on appeal is granted to and including thirty (30) days from the date of this order. |
Docket Date | 2017-08-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO OBTAIN A CONFORMED COPY OF THE ORDER IN THE NOTICE OF APPEAL |
Docket Date | 2017-08-22 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d). |
Docket Date | 2017-08-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
Docket Date | 2017-08-21 |
Type | Motion |
Subtype | Victim's Right ArtlSec16 |
Description | Original Petition Filed |
Docket Date | 2017-08-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
Docket Date | 2017-08-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | SHANE BURNETT |
Docket Date | 2017-08-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for an appeal is due. |
Docket Date | 2017-08-21 |
Type | Motions Other |
Subtype | Motion To Appear Forma Pauperis |
Description | Motion To Appear Forma Pauperis |
Docket Date | 2017-08-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Classification | Original Proceedings - Circuit Civil - Mandamus |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 15-14370 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-232 |
Parties
Name | SHANE BURNETT, LLC |
Role | Petitioner |
Status | Active |
Name | OFFICE DEPOT, INC. |
Role | Appellee |
Status | Active |
Representations | Brandon J. Hechtman, Luis G. Montaldo |
Name | Hon. Carlos Guzman |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2017-09-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-09-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-08-17 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration, petitioner’s petition for writ of certiorari filed August 14, 2017 is treated as motion for rehearing. Said motion for rehearing is hereby stricken as untimely. LOGUE, SCALES and LUCK, JJ., concur. |
Docket Date | 2017-08-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
Docket Date | 2017-08-14 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
Docket Date | 2017-07-19 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2017-07-19 |
Type | Disposition by Order |
Subtype | Denied |
Description | Mandamus Denied (No Response) (DA29) ~ Upon consideration, petitioner's motion to appear in forma pauperis is granted, and petitioner may proceed in forma pauperis for purposes of this cause. Following review of the petition for writ of mandamus, it is ordered that said petition is hereby denied. |
Docket Date | 2017-07-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2017-07-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
Docket Date | 2017-07-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Docket Date | 2017-07-14 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus ~ Prior case: 17-1305 |
Docket Date | 2017-07-14 |
Type | Motions Other |
Subtype | Motion To Appear Forma Pauperis |
Description | Motion To Appear Forma Pauperis |
Name | Date |
---|---|
WITHDRAWAL | 2020-08-11 |
ANNUAL REPORT | 2020-05-01 |
Reg. Agent Change | 2019-06-06 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-04-16 |
AMENDED ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-03-06 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State