Search icon

BROWN & WILLIAMSON TOBACCO CORPORATION - Florida Company Profile

Company Details

Entity Name: BROWN & WILLIAMSON TOBACCO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 May 1987 (38 years ago)
Date of dissolution: 29 Apr 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Apr 2005 (20 years ago)
Document Number: P14515
FEI/EIN Number 610144470

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

Address: 401 SOUTH 4TH AVENUE, SUITE 200, LOUISVILLE, KY, 40202, US
Mail Address: 401 SOUTH 4TH AVENUE, SUITE 200, LOUISVILLE, KY, 40202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ECKMANN JEFFREY Chief Financial Officer 401 SOUTH 4TH AVENUE, SUITE 200, LOUISVILLE, KY, 40202
IVEY SUSAN President 401 SOUTH 4TH AVENUE, SUITE 200, LOUISVILLE, KY, 40202
IVEY SUSAN Chief Executive Officer 401 SOUTH 4TH AVENUE, SUITE 200, LOUISVILLE, KY, 40202
MCGRAW MICHAEL J. Secretary 401 SOUTH 4TH AVENUE, SUITE 200, LOUISVILLE, KY, 40202
MCGRAW MICHAEL J. Vice President 401 SOUTH 4TH AVENUE, SUITE 200, LOUISVILLE, KY, 40202
DELEN DANIEL Secretary 401 SOUTH 4TH AVENUE, SUITE 200, LOUISVILLE, KY, 40202
DELEN DANIEL Vice President 401 SOUTH 4TH AVENUE, SUITE 200, LOUISVILLE, KY, 40202
HAZLETT TIMOTHY Vice President 401 SOUTH 4TH AVENUE, SUITE 200, LOUISVILLE, KY, 40202
STURGEON NANCY Assistant Secretary 401 SOUTH 4TH AVENUE, SUITE 200, LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-06 401 SOUTH 4TH AVENUE, SUITE 200, LOUISVILLE, KY 40202 -
CHANGE OF MAILING ADDRESS 2002-05-06 401 SOUTH 4TH AVENUE, SUITE 200, LOUISVILLE, KY 40202 -

Court Cases

Title Case Number Docket Date Status
JERRY FELLER VS R.J. REYNOLDS TOBACCO COMPANY, et al. 3D2016-2389 2016-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-13463

Parties

Name JERRY FELLER
Role Appellant
Status Active
Representations Bard D. Rockenbach, JONATHAN R. GDANSKI, Nichole J. Segal
Name VECTOR GROUP LTD. INC.
Role Appellee
Status Withdrawn
Name BROWN & WILLIAMSON TOBACCO CORPORATION
Role Appellee
Status Active
Name LIGGETT GROUP LLC
Role Appellee
Status Withdrawn
Name THE AMERICAN TOBACCO COMPANY
Role Appellee
Status Active
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Representations CORY HOHNBAUM, STEPHANIE E. PARKER, Jeffrey A. Cohen, JOHN M. WALKER, BENJAMIN L. REISS, BENJAMINE REID, Ursula M. Henninger, GEOFFREY J. MICHAEL, Frank Cruz-Alvarez, JOHN F. YARBER, William L. Durham, II, ELIOT PEDROSA, JENNIFER C. KANE, AMY E. FURNESS, Val Leppert, CHAD A. PETERSON
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-14
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant's motion for sanctions, it is ordered that said motion is hereby denied.
Docket Date 2018-02-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with directions.
Docket Date 2018-01-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JERRY FELLER
Docket Date 2018-01-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-12-21
Type Response
Subtype Response
Description RESPONSE ~ Defendant's Response to Motion for Sanctions
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2017-12-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees’ motion for extension of time to file a response to the appellant’s motion for sanctions is granted to and including fifteen (15) days from the date of this order.
Docket Date 2017-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2017-11-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for sanctions
On Behalf Of JERRY FELLER
Docket Date 2017-11-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-10-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of JERRY FELLER
Docket Date 2017-10-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JERRY FELLER
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed.
Docket Date 2017-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JERRY FELLER
Docket Date 2017-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 9/13/17
Docket Date 2017-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JERRY FELLER
Docket Date 2017-07-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2017-07-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2017-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2017-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file and serve the answer brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2017-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2017-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JERRY FELLER
Docket Date 2017-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 3/14/17
Docket Date 2017-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JERRY FELLER
Docket Date 2017-01-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-31 days to 2/27/17
Docket Date 2017-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JERRY FELLER
Docket Date 2017-01-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 12 VOLUMES.
Docket Date 2016-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JERRY FELLER
Docket Date 2016-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/27/17
Docket Date 2016-12-07
Type Notice
Subtype Notice
Description Notice ~ and stipulation for dropping defendants
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2016-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2016-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2016-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2016-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED AND NO ORDER ATTACHED.
On Behalf Of JERRY FELLER
ROBERT A. GORE, SR., etc. VS R.J. REYNOLDS TOBACCO CO., ETC., ET AL. 4D2016-1280 2016-04-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312008010052CA 04

Parties

Name Estate of Gloria H. Gore
Role Appellant
Status Active
Name Robert A. Gore, Sr.
Role Appellant
Status Active
Representations Robert M. Foote, Joshua Robert Gale, Jason Lowell Odom, Andrew A. Harris, THOMASON, Steve Corr, Bard D. Rockenbach, Alex Alvarez
Name VECTOR GROUP LTD. INC.
Role Appellee
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Representations CAITLIN SHETTER, David F. Northrip, Jordon L. Patterson, STEVEN N. GEISE, John P. Wiederhold, DAVID R. SWANEY, Frank Cruz-Alvarez, Geoffrey Jonathan Michael, JESIKA S. WEHUNT, JOHN FACHET YARBER
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Active
Name LIGGETT GROUP INC.
Role Appellee
Status Active
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Name THE AMERICAN TOBACCO COMPANY
Role Appellee
Status Active
Name BROWN & WILLIAMSON TOBACCO CORPORATION
Role Appellee
Status Active
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-06-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction. See Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994) (¿We have held in other cases that orders granting attorney's fees without determining amount are not ripe for appellate review¿); further, Upon consideration of appellees¿ June 6, 2016 response, it isORDERED that appellant¿s motion to dismiss is granted. The appellees¿ cross-appeal is hereby dismissed; further, Upon consideration of appellees¿ June 6, 2016 response, it is ORDERED that appellant¿s motion for clarification is denied.
Docket Date 2016-06-06
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CLARIFICATION
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-05-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Robert A. Gore, Sr.
Docket Date 2016-05-26
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR CLARIFICATION
On Behalf Of Robert A. Gore, Sr.
Docket Date 2016-05-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ CROSS-APPEAL
On Behalf Of Robert A. Gore, Sr.
Docket Date 2016-05-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellees¿ May 2, 2016 response, it is ORDERED that appellant¿s April 21, 2016 motion to relinquish is denied; further, ORDERED that the above-styled appeal is stayed pending the decision of this court in Philip Morris USA Inc. and R.J. Reynolds Tobacco Co. v. Robert A. Gore, Sr., as personal representative of the estate, etc., case number 4D15-3892.
Docket Date 2016-05-02
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-04-26
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2016-04-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Robert A. Gore, Sr.
Docket Date 2016-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. REYNOLDS TOBACCO COMPANY
Docket Date 2016-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert A. Gore, Sr.
MIRIAM FRANCIS, etc. VS R.J. REYNOLDS TOBACCO COMPANY, etc., et al. 4D2013-4060 2013-10-30 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA035449XXXXMB

Parties

Name MIRIAM FRANCIS
Role Petitioner
Status Active
Representations Scott P. Schlesinger, Bard D. Rockenbach, Jonathan Gdanski
Name ALLAN FRANCIS
Role Petitioner
Status Active
Name ESTATE OF ALLAN FRANCIS
Role Petitioner
Status Active
Name BROOKE GROUP, LTD.
Role Respondent
Status Active
Name LORILLARD TOBACCO COMPANY
Role Respondent
Status Active
Name PHILIP MORRIS USA INC.
Role Respondent
Status Active
Name THE AMERICAN TOBACCO COMPANY
Role Respondent
Status Active
Representations Giselle G. Manseur, STACEY LIEBERMAN, Scott D. Kaiser, DANIEL H. WEINER, John P. Wiederhold, Eileen T. Moss, Maria H. Ruiz, Jason E. Keehfus, Kelly Ann Luther
Name LIGGETT & MYERS TOBACCO CO.
Role Respondent
Status Active
Name LIGGETT GROUP INC.
Role Respondent
Status Active
Name R.J. REYNOLDS TOBACCO COMPANY
Role Respondent
Status Active
Representations KAREN HAYNES CURTIS
Name VECTOR GROUP LTD. INC.
Role Respondent
Status Active
Name BROWN & WILLIAMSON TOBACCO CORPORATION
Role Respondent
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 3333-12-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***SEE PRIMARY CASE #13-4058 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2014-03-27
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-02-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-02-18
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petitions for writ of prohibition are hereby denied.GROSS, CIKLIN and LEVINE, JJ., Concur.
Docket Date 2013-12-02
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D13-4058, 4D13-4059, 4D13-4060, and 4D13-4061 are hereby consolidated for all purposes. The case shall proceed under case number 4D13-4058.
Docket Date 2013-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R.J. Reynolds Tobacco Company
Docket Date 2013-11-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Bard D. Rockenbach 0771783
Docket Date 2013-11-12
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2013-10-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MIRIAM FRANCIS
Docket Date 2013-10-30
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of MIRIAM FRANCIS
Docket Date 2013-10-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DAVID COHEN, AS PERSONAL REPRESENTATIVE, ETC. VS PHILIP MORRIS USA, INC., ETC., ET AL 4D2013-2681 2013-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2009CA004042XXXXMBAI

Parties

Name ESTATE OF HELEN COHEN
Role Appellant
Status Active
Name DAVID COHEN LLC
Role Appellant
Status Active
Representations Jonathan Gdanski, Bard D. Rockenbach
Name PHILIP MORRIS USA INC.
Role Appellee
Status Active
Representations KAREN HAYNES CURTIS, Justus Webb Reid, James W. Lee, Chad Andrew Peterson, W. Ray Persons, Andrew S. Brenner, Philip Robbins Green, STACEY LIEBERMAN, Geri E. Howell, John P. Wiederhold, Kelly Ann Luther, Austin A. Evans, Eileen T. Moss, Geoffrey Jonathan Michael, Garth Thomas Yearick, Stephen J. Krigbaum, Giselle G. Manseur, Todd Patrick Davis, Thomas W. Stoever, Jr., Maria H. Ruiz, William L. Durham
Name LIGGETT GROUP LLC
Role Appellee
Status Active
Name THE AMERICAN TOBACCO COMPANY
Role Appellee
Status Active
Name LORILLARD TOBACCO COMPANY
Role Appellee
Status Withdrawn
Name R.J. REYNOLDS TOBACCO COMPANY
Role Appellee
Status Active
Name VECTOR GROUP LTD. INC.
Role Appellee
Status Active
Name BROWN & WILLIAMSON TOBACCO CORPORATION
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Philip Morris USA, Inc.
Docket Date 2017-03-16
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC16-1837
Docket Date 2016-12-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon Notice of Voluntary Dismissal, LIGGETT GROUP, LLC, shall be dismissed as a party only as to future proceedings, if any, that may take place in this court following review by the Florida Supreme Court.
Docket Date 2016-12-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "JOINT NOTICE AND STIPULATION FOR DROPPING LIGGETT GROUP LLC WITH PREJUDICE"
On Behalf Of Philip Morris USA, Inc.
Docket Date 2016-10-14
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC16-1837
Docket Date 2016-10-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Philip Morris USA, Inc.
Docket Date 2016-10-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-10
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2016-10-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of DAVID COHEN
Docket Date 2016-09-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant/cross-appellee's September 21, 2016 motion for extension of time is granted and the time in which to file post-opinion motions pursuant to Florida Rule of Appellate Procedure 9.330 and 9.331 is extended fifteen (15) days from the date of this order.
Docket Date 2016-09-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of DAVID COHEN
Docket Date 2016-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's September 16, 2016 motion for extension of time is granted, and the time in which to file post-opinion motions pursuant to Florida Rules of Appellate Procedure 9.330 and 9.331 is extended to and including October 7, 2016.
Docket Date 2016-09-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Philip Morris USA, Inc.
Docket Date 2016-09-07
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2016-09-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee/cross-appellant, Lorillard Tobacco Company's June 11, 2015 motion for attorneys' fees is granted conditioned on the trial court determining that appellee/cross-appellant, Lorillard Tobacco Company is entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-07-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Philip Morris USA, Inc.
Docket Date 2016-06-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-05-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Philip Morris USA, Inc.
Docket Date 2016-05-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ **AMENDED**This case is set for Oral Argument on June 7, 2016, at 10:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-03-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ **AMENDED 5-5-16**This case is set for Oral Argument on June 7, 2016, at 9:30 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-02-08
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Philip Morris USA, Inc.
Docket Date 2016-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ **FINAL**ORDERED that appellees' December 30, 2015 motion for extension of time is granted, and appellees shall file the cross-reply brief and serve it upon opposing counsel within thirty (30) days from the date of this order. In addition, if the cross-reply brief is served after the time provided for in this order, it will be stricken. No further extensions will be permitted for this purpose.
Docket Date 2015-12-30
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 Philip Morris USA, Inc.
Docket Date 2015-11-23
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ 30 DAYS TO 12/30/15
On Behalf Of Philip Morris USA, Inc.
Docket Date 2015-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 11/30/15 Cross-Reply
On Behalf Of Philip Morris USA, Inc.
Docket Date 2015-10-19
Type Response
Subtype Response
Description Response ~ TO DAVID COHEN'S MOTION FOR ATTRY'S FEES
On Behalf Of Philip Morris USA, Inc.
Docket Date 2015-10-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The October 13, 2015 unopposed motion of Elliot H. Scherker, Julissa Rodriguez, Brigid F. Cech Samole, Stephanie L. Varela and the law firm of Greenberg Traurig, P.A., counsel for appellee/cross-appellant Lorillard Tobacco Company, to withdraw as counsel is granted.
Docket Date 2015-10-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Philip Morris USA, Inc.
Docket Date 2015-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID COHEN
Docket Date 2015-10-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AND CROSS AE'S ANSWER BRIEF
On Behalf Of DAVID COHEN
Docket Date 2015-09-11
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties ~ ORDERED that the September 2, 2015 unopposed motion to substitute is granted, and R.J. Reynolds Tobacco Company, as successor-by-merger to Lorillard Tobacco Company, is substituted in place of Lorillard Tobacco Company.
Docket Date 2015-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ **FINAL**ORDERED that appellant/cross-appellee's August 24, 2015 unopposed motion for extension of time is granted, and appellant/cross-appellee shall serve the reply/answer brief within thirty (30) days from the date of this order. In addition, if the reply/answer brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-09-02
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of Philip Morris USA, Inc.
Docket Date 2015-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DAVID COHEN
Docket Date 2015-07-23
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 appellant/cross-appellee's July 17, 2015 unopposed motion for extension of time is granted, and appellant/cross-appellee shall serve the reply/answer brief within thirty (30) days from the date of this order. In addition, if the reply/answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DAVID COHEN
Docket Date 2015-07-01
Type Response
Subtype Response
Description Response ~ TO LIGGETT GROUP LLC'S MOTION FOR ATTORNEY'S FEES
On Behalf Of DAVID COHEN
Docket Date 2015-06-26
Type Response
Subtype Response
Description Response ~ TO LORILLARD TOBACCO CO.'S MOTION FOR ATTORNEY'S FEES
On Behalf Of DAVID COHEN
Docket Date 2015-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (R.J. REYNOLDS) (RESPONSE FILED 7/1/15)
On Behalf Of Philip Morris USA, Inc.
Docket Date 2015-06-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 7/1/15)
On Behalf Of Philip Morris USA, Inc.
Docket Date 2015-06-17
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 appellant/cross-appellee's June 12, 2015 unopposed motion for extension of time is granted, and appellant shall serve the reply/cross-answer brief within thirty (30) days from the date of this order. In addition, if the reply/cross-answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DAVID COHEN
Docket Date 2015-06-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (LORILLARD TOBACCO CO.) (RESPONSE FILED 6/26/15)
On Behalf Of Philip Morris USA, Inc.
Docket Date 2015-05-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 06/12/15 (REPLY/CROSS-ANSWER)
On Behalf Of DAVID COHEN
Docket Date 2015-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 05/13/15 (REPLY/CROSS-ANSWER)
On Behalf Of DAVID COHEN
Docket Date 2015-04-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Philip Robbins Green 0095592
Docket Date 2015-03-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AND INITIAL BRIEF ON CROSS-APPEAL
On Behalf Of Philip Morris USA, Inc.
Docket Date 2015-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ **FINAL** ORDERED that appellees/cross-appellants' unopposed motion filed February 23, 2015, for extension of time, is granted and appellees/cross-appellants shall serve the answer/initial brief within fourteen (14) days from the date of the entry of this order. In addition, appellees/cross-appellants are notified that the failure to serve the brief within the time provided herein will foreclose appellees/cross-appellants' right to file a brief or otherwise participate in this appeal or the court in its discretion may impose other sanctions. No further extensions will be permitted for this purpose.
Docket Date 2015-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 3/4/15)
On Behalf Of Philip Morris USA, Inc.
Docket Date 2015-01-23
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' unopposed motion filed January 13, 2015, for extension of time, is granted and appellees/cross-appellants shall serve the answer/initial brief within thirty (30) days from the date of the entry of this order. 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 2015-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 1/23/15)
On Behalf Of Philip Morris USA, Inc.
Docket Date 2014-12-15
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' unopposed motion filed December 3, 2014, for extension of time, is granted and appellees/cross-appellants shall serve the answer/initial brief within thirty (30) days from the date of the entry of this order. 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 2014-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 12/15/14)
On Behalf Of Philip Morris USA, Inc.
Docket Date 2014-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 12/05/14 (ANSWER/CROSS-INITIAL)
On Behalf Of Philip Morris USA, Inc.
Docket Date 2014-08-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee, R.J. Reynolds Tobacco Company's agreed motion filed July 29, 2014, to supplement the record is granted, and the record is hereby supplemented to include the material referenced in the motion. Said supplemental record is deemed filed the date of the entry of this order.
Docket Date 2014-08-08
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Philip Morris USA, Inc.
Docket Date 2014-07-29
Type Motions Relating to Briefs
Subtype Motion To File Supplemental Brief
Description Motion To File Supplemental Brief
On Behalf Of Philip Morris USA, Inc.
Docket Date 2014-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philip Morris USA, Inc.
Docket Date 2014-07-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 09/25/14
On Behalf Of Philip Morris USA, Inc.
Docket Date 2014-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant/cross-appellee's unopposed motion filed June 23, 2014, for extension of time to serve his initial brief is granted. Said brief was filed July 7, 2014.
Docket Date 2014-07-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of DAVID COHEN
Docket Date 2014-07-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID COHEN
Docket Date 2014-07-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's motion filed June 27, 2014, and amended motion filed July 1, 2014, to supplement the record are granted, and the record is hereby supplemented to include the said document which will be included in the appendix to the initial brief.
Docket Date 2014-07-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of DAVID COHEN
Docket Date 2014-06-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **SEE AMENDED MOTION**
On Behalf Of DAVID COHEN
Docket Date 2014-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 7/14/14 - BRIEF FILED 7/7/14)
On Behalf Of DAVID COHEN
Docket Date 2014-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant/cross-appellee's unopposed motion filed June 4, 2014, for extension of time is granted, and appellant/cross-appellee shall serve the initial brief within six (6) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 6/13/14)
On Behalf Of DAVID COHEN
Docket Date 2014-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant/cross-appellee, David Cohen, etc.'s unopposed motion filed May 12, 2014, for extension of time is granted, and appellant/cross-appellee shall serve the initial brief within six (6) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 5/27/14)
On Behalf Of DAVID COHEN
Docket Date 2014-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant/cross-appellee, David Cohen, etc.'s unopposed motion filed April 14, 2014, for extension of time is granted, and appellant/cross-appellee shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ON CROSS-APPEAL (GRANTED 5/1/14)
On Behalf Of DAVID COHEN
Docket Date 2014-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant/cross-appellee's (David Cohen, etc.) unopposed motion filed March 13, 2014, for extension of time is granted, and appellant/cross-appellee shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ON CROSS-APPEAL (GRANTED 3/24/14)
On Behalf Of DAVID COHEN
Docket Date 2014-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant/cross-appellee's (David Cohen, etc.) unopposed motion filed February 14, 2014, for extension of time is granted, and appellant/cross-appellee shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 2/26/14)
On Behalf Of DAVID COHEN
Docket Date 2014-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant/cross-appellee's motion filed January 9, 2014, for extension of time is granted, and appellant/cross-appellee's shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-01-09
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 DAVID COHEN
Docket Date 2013-12-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DAVID COHEN
Docket Date 2013-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID COHEN
Docket Date 2013-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/11/13 (ON CROSS-APPEAL)
On Behalf Of DAVID COHEN
Docket Date 2013-10-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Philip Robbins Green 0095592
Docket Date 2013-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 46 DAYS TO 11/11/13 (ON CROSS-APPEAL)
On Behalf Of DAVID COHEN
Docket Date 2013-09-09
Type Record
Subtype Record on Appeal
Description Received Records ~ THIRTY-FIVE (35) VOLUMES (e)
Docket Date 2013-07-19
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ attached to NOA
Docket Date 2013-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philip Morris USA, Inc.
Docket Date 2013-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Philip Morris USA, Inc.
Docket Date 2013-08-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Bard D. Rockenbach 0771783
Docket Date 2013-08-22
Type Record
Subtype Record on Appeal
Description Received Records ~ THIRTY-FIVE (35) VOLUMES ("e")
Docket Date 2013-08-21
Type Record
Subtype Record on Appeal
Description Received Records ~ THIRTY-FOUR (34) VOLUMES (e)
Docket Date 2013-08-08
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal ~ IN CROSS APPEAL BY LIGGETT GROUP
On Behalf Of Philip Morris USA, Inc.
Docket Date 2013-07-30
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ LORILLARD TOBACCO CO AND RJ REYNOLDS TOBACCO CO
On Behalf Of Philip Morris USA, Inc.
Docket Date 2013-07-26
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ Cert.copy PHILIP MORRIS USA INC.
Docket Date 2013-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-26
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, 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 the entry 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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.

Documents

Name Date
Withdrawal 2005-04-29
ANNUAL REPORT 2004-05-07
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State