Search icon

ANTHONY BAXTER INC.

Company Details

Entity Name: ANTHONY BAXTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 May 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P15000043083
Address: 10350 SE DIXIE HWY, HOBE SOUND, FL, 33475, US
Mail Address: 10350 SE DIXIE HWY, HOBE SOUND, FL, 33475, US
ZIP code: 33475
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
BAXTER ANTHONY Agent 10350 SE DIXIE HWY, HOBE SOUND, FL, 33475

President

Name Role Address
BAXTER ANTHONY President 10350 SE DIXIE HWY, HOBE SOUND, FL, 33475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
LOVETTA BAXTER and ANTHONY BAXTER VS TBC RETAIL GROUP, INC. d/b/a TIRE KINGDOM, INC. 4D2020-2489 2020-11-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432016CA001239

Parties

Name ANTHONY BAXTER INC.
Role Appellant
Status Active
Name Lovetta Baxter
Role Appellant
Status Active
Representations Charles D. Thomas
Name Tire Kingdom, Inc.
Role Appellee
Status Active
Name TBC RETAIL GROUP, INC.
Role Appellee
Status Active
Representations Michael Balducci, William Sabinson, Bretton C. Albrecht
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-26
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's November 18, 2020 order.
Docket Date 2021-04-07
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's November 18, 2020 order.
Docket Date 2021-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ Upon consideration of appellee's February 22, 2021 response, it is ORDERED that appellants' February 1, 2021 motion for extension of time is granted and the time in which to comply with this court’s November 18, 2020 order is extended thirty (30) days from the date of this order.
Docket Date 2021-02-22
Type Response
Subtype Response
Description Response
On Behalf Of TBC Retail Group, Inc.
Docket Date 2021-02-10
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's February 3, 2021 order is amended as follows: ORDERED that appellee is directed to respond, within ten (10) days from the date ofthis order, to appellants’ February 1, 2021 motion for extension of time.
Docket Date 2021-02-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 171 PAGES
On Behalf Of Clerk - Martin
Docket Date 2021-02-03
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within thirty (30) days from the date of this order, to appellants’ February 1, 2021 motion for extension of time.
Docket Date 2021-02-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Lovetta Baxter
Docket Date 2021-01-11
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant's response and motion for extension of time filed January 8, 2021, this court's December 29, 2020 order to show cause is discharged. Further, ORDERED that appellant’s motion for extension of time is granted and the time in which to comply with this court’s November 18, 2020 order is extended twenty (20) days from the date of this order.
Docket Date 2021-01-08
Type Response
Subtype Response
Description Response
On Behalf Of Lovetta Baxter
Docket Date 2020-12-29
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ***DISCHARGED 1/11/21***ORDERED that appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's November 18, 2020 order.
Docket Date 2020-11-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lovetta Baxter
Docket Date 2020-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lovetta Baxter

Documents

Name Date
Domestic Profit 2015-05-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State