Search icon

STEPHANIE COX INC.

Company Details

Entity Name: STEPHANIE COX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jan 2016 (9 years ago)
Date of dissolution: 17 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jul 2018 (7 years ago)
Document Number: P16000003178
Address: 7193 CRYSTAL LAKE DR, WEST PALM BEACH, FL, 33411
Mail Address: 7193 CRYSTAL LAKE DR, WEST PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MAHONEY STEPHANIE Agent 7193 CRYSTAL LAKE DR., WEST PALM BEACH, FL, 33411

President

Name Role Address
STEPHANIE MAHONEY President 7193 CRYSTAL LAKE DR, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
JAMES H. MAHONEY, III, as Personal Representative of the ESTATE OF JAMES H. MAHONEY, JR. VS STEPHANIE COX 4D2021-1927 2021-06-21 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
502020CA010034XXXXMB

Parties

Name Estate of James H. Mahoney, Jr
Role Petitioner
Status Active
Name James H. Mahoney, III
Role Petitioner
Status Active
Representations Steven J. Rothman, Theodore S. Kypreos
Name STEPHANIE COX INC.
Role Respondent
Status Active
Representations John Pankauski, Brandon George Forgione
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-24
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the June 21, 2021 petition for writ of prohibition is denied.WARNER, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2021-06-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James H. Mahoney, III
Docket Date 2021-06-21
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-06-21
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of James H. Mahoney, III
Docket Date 2021-06-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
JAMES HAMMERSTONE VS STEPHANIE COX 2D2015-0491 2015-02-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2013-DR-003084

Parties

Name JAMES HAMMERSTONE
Role Appellant
Status Active
Name STEPHANIE COX INC.
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-06-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-05-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of POLK CLERK
Docket Date 2015-02-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ MOTION TO DISMISS
On Behalf Of JAMES HAMMERSTONE
Docket Date 2015-02-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2015-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES HAMMERSTONE
Docket Date 2015-02-02
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2015-02-02
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
Domestic Profit 2016-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State