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 |
Name | Role | Address |
---|---|---|
MAHONEY STEPHANIE | Agent | 7193 CRYSTAL LAKE DR., WEST PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
STEPHANIE MAHONEY | President | 7193 CRYSTAL LAKE DR, WEST PALM BEACH, FL, 33411 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Date |
---|---|
Domestic Profit | 2016-01-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State