Search icon

JASON FLOWERS CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JASON FLOWERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JASON FLOWERS CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: P16000074610
FEI/EIN Number 81-3809774

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

Address: 7351 NW 56 ST, MIAMI, FL, 33166, US
Mail Address: 8870 NW 103 PATH, DORAL, FL, 33178, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZULUAGA CAROLINA Director 7351 NW 56 ST, MIAMI, FL, 33166
TAMAYO JASON Agent 7351 NW 56 ST, MIAMI, FL, 33166
TAMAYO JASON President 7351 NW 56 ST, MIAMI, FL, 33166
TAMAYO JASON Director 7351 NW 56 ST, MIAMI, FL, 33166
ZULUAGA CAROLINA Vice President 7351 NW 56 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 7351 NW 56 ST, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 7351 NW 56 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-02-02 7351 NW 56 ST, MIAMI, FL 33166 -
REINSTATEMENT 2017-12-22 - -
REGISTERED AGENT NAME CHANGED 2017-12-22 TAMAYO, JASON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Court Cases

Title Case Number Docket Date Status
19007 SW 24TH AVE., LLC VS CITIMORTGAGE, INC., 4D2019-0672 2019-03-08 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12027762

Parties

Name 19007 SW 24TH AVE, LLC
Role Petitioner
Status Active
Representations Rachel Mendes Coe, KRISTEN MOTYKA GOTTFRIED
Name CITIMORTGAGE, INC.
Role Respondent
Status Active
Representations Bruce Botsford, William P. Heller, Daniel Wasserstein, Nancy M. Wallace, ANDREW INGALLS, Eric M. Levine, Marc J. Gottlieb
Name JASON FLOWERS CORP
Role Respondent
Status Active
Name HARBOUR LAKES ESTATE COMMUNITY ASSN INC.
Role Respondent
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-19
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition is dismissed. An order denying a motion to cancel a foreclosure sale is non-final and not appealable. Burgos-Vazquez v. JP Morgan Chase Bank, 193 So. 3d 23 (Fla. 4th DCA 2016). Petitioner fails to demonstrate irreparable harm for extraordinary writ jurisdiction.GERBER, C.J., DAMOORGIAN and KLINGENSMITH, JJ., concur.
Docket Date 2019-03-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2019-03-11
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2019-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
Docket Date 2019-03-08
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of 19007 SW 24TH AVE., LLC
19007 SW 24TH AVE., LLC VS CITIMORTGAGE, INC., et al. 4D2018-2098 2018-07-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-27762

Parties

Name 19007 SW 24TH AVE, LLC
Role Appellant
Status Active
Representations Margery Ellen Golant
Name JASON FLOWERS CORP
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations Mark L. Pomeranz, Eric M. Levine, Nancy M. Wallace, TAYLOR LOREN BROADHEAD, Daniel Wasserstein, William P. Heller, Bruce Botsford, Rachel Mendes Coe, ANDREW INGALLS, J. EDGAR AGUIRRE ELUM, Adam I. Skolnik

Docket Entries

Docket Date 2019-02-06
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED, upon consideration of appellee's February 5, 2019 motion for clarification of order lifting stay, this court's February 1, 2019 order is vacated and replaced with the following: ORDERED that appellee's January 11, 2019 motion to lift stay is granted. The stay is lifted and appellant may file any motion for rehearing of the dismissal of this case within fifteen (15) days from the date of this order.
Docket Date 2019-02-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF ORDER LIFTING STAY
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2019-02-01
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that appellee's January 11, 2019 motion to lift stay is granted and the stay entered on August 14, 2018, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellant 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 will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2019-01-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO LIFT STAY
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2018-11-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2018-11-20
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2018-08-14
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2018-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2018-08-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee’s July 31, 2018 motion to dismiss appeal is granted, and the above-styled appeal is dismissed for lack of jurisdiction. Pridgen v. First Union Bank, 879 So. 2d 21, 21 (Fla. 2d DCA 2004) (“An order that merely schedules a foreclosure sale is not a final appealable order.”); further,ORDERED that appellant’s August 10, 2018 “motion for extension of time to comply with court order of August 9, 2018” is denied; further,ORDERED that appellee’s August 8, 2018 “emergency motion to review order on motion to stay pending appeal” is determined to be moot, as the appeal has been dismissed.GERBER, C.J., WARNER and KUNTZ, JJ., concur.
Docket Date 2018-08-13
Type Response
Subtype Response
Description Response ~ OPPOSITION TO MOTION FOR EXTENSION OF TIME
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2018-08-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-08-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH COURT ORDER OF AUGUST 9, 2018
On Behalf Of 19007 SW 24TH AVE., LLC
Docket Date 2018-08-08
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ "TO REVIEW ORDER ON MOTION TO STAY PENDING APPEAL"
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2018-08-08
Type Record
Subtype Appendix
Description Appendix ~ "MOTION TO REVIEW ORDER ON MOTION TO STAY PENDING APPEAL"
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2018-07-31
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS APPEAL
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2018-07-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2018-07-31
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2018-07-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of 19007 SW 24TH AVE., LLC
Docket Date 2018-07-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of 19007 SW 24TH AVE., LLC
Docket Date 2018-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2018-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 19007 SW 24TH AVE., LLC
Docket Date 2018-08-09
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellee's August 8, 2018 request for emergency treatment is denied. This Court notes that an emergency is a matter of extreme urgency that requires immediate action by this Court in order to avoid imminent, irreparable, and material harm. See Administrative Order No. 2014-1. A motion to expedite can accompany a motion in order to obtain an expedited review process; further, ORDERED that appellant is directed to respond, on or before Friday, August 10, 2018, to appellee's August 8, 2018 "emergency motion to review order on motion to stay pending appeal."
Docket Date 2018-07-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
CITIMORTGAGE, INC., VS 19007 SW 24TH AVE., LLC, et al. 4D2018-0304 2018-01-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2012CA027762

Parties

Name CITIMORTGAGE, INC.
Role Petitioner
Status Active
Representations Eric M. Levine, Nancy M. Wallace, William P. Heller
Name JASON FLOWERS CORP
Role Respondent
Status Active
Name 19007 SW 24TH AVE, LLC
Role Respondent
Status Active
Representations Rachel Mendes Coe, Bruce Botsford, S. TRACY LONG, Mark L. Pomeranz, Margery Ellen Golant, SHANTRELL L. LEWIS
Name HARBOUR LAKE ESTATES COMMUNITY
Role Respondent
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-03-27
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the January 23, 2018 petition for writ of certiorari is denied.GROSS, MAY and KLINGENSMITH, JJ., concur.
Docket Date 2018-02-26
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2018-02-21
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that the petitioner's February 20, 2018 motion to strike is denied.
Docket Date 2018-02-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of 19007 SW 24TH AVE., LLC
Docket Date 2018-02-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPENDIX AND REFERENCES IN RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2018-02-20
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the respondent's February 19, 2018 “supplemental appendix in response to petition for writ of certiorari” is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-02-19
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of 19007 SW 24TH AVE., LLC
Docket Date 2018-02-19
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ ***STRICKEN, SEE 02/20/2018 ORDER***
On Behalf Of 19007 SW 24TH AVE., LLC
Docket Date 2018-01-30
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-01-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-01-24
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-01-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2018-01-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of CITIMORTGAGE, INC.,
19007 SW 24TH AVE, LLC VS CITIMORTGAGE, INC., et. al. 4D2017-2962 2017-09-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12 027762 CACE

Parties

Name 19007 SW 24TH AVE, LLC
Role Appellant
Status Active
Representations Margery Ellen Golant, STUART MARC GOLANT
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations William P. Heller, Nancy M. Wallace, Mark L. Pomeranz, Rachel Mendes Coe, Eric M. Levine, Marc J. Gottlieb, S. TRACY LONG, Bruce Botsford, SHANTRELL L. LEWIS
Name JASON FLOWERS CORP
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 19007 SW 24th AVE, LLC
Docket Date 2017-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 4, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-10-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 19007 SW 24th AVE, LLC
Docket Date 2017-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-27
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order on plaintiff's corrected motion to reschedule foreclosure sale" is an appealable order. Pridgen v. First Union Bank, 879 So. 2d 21 (Fla. 2d DCA 2004) (dismissing appeal from order setting foreclosure sale). FurtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIMORTGAGE, INC.,
CITIMORTGAGE, INC. VS JASON FLOWERS, ET AL. 4D2015-2452 2015-06-23 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2012CA027762 (11)

Parties

Name CITIMORTGAGE, INC.
Role Appellant
Status Active
Representations Nancy M. Wallace, Eric M. Levine, William P. Heller, KRISTEN MOTYKA GOTTFRIED
Name 19007 S.W. 24TH AVE. LLC
Role Appellee
Status Active
Name JASON FLOWERS CORP
Role Appellee
Status Active
Representations S. TRACY LONG, Rachel Mendes Coe, Mark L. Pomeranz, SHANTRELL L. LEWIS, Bruce Botsford
Name HARBOUR LAKE ESTATES COMMUNITY
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2015-09-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPENDIX AND REFERENCES IN ANSWER BRIEF
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2016-06-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-20
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellee's April 25, 2016 motion for rehearing/rehearing en banc is denied.
Docket Date 2016-04-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2016-04-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of JASON FLOWERS
Docket Date 2016-04-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2015-10-07
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that the appellant's September 9, 2015 motion to strike is granted, and the appellee's answer brief and the appendix filed September 2, 2015 are stricken as they referenced to or included the declaration of the homeowners' association for the subject property of this proceeding, which is not part of the record on appeal. An amended brief and an amended appendix in compliance with Florida Rule of Appellate Procedure 9.210 shall be filed within ten (10) days from the date of this order.
Docket Date 2015-09-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **BRIEF STRICKEN - SEE 10/7/15 ORDER**
On Behalf Of JASON FLOWERS
Docket Date 2015-09-02
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF **APPENDIX STRICKEN - SEE 10/7/15 ORDER**
On Behalf Of JASON FLOWERS
Docket Date 2015-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 2, 2015 motion for extension of time is granted. Appellant's initial brief was served July 8, 2015.
Docket Date 2015-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2015-07-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2015-07-07
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Kristen Motyka has failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-07-02
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 CITIMORTGAGE, INC.,
Docket Date 2015-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CITIMORTGAGE, INC.,
Docket Date 2015-06-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-06
REINSTATEMENT 2017-12-22
Domestic Profit 2016-09-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State