Search icon

RENEE HERNANDEZ INC

Company Details

Entity Name: RENEE HERNANDEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Mar 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P17000021474
Address: 633 SW DAIRY RD, PORT ST LUCIE, FL, 34953
Mail Address: 633 SW DAIRY RD, PORT ST LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ RENEE Agent 633 SW DAIRY RD, PORT ST LUCIE, FL, 34953

President

Name Role Address
HERNANDEZ RENEE President 633 SW DAIRY RD, PORT ST LUCIE, FL, 34953

Vice President

Name Role Address
HERNANDEZ NESTOR Vice President 633 SW DAIRY RD, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
RENEE HERNANDEZ, Appellant(s) v. NESTOR YAUMEL HERNANDEZ, Appellee(s). 4D2024-1973 2024-08-05 Open
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562021DR002350

Parties

Name RENEE HERNANDEZ INC
Role Appellant
Status Active
Representations Jeffrey Anak Smith, Charlotte Lea Grose
Name Nestor Yaumel Hernandez
Role Appellee
Status Active
Representations Karen O'Brien Steger
Name Hon. Leatha Dawn Mullins
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-04
Type Record
Subtype Record on Appeal
Description Record on Appeal--484 Pages
On Behalf Of St. Lucie Clerk
Docket Date 2024-09-10
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
Docket Date 2024-09-09
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's September 5, 2024 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-08-29
Type Misc. Events
Subtype Order Appealed
Description Order Appealed - Amended Final Judgment of Dissolution of Marriage
Docket Date 2024-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-08-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-29
Type Order
Subtype Show Cause re Compliance with Prior Order
Description ORDERED that Appellant is 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 August 5, 2024 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
View View File

Documents

Name Date
Domestic Profit 2017-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State