Search icon

CHARLES DEMICHER, INC.

Company Details

Entity Name: CHARLES DEMICHER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jun 2019 (6 years ago)
Document Number: P19000047568
FEI/EIN Number N/A
Address: 1032 E BRANDON BLVD, STE 1123, BRANDON, FL 33511
Mail Address: 1032 E BRANDON BLVD, STE 1123, BRANDON, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
VIRTUAL POST SOLUTIONS, INC. Agent

Officer

Name Role Address
CHARLES DEMICHER TRUST Officer 1032 E BRANDON BLVD, STE 1123 BRANDON, FL 33511

Director

Name Role Address
CHARLES DEMICHER TRUST Director 1032 E BRANDON BLVD, STE 1123 BRANDON, FL 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1032 E BRANDON BLVD, STE 1123, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2022-04-28 1032 E BRANDON BLVD, STE 1123, BRANDON, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2022-04-28 VIRTUAL POST SOLUTIONS INC No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1032 E BRANDON BLVD, BRANDON, FL 33511 No data

Court Cases

Title Case Number Docket Date Status
CHARLES DEMICHER VS DEUTSCHE BANK TRUST COMPANY AMERICAS, ET AL. SC2022-0769 2022-06-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
5D21-186

Circuit Court for the Seventh Judicial Circuit, St. Johns County
552018CA001235A000XX

Parties

Name CHARLES DEMICHER, INC.
Role Petitioner
Status Active
Name Mortgage Asset-Backed Pass-Through Certificates
Role Respondent
Status Active
Name As Trustee for Residential Accredit Loans, Inc.
Role Respondent
Status Active
Name The Lyon Condominium Association
Role Respondent
Status Active
Representations Don Huy Nguyen
Name Series 2007-QA1
Role Respondent
Status Active
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Respondent
Status Active
Representations Kimberly S. Mello, Mr. Arda Goker, Jarret Ian Berfond
Name Hon. Howard Mason Maltz
Role Judge/Judicial Officer
Status Active
Name Hon. Brandon Patty
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-10
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-06-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Charles Demicher
View View File
Docket Date 2022-06-09
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
CHARLES DEMICHER VS DEUTSCHE BANK TRUST COMPANY AMERICAS, AS TRUSTEE FOR RESIDENTIAL ACCREDIT LOANS, INC., MORTGAGE ASSET-BACK PASS-THROUGH CERTIFICATES, SERIES 2007-QA1, ET AL 5D2021-0186 2021-01-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2018-CA-1235

Parties

Name CHARLES DEMICHER, INC.
Role Appellant
Status Active
Name MARY M. SONDGERATH, P.A.
Role Appellee
Status Active
Name THE LYON CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Steven Ray Fritts
Role Appellee
Status Active
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Representations Matthew Marks, Arda Goker, Don Huy Nguyen, Kimberly S. Mello, Jarret Berfond
Name Sondgerath & Associates, P.A.
Role Appellee
Status Active
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/13/21
On Behalf Of Charles Demicher
Docket Date 2021-03-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-06-10
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC22.769 CASE DISMISSED
Docket Date 2022-06-09
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-06-09
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #151148216
Docket Date 2022-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILE
Docket Date 2022-05-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as unauthorized
Docket Date 2022-04-16
Type Motions Other
Subtype Motion To Quash
Description Motion To Quash ~ STRICKEN PER 4/19 ORDER
On Behalf Of Charles Demicher
Docket Date 2022-04-01
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPINION AND CERTIFICATION
Docket Date 2022-03-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2022-03-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND FOR WRITTEN OPINION & CERTIFICATION
On Behalf Of Charles Demicher
Docket Date 2022-03-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Charles Demicher
Docket Date 2022-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-12-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ "ADDITIONAL CERTIFIED OATH OF OFFICE DOCUMENTS"
On Behalf Of Charles Demicher
Docket Date 2021-12-09
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2021-11-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ "OATH OF OFFICE"
On Behalf Of Charles Demicher
Docket Date 2021-11-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Charles Demicher
Docket Date 2021-10-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2021-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/12
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2021-08-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/27
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2021-07-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ SECOND AMENDED PER 6/30 ORDER
On Behalf Of Charles Demicher
Docket Date 2021-06-30
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ AMENDED INITIAL BRF FILED 5/24 & APPENDIX FILED 5/25 ARE STRICKEN; AA TO FILE SECOND AMENDED INITIAL BRF AND AMENDED APPX. BY 7/14
Docket Date 2021-06-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2021-05-25
Type Brief
Subtype Appendix
Description Appendix for Amended Initial Brief ~ STRICKEN PER 6/30 ORDER
On Behalf Of Charles Demicher
Docket Date 2021-05-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ STRICKEN PER 6/30 ORDER
On Behalf Of Charles Demicher
Docket Date 2021-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 2391 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2021-04-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 5/17; 3/25 INTIAL BRF STRICKEN; AMENDED INITIAL BRF WITHIN 5 DAYS OF TRANSMISSION OF THE ROA
Docket Date 2021-04-16
Type Notice
Subtype Notice
Description Notice ~ OF UPDATE ON RECORD ON APPEAL
On Behalf Of Charles Demicher
Docket Date 2021-04-06
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ AMENDED
On Behalf Of Charles Demicher
Docket Date 2021-04-03
Type Response
Subtype Response
Description RESPONSE ~ RE: 3/30 ORDER
On Behalf Of Charles Demicher
Docket Date 2021-04-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ SEE AMENDED MOTION
On Behalf Of Charles Demicher
Docket Date 2021-03-30
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 5 DYS ENSURE ROA FILED OR FILE MOT EOT...; OTSC CANNOT BE DISCHARGED AT THIS TIME; RESPONSE ACKNOWLEDGED
Docket Date 2021-03-26
Type Response
Subtype Response
Description RESPONSE ~ PER 3/16 ORDER
On Behalf Of Charles Demicher
Docket Date 2021-03-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-03-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 4/27 ORDER
On Behalf Of Charles Demicher
Docket Date 2021-03-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2021-02-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MOT EOT IN LT
On Behalf Of Charles Demicher
Docket Date 2021-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2021-02-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Charles Demicher
Docket Date 2021-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-01-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CHARLES DEMICHER VS DEUTSCHE BANK TRUST COMPANY AMERICAS, AS TRUSTEE FOR RESIDENTIAL ACCREDIT LOANS, INC., MORTGAGE ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2007-QA1 5D2020-0390 2020-02-12 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
18-CA-1235

Parties

Name CHARLES DEMICHER, INC.
Role Petitioner
Status Active
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Respondent
Status Active
Representations Nicole R. Topper, Paul Messina, Jr., Jarret Berfond
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-03-30
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ Filed by: Charles Demicher
Docket Date 2020-03-30
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #105586231
Docket Date 2020-03-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-02-27
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2020-02-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-02-26
Type Notice
Subtype Notice
Description Notice ~ "OF CONTINUING EXTRAJUDICIAL ACTIVITIES"
On Behalf Of Charles Demicher
Docket Date 2020-02-12
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 02/12/2020
On Behalf Of Charles Demicher
Docket Date 2020-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-02-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2020-02-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Charles Demicher
CHARLES DEMICHER, INDIVIDUALLY AND AS TRUSTEE OF SOVEREIGN REVOCABLE TRUST VS LYON CONDOMINIUM ASSOCIATION, INC. AND MARY M. SONDGERATH, P.A., D/B/A SONDGERATH & ASSOCIATES, P.A. 5D2016-3182 2016-09-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA15-0622

Parties

Name CHARLES DEMICHER, INC.
Role Appellant
Status Active
Name LYON CONDOMINIUM ASSOC, INC.
Role Appellee
Status Active
Representations SHANTEL OCAMPO, Don Huy Nguyen
Name MARY M. SONDGERATH, P.A.
Role Appellee
Status Active
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ NO FURTHER FILINGS...
Docket Date 2018-07-09
Type Response
Subtype Objection
Description OBJECTION ~ TO 7/2 ORDER; STRICKEN PER 7/10 ORDER
Docket Date 2018-07-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 6/29 OBJ IS STRICKEN
Docket Date 2018-06-29
Type Response
Subtype Objection
Description OBJECTION ~ TO 6/27 ORDER - STRICKEN PER 7/2/18 ORDER
Docket Date 2018-06-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2018-06-27
Type Order
Subtype Order on Motion To Strike
Description ORD-Motion to Strike ~ 6/20 MOT REH STRICKEN
Docket Date 2018-06-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOT FOR RECUSAL WITH MEMO IN SUPPORT
Docket Date 2018-06-25
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2018-06-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of LYON CONDOMINIUM ASSOC, INC.
Docket Date 2018-06-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2018-06-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 6/5 ORDER; "OBJECTION TO 6/5 ORDER"
Docket Date 2018-06-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ CONCURRENT MOT FOR COSTS IS DENIED...
Docket Date 2018-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-04-26
Type Notice
Subtype Notice
Description Notice ~ OF RESPONSE BY AA IN CIRCUIT COURT
Docket Date 2018-04-20
Type Notice
Subtype Notice
Description Notice ~ "NOTICE OF RESPONSE TO PLAINTIFF'S (APPELLEE) INITIATED MOTION FILED IN THE CIRCUIT COURT..."
Docket Date 2018-02-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2018-02-20
Type Notice
Subtype Notice
Description Notice ~ "NOTICE - COURTESY UPDATE ON COURT CASE BK 3:16-03638 PMG"; STRICKEN PER 2/22 ORDER
Docket Date 2017-11-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMENDED REPLY BRF IS STRICKEN;AA W/I 10 DAYS FILE MOT
Docket Date 2017-11-28
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ STRICKEN PER 11/29 ORDER
Docket Date 2017-11-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2017-11-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of LYON CONDOMINIUM ASSOC, INC.
Docket Date 2017-11-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LYON CONDOMINIUM ASSOC, INC.
Docket Date 2017-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LYON CONDOMINIUM ASSOC, INC.
Docket Date 2017-11-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 494 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2017-10-17
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ AB DUE W/I 20 DYS.
Docket Date 2017-10-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2017-10-09
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
Docket Date 2017-09-29
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS FILE RESPONSE; 9/26 IB IS STRICKEN; W/IN 10 DAYS AMEND IB
Docket Date 2017-09-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of LYON CONDOMINIUM ASSOC, INC.
Docket Date 2017-09-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 9/29 ORDER
Docket Date 2017-07-18
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2017-07-17
Type Response
Subtype Response
Description RESPONSE ~ ADDITIONAL RESPONSE
Docket Date 2017-07-13
Type Response
Subtype Response
Description RESPONSE ~ PER 7/7 ORDER
On Behalf Of LYON CONDOMINIUM ASSOC, INC.
Docket Date 2017-07-10
Type Response
Subtype Response
Description RESPONSE ~ PER 7/7 ORDER
On Behalf Of Charles Demicher
Docket Date 2017-07-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA AND AE W/IN 10 DAYS
Docket Date 2017-07-05
Type Notice
Subtype Notice
Description Notice ~ OF INTERIM ORDER ON DEBTOR'S OBJECTION RE: BANKRUPTCY
Docket Date 2016-11-09
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ NINE MONTHS...
Docket Date 2016-11-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY REINSTATED
Docket Date 2016-11-07
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ W/IN 10 DAYS; AA SHALL PROVIDE A COPY....
Docket Date 2016-11-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY COURT ORDER
On Behalf Of LYON CONDOMINIUM ASSOC, INC.
Docket Date 2016-10-17
Type Order
Subtype Order re Stay
Description ORD-Case Stayed Pending Bankruptcy ~ STATUS REPORT BY 4/17/17
Docket Date 2016-10-14
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
Docket Date 2016-10-05
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10 DYS, CHARLES DEMICHER PROVICE COPY OF DOCUMENT NAMING HIM AS TRUSTEE...
Docket Date 2016-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LYON CONDOMINIUM ASSOC, INC.
Docket Date 2016-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/16/16
On Behalf Of Charles Demicher
Docket Date 2016-09-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
Reg. Agent Change 2022-04-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
Reg. Agent Change 2020-06-24
Domestic Profit 2019-06-11

Date of last update: 16 Jan 2025

Sources: Florida Department of State