Search icon

TOM FORD INC.

Company Details

Entity Name: TOM FORD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jul 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P19000059728
FEI/EIN Number NOT APPLICABLE
Address: 7901 4TH ST N STE 300 ST, Petersburg, FL, 33072, US
Mail Address: 7901 4TH ST N STE 300 ST, Petersburg, FL, 33072, US
ZIP code: 33072
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ZHANG XIAOGANG Agent 7901 4TH ST N STE 300 ST, Petersburg, FL, 33072

President

Name Role Address
ZHANG XIAOGANG President 7901 4TH ST N STE 300 ST, Petersburg, FL, 33072

Secretary

Name Role Address
ZHANG XIAOGANG Secretary 7901 4TH ST N STE 300 ST, Petersburg, FL, 33072

Chief Financial Officer

Name Role Address
ZHANG XIAOGANG Chief Financial Officer 7901 4TH ST N STE 300 ST, Petersburg, FL, 33072

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 7901 4TH ST N STE 300 ST, Petersburg, FL 33072 No data
CHANGE OF MAILING ADDRESS 2022-04-07 7901 4TH ST N STE 300 ST, Petersburg, FL 33072 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 7901 4TH ST N STE 300 ST, Petersburg, FL 33072 No data
NAME CHANGE AMENDMENT 2021-08-23 TOM FORD INC. No data

Court Cases

Title Case Number Docket Date Status
FELIX M. CACERES, II VS MERCO GROUP OF THE PALM BEACHES, INC., et al. 4D2019-2509 2019-08-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA001737

Parties

Name Felix M. Caceres, II
Role Appellant
Status Active
Representations Clayton Reed Kaeiser
Name ROGER CHANG
Role Appellee
Status Active
Name MARGUERITE BASSALI
Role Appellee
Status Active
Name THOMAS FASO
Role Appellee
Status Active
Name DR. MAURICE BASSALI
Role Appellee
Status Active
Name DEBRA HEAGNEY
Role Appellee
Status Active
Name CARYL R. FIRTH
Role Appellee
Status Active
Name LISA CHANG
Role Appellee
Status Active
Name HILDA RODRIGUES
Role Appellee
Status Active
Name MERCO GROUP OF THE PALM BEACHES, INC.
Role Appellee
Status Active
Representations Jose M. Chanfrau, Mandell Sundarsingh
Name WENDY GRILLO LLC
Role Appellee
Status Active
Name MARIA MEZZOMO HARJAS CHATWAL
Role Appellee
Status Active
Name FREEDA HEAVEY
Role Appellee
Status Active
Name BRUCE PINCHEON
Role Appellee
Status Active
Name BARBARA KOHN
Role Appellee
Status Active
Name JOAN SARGENT
Role Appellee
Status Active
Name JENNY BROWN
Role Appellee
Status Active
Name JOY ICYDA
Role Appellee
Status Active
Name FARIDEH DOWLATAD
Role Appellee
Status Active
Name JEFFREY GOLDSMITH
Role Appellee
Status Active
Name ASHLEE OLD
Role Appellee
Status Active
Name HECTOR QUESADA
Role Appellee
Status Active
Name SASAN RASHIDI
Role Appellee
Status Active
Name JOHN TULOCK
Role Appellee
Status Active
Name HORACIO RODRIGUES
Role Appellee
Status Active
Name CATHERINE GERSON
Role Appellee
Status Active
Name HOSSIEN EJTEMAI
Role Appellee
Status Active
Name CYNTHIA RAFTIS
Role Appellee
Status Active
Name TOM FORD INC.
Role Appellee
Status Active
Name MARK BENNETT LLC
Role Appellee
Status Active
Name LEONARD ROSENBLATT
Role Appellee
Status Active
Name HARJAS CHATWAL
Role Appellee
Status Active
Name MICHAEL L. MACKEY
Role Appellee
Status Active
Name MARJORIE ROBINSON
Role Appellee
Status Active
Name BRUCE DAVIDSON, INC.
Role Appellee
Status Active
Name THOMAS KULPA
Role Appellee
Status Active
Name John G. McGregor
Role Appellee
Status Active
Name SHARON CHINQUEE
Role Appellee
Status Active
Name REGINALD HAMILTON
Role Appellee
Status Active
Name JOSEPH DAPOINTE
Role Appellee
Status Active
Name CATHY QUESADA
Role Appellee
Status Active
Name KIM SARGENT
Role Appellee
Status Active
Name WINNIFRED HEAVEY
Role Appellee
Status Active
Name JAN ICYDA
Role Appellee
Status Active
Name VIKRANT MAHORTRA
Role Appellee
Status Active
Name DEBRA GOUVEIA
Role Appellee
Status Active
Name ARTHUR DRAGO
Role Appellee
Status Active
Name PHILLIP BROWN
Role Appellee
Status Active
Name PATRICK HEAGNEY
Role Appellee
Status Active
Name ANDREW GREENBERG
Role Appellee
Status Active
Name DARRELL COWELL
Role Appellee
Status Active
Name DIANA ROSENBLATT
Role Appellee
Status Active
Name TRACY SUNDLUN
Role Appellee
Status Active
Name GWEN WALTERS
Role Appellee
Status Active
Name CRAIG AMODENO
Role Appellee
Status Active
Name David Ghysels
Role Appellee
Status Active
Name ANNIE DIAZ
Role Appellee
Status Active
Name JO ANN TULOCK
Role Appellee
Status Active
Name ALI DOWLATAD
Role Appellee
Status Active
Name GREGORY PILL
Role Appellee
Status Active
Name SHARON HOFFMAN
Role Appellee
Status Active
Name MICHAEL CATALANO
Role Appellee
Status Active
Name THOMAS FIRTH
Role Appellee
Status Active
Name RICHARD HOFFMAN
Role Appellee
Status Active
Name KEVIN R. MACKEY
Role Appellee
Status Active
Name MANUEL GOUVEIA
Role Appellee
Status Active
Name SPIRO RAFTIS
Role Appellee
Status Active
Name CHARLES TULOCK
Role Appellee
Status Active
Name SUZANNE WOOD
Role Appellee
Status Active
Name ESTATE OF MAURICE & MARGUERITE BASSALI
Role Appellee
Status Active
Name MELISSA COWELL
Role Appellee
Status Active
Name BARRY BLACKWELL
Role Appellee
Status Active
Name DAVID SARAGA LLC
Role Appellee
Status Active
Name DIANA MAHORTRA
Role Appellee
Status Active
Name JEROME LEWIS
Role Appellee
Status Active
Name COLLEEN LAHANN FORD
Role Appellee
Status Active
Name DANIEL KOHN
Role Appellee
Status Active
Name ANASTASIA RAFTIS
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-10-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **RETURNED MAIL RECEIVED FOR DANIEL KOHN. NO MAIL RECEPTACLE.**
Docket Date 2222-10-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **RETURNED MAIL RECEIVED FOR THOMAS FASO. NOT DELIVERABLE AS ADDRESSED.**
Docket Date 2222-10-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **RETURNED MAIL RECEIVED FOR DIANA & VIKRANT MAHORTRA. NOT DELIVERABLE AS ADDRESSED.**
Docket Date 2222-10-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **RETURNED MAIL RECEIVED FOR VIKRANT & DIANA MAHORTRA. UPDATED ADDRESS AND RE-SENT THE 09/18/2019 ORDER.**
Docket Date 2222-09-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR THOMAS FASO. NOT DELIVERABLE AS ADDRESSED. RE-SENT THE 09/18/2019 ORDER TO HIS UPDATED ADDRESS.
Docket Date 2222-04-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR DIANA MAHORTRA. VACANT.
Docket Date 2222-04-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR VIKRANT MAHORTRA, VACANT.
Docket Date 2222-03-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **RETURNED MAIL RECEIVED FOR BARBARA & DANIEL KOHN. NO MAIL RECEPTACLE.**
Docket Date 2020-05-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's April 13, 2020 motion for rehearing is denied.
Docket Date 2020-05-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Felix M. Caceres, II
Docket Date 2020-04-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,945 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-02-25
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Felix M. Caceres, II
Docket Date 2020-02-25
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's February 24, 2020 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-02-24
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **STRICKEN**
On Behalf Of Felix M. Caceres, II
Docket Date 2020-02-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 28, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-01-06
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of MERCO GROUP OF THE PALM BEACHES, INC.
Docket Date 2020-01-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of MERCO GROUP OF THE PALM BEACHES, INC.
Docket Date 2020-01-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MERCO GROUP OF THE PALM BEACHES, INC.
Docket Date 2020-01-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of MERCO GROUP OF THE PALM BEACHES, INC.
Docket Date 2020-01-03
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellees' appendix to the answer brief 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 completely text searchable, and was not bookmarked in compliance with Rule 9.220(c)(3). 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 2019-12-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/06/2020
Docket Date 2019-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MERCO GROUP OF THE PALM BEACHES, INC.
Docket Date 2019-11-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Felix M. Caceres, II
Docket Date 2019-10-07
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant’s August 26, 2019 jurisdictional brief and appellee’s October 1, 2019 amended response, it is ORDERED sua sponte that the above-styled appeal shall proceed pursuant to Florida Rule of Appellate Procedure 9.110(k).
Docket Date 2019-10-01
Type Response
Subtype Response
Description Response ~ AMENDED RESPONSE TO APPELLANT'S JURISDICTIONAL STATEMENT
On Behalf Of MERCO GROUP OF THE PALM BEACHES, INC.
Docket Date 2019-10-01
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED RESPONSE
On Behalf Of MERCO GROUP OF THE PALM BEACHES, INC.
Docket Date 2019-09-18
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s August 26, 2019 jurisdictional statement.
Docket Date 2019-08-26
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Felix M. Caceres, II
Docket Date 2019-08-15
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 granting creditors’ motion to remove assignee for failure to post bond” is an appealable order, as it is unclear whether the order on appeal removed the assignee from the underlying case such that the order would be appealable pursuant to Florida Rule of Appellate Procedure 9.110(k) (“A partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims. If a partial final judgment totally disposes of an entire case as to any party, it must be appealed within 30 days of rendition.”); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-08-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Felix M. Caceres, II
Docket Date 2019-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-08-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-08-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Felix M. Caceres, II

Documents

Name Date
ANNUAL REPORT 2022-04-07
Name Change 2021-08-23
ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2020-08-03
Domestic Profit 2019-07-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State