Search icon

S & S CORPORATION

Company Details

Entity Name: S & S CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jan 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P21000007384
Address: 2220 CARDINAL COVE CIRCLE, SANFORD, FL, 32771
Mail Address: 2220 CARDINAL COVE CIRCLE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SIMMONDS OPAL M Agent 2220 CARDINAL COVE CIRCLE, SANFORD, FL, 32771

President

Name Role Address
SIMMONDS OPAL M President 2220 CARDINAL COVE CIRCLE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
E. R. VS S. S. 2D2021-3638 2021-11-24 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-DR-008452

Parties

Name E & R, INC.
Role Appellant
Status Active
Representations JANET HOWARD, ESQ.
Name S & S CORPORATION
Role Appellee
Status Active
Representations CHRISTOPHER G. LA FRANCE, ESQ.
Name HON. ROBIN F. FUSON
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-05-25
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed based on Appellant's failure to file initial brief as directed by this court's April 22, 2022, order.
Docket Date 2022-05-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ BLACK, SLEET, AND ROTHSTEIN-YOUAKIM
Docket Date 2022-04-22
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-03-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE RECORD ON APPEAL
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2022-02-23
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 E. R.
Docket Date 2022-02-07
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-12-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's November 24, 2021, order to show cause is hereby discharged.
Docket Date 2021-12-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ AMENDED FINAL JUDGMENT OF PATERNITY1
On Behalf Of E. R.
Docket Date 2021-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *PATERNITY*
On Behalf Of E. R.
Docket Date 2021-11-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
S. S., INDIVIDUALLY AND AS PARENT AND NATURAL GUARDIAN OF H. H., A MINOR VS THE SCHOOL BOARD OF SARASOTA COUNTY, FLORIDA 2D2021-2325 2021-07-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2016CA-1375NC

Parties

Name S & S CORPORATION
Role Appellant
Status Active
Representations TRACY RAFFLES GUNN, ESQ., DAMIAN B. MALLARD, ESQ.
Name H-H, LLC
Role Appellant
Status Active
Name THE SCHOOL BOARD OF SARASOTA COUNTY, FLORIDA
Role Appellee
Status Active
Representations ARTHUR S. HARDY, ESQ., DANIEL J. DE LEO, ESQ., DUANE A. DAIKER, ESQ.
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-01-31
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2023-01-26
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The parties should be prepared to discuss Menendez v. Pub. Health Tr. of Dade County, 566 So. 2d 279, 282 (Fla. 3d DCA 1990), approved and remanded, 584 So. 2d 567 (Fla. 1991), and Pub. Health Tr. of Dade County v. Menendez, 584 So. 2d 567 (Fla. 1991), as they relate to Issue I of this appeal.
Docket Date 2022-11-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JANUARY 31, 2023, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Anthony K. Black, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-10-20
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The September 27, 2022, oral argument was canceled due to the court closure caused by Hurricane Ian. The oral argument will be rescheduled.
Docket Date 2022-07-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, SEPTEMBER 27, 2022, at 9:30 A.M., before: Judge Anthony K. Black, Judge Matthew C. Lucas, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-05-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-05-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of S. S.
Docket Date 2022-05-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of S. S.
Docket Date 2022-03-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - RB DUE 5/4/22
On Behalf Of S. S.
Docket Date 2022-03-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE SCHOOL BOARD OF SARASOTA COUNTY, FLORIDA
Docket Date 2022-02-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 3/7/22 (LAST REQUEST)
On Behalf Of THE SCHOOL BOARD OF SARASOTA COUNTY, FLORIDA
Docket Date 2022-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 02/04/22
On Behalf Of THE SCHOOL BOARD OF SARASOTA COUNTY, FLORIDA
Docket Date 2021-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//30 - AB DUE 1/5/22
On Behalf Of THE SCHOOL BOARD OF SARASOTA COUNTY, FLORIDA
Docket Date 2021-11-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of S. S.
Docket Date 2021-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - IB DUE 11/5/21
On Behalf Of S. S.
Docket Date 2021-09-17
Type Record
Subtype Record on Appeal
Description Received Records ~ WALKER - REDACTED - 298 PAGES
Docket Date 2021-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of THE SCHOOL BOARD OF SARASOTA COUNTY, FLORIDA
Docket Date 2021-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of S. S.
Docket Date 2021-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-07-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of S. S.
S. S. VS STATE OF FLORIDA 2D2020-3101 2020-10-28 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2020MH00-2224

Parties

Name S & S CORPORATION
Role Petitioner
Status Active
Representations LISA B. LOTT, A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-11-17
Type Disposition by Order
Subtype Denied
Description denial of belated appeal ~ The petition for belated appeal is denied without prejudice to petitioner filing a petition for writ of habeas corpus in the Tenth Judicial Circuit Court for Polk County. See In re Commitment of May, 975 So. 2d 567 (Fla. 2d DCA 2008).
Docket Date 2020-11-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ KELLY, MORRIS, and SMITH
Docket Date 2020-11-13
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER DATED NOVEMBER 3, 2020
On Behalf Of S. S.
Docket Date 2020-11-03
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Petitioner shall show cause within fifteen days why the petition should not be dismissed for failing to state a claim upon which relief may be granted. See Archer v. Florida State Hosp., 622 So. 2d 107, 108-09 (Fla. 1st DCA 1993) (observing that belated appeal proceedings are generally limited to criminal cases and declining to find a right to a belated appeal from an order of involuntary civil commitment as a result of counsel's failure to file timely notice of appeal from that order).
Docket Date 2020-10-28
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of S. S.
Docket Date 2020-10-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of S. S.
Docket Date 2020-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
S. S. VS M. G. 2D2020-0637 2020-02-21 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
18-DR-1364 ES

Parties

Name S & S CORPORATION
Role Appellant
Status Active
Representations WALTER C. THOMAS, JR., ESQ.
Name "M & G "COMPANY LLC
Role Appellee
Status Active
Name HON. ALICIA POLK
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-09-23
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2020-08-25
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2020-07-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **CONFIDENTIAL**
On Behalf Of S. S.
Docket Date 2020-06-16
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2020-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 11, 2020.
Docket Date 2020-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ POLK - 880 PAGES
Docket Date 2020-04-14
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 S. S.
Docket Date 2020-02-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY. WITH ORDER **attachments are confidential**
On Behalf Of S. S.
Docket Date 2020-02-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
C. A. W. VS S. S. 2D2019-2374 2019-06-14 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-DR-001500-FM0I-XX

Parties

Name C.A.W., INC.
Role Appellant
Status Active
Representations EDWARD JAMES KURNIK, ESQ.
Name HON. SCOTT H. CUPP
Role Judge/Judicial Officer
Status Active
Name S & S CORPORATION
Role Appellee
Status Active
Representations JENNIFER L. SIEGAL-MILLER, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ .S.'s motion for appellate attorney's fees pursuant to section 61.16, Florida Statutes (2019), and Florida Rule of Appellate Procedure 9.400 is denied.
Docket Date 2020-03-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 369 PAGES
Docket Date 2019-11-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of S. S.
Docket Date 2019-11-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of C. A. W.
Docket Date 2019-10-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of S. S.
Docket Date 2019-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by October 22, 2019.
Docket Date 2019-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of S. S.
Docket Date 2019-09-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of C. A. W.
Docket Date 2019-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 12, 2019.
Docket Date 2019-09-03
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 C. A. W.
Docket Date 2019-07-23
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 192 PAGES
Docket Date 2019-07-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of C. A. W.
Docket Date 2019-06-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY. WITH ORDER AND CERTIFIED FIRST PAGE OF MOTION PER OUR ORDER
On Behalf Of C. A. W.
Docket Date 2019-06-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2020-04-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of S. S.
Docket Date 2020-04-17
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ MOTION FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of C. A. W.
Docket Date 2020-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for extension of time to file a motion for rehearing is granted until April 17, 2020.
Docket Date 2020-04-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILE A MOTION FOR REHEARING OR ISSUANCE OF A WRITTEN OPINION
On Behalf Of C. A. W.
C. A. W. VS S. S. 2D2019-0463 2019-02-04 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-DR-001500-FM01-XX

Parties

Name C.A.W., INC.
Role Appellant
Status Active
Representations RICHARD G. ROSENBLUM, ESQ., EDWARD JAMES KURNIK, ESQ.
Name S & S CORPORATION
Role Appellee
Status Active
Representations JENNIFER L. SIEGAL-MILLER, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-07-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Sleet, Lucas, and Rothstein-Youakim
Docket Date 2019-07-29
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The order to show cause dated June 24, 2019, is discharged, and this appeal is dismissed as moot.
Docket Date 2019-07-09
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY TO THIS COURT'S REQUIREMENT THAT HE SHOW CAUSE WHY THIS NONFINAL APPEAL SHOULD NOT BE DISMISSED AS MOOT
On Behalf Of C. A. W.
Docket Date 2019-06-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion to supplement/amend request for declaration regarding entry of a second final judgment is treated as a timely notice of appeal from the final judgment of paternity and final judgment granting petition to relocate entered on May 30, 2019, after this court relinquished jurisdiction for the circuit court to do so. This final appeal shall proceed under a new case number. Within 15 days of this order, the clerk of the circuit court shall certify the enclosed copy of the first page of the motion to supplement as a notice of appeal and transmit it to this court. The deadlines for record preparation and transmission and service of the initial brief shall be counted from the date of this order. This court expedites appeals involving disputes over child custody or visitation, and motions for extension of time are discouraged but will be entertained for good cause.Appellant's motion for rehearing/reconsideration and request for declaration regarding entry of a final judgment is granted only to the extent that we vacate the portion of the order suggesting that review of the final judgment will occur in this nonfinal appeal.Within 15 days from the date of this order, Appellant shall show cause why this nonfinal appeal should not be dismissed as moot.
Docket Date 2019-06-24
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description ORD-GRANT. REHEAR. ON AN ORDER ~ Appellant's motion to supplement/amend request for declaration regarding entry of a second final judgment is treated as a timely notice of appeal from the final judgment of paternity and final judgment granting petition to relocate entered on May 30, 2019, after this court relinquished jurisdiction for the circuit court to do so. This final appeal shall proceed under a new case number. Within 15 days of this order, the clerk of the circuit court shall certify the enclosed copy of the first page of the motion to supplement as a notice of appeal and transmit it to this court. The deadlines for record preparation and transmission and service of the initial brief shall be counted from the date of this order. This court expedites appeals involving disputes over child custody or visitation, and motions for extension of time are discouraged but will be entertained for good cause.Appellant's motion for rehearing/reconsideration and request for declaration regarding entry of a final judgment is granted only to the extent that we vacate the portion of the order suggesting that review of the final judgment will occur in this nonfinal appeal.Within 15 days from the date of this order, Appellant shall show cause why this nonfinal appeal should not be dismissed as moot.
Docket Date 2019-06-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ ***TREATED AS A TIMELY NOTICE OF APPEAL - SEE 6/24/19 ORDER***APPELLANT'S MOTION TO SUPPLEMENT/AMEND REQUEST FOR DECLARATION REGARDING ENTRY OF A SECOND FINAL JUDGMENT
On Behalf Of C. A. W.
Docket Date 2019-05-27
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order ~ ***Granted only to the extent that we vacate the portion of the order suggesting that review of the final judgment will occur in this nonfinal appeal - See 6/24/19 Order***MOTION FOR REHEARING/RECONSIDERATION AND REQUEST FOR DECLARATION REGARDING ENTRY OF A FINAL JUDGMENT
On Behalf Of C. A. W.
Docket Date 2019-05-24
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellee’s motion to dismiss is denied. Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006); Better Gov't Ass'n of Sarasota County v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order") (effective Jan. 1, 2015). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2019-05-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TOAPPELLEE'S MOTION TO DISMISS APPEAL OF A NONFINAL ORDER
On Behalf Of C. A. W.
Docket Date 2019-04-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to Appellee's motion to dismiss.
Docket Date 2019-04-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL OF A NONFINAL ORDER
On Behalf Of S. S.
Docket Date 2019-04-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of S. S.
Docket Date 2019-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by April 15, 2019.
Docket Date 2019-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of S. S.
Docket Date 2019-03-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of C. A. W.
Docket Date 2019-03-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of C. A. W.
Docket Date 2019-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 4, 2019.
Docket Date 2019-02-25
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2019-02-25
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 C. A. W.
Docket Date 2019-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of C. A. W.
Docket Date 2019-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-05
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2019-02-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-04
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK
Docket Date 2019-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITYWITH ORDER APPEALED
On Behalf Of C. A. W.

Documents

Name Date
Domestic Profit 2021-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State