Search icon

BENEFICIAL FLORIDA INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BENEFICIAL FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENEFICIAL FLORIDA INC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Mar 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P21000021437
Address: 4400A CURRY FORD RD, ORLANDO, FL, 32812, US
Mail Address: P.O. BOX 363, PALM BEACH, FL, 33480, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICKLEWHITE SILVANUS President P.O. BOX 363, PALM BEACH, FL, 33480
ERSKI STANLEY Agent 636 GRAND REGENCY BLVD, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
U. S. BANK TRUST, N. A. VS BENEFICIAL FLORIDA, INC., ET AL 2D2020-1274 2020-04-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
04-CA-364

Parties

Name U. S. BANK TRUST, N. A.
Role Appellant
Status Active
Representations EMILY Y. ROTTMANN, ESQ., MARY PASCAL STELLA, ESQ., SARA F. HOLLADAY - TOBIAS, ESQ., DANIEL S. STEIN, ESQ., Kathleen D. Dackiewicz, Esq.
Name GUDRUN LISTE
Role Appellee
Status Active
Name BRANDON TRACES HOMEOWNERS ASSOC., INC.
Role Appellee
Status Active
Name BENEFICIAL FLORIDA INC
Role Appellee
Status Active
Representations ROBERT L. TANKEL, ESQ., JASON M. KRAL, ESQ., PERRY G. GRUMAN, ESQ., MATTHEW D. WEIDNER, ESQ., WALTER BULLINGTON, ESQ.
Name JOACHIM D. LISE
Role Appellee
Status Active
Name HON. PERRY A. LITTLE Sr.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for attorney's fees is denied.
Docket Date 2021-03-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2021-03-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2021-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 14 days from the date of this order.
Docket Date 2021-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2021-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 3/5/21
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2020-12-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 2/3/21
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2020-12-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Beneficial Florida, Inc.
Docket Date 2020-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 12/3/20
On Behalf Of Beneficial Florida, Inc.
Docket Date 2020-09-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2020-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - IB DUE 9/4/20
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2020-06-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 8/21/20
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2020-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ LITTLE - REDACTED - 809 PAGES
Docket Date 2020-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2020-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-04-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of U. S. BANK TRUST, N. A.
Docket Date 2020-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of U. S. BANK TRUST, N. A.
MICHAEL SPRAKER VS BENEFICIAL FLORIDA, INC., 4D2018-0559 2018-02-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-016015

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name MICHAEL SPRAKER
Role Appellant
Status Active
Name BENEFICIAL FLORIDA INC
Role Appellee
Status Active
Representations Brock & Scott PLLC
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant's March 20, 2018 jurisdictional brief, it is ORDERED that this appeal is DISMISSED for lack of jurisdiction. See Popescu v. JP Morgan Chase Bank, NA, 162 So. 3d 10 (Fla. 4th DCA 2014) ("We dismiss the appeal from the order granting substitution of parties, which we treat as a motion to amend to correct the defendant's name, as the order is a non-final, non-appealable order. See Fla. R. App. P. 9.130.").GERBER, C.J., DAMOORGIAN and KLINGENSMITH, JJ., concur.
Docket Date 2018-03-20
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of MICHAEL SPRAKER
Docket Date 2018-03-20
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTIONAL BRIEF.
On Behalf Of MICHAEL SPRAKER
Docket Date 2018-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's March 2, 2018 motion for extension is granted and the time to comply with this court's February 20, 2018 order is extended fifteen (15) days from the date of this order.
Docket Date 2018-03-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH 2/20/18 ORDER.
On Behalf Of MICHAEL SPRAKER
Docket Date 2018-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-20
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 substituting party plaintiff is an appealable order. Popescu v. JP Morgan Chase Bank, NA, 162 So. 3d 10 (Fla. 4th DCA 2014) (“We dismiss the appeal from the order granting substitution of parties, which we treat as a motion to amend to correct the defendant’s name, as the order is a non-final, non-appealable order. See Fla. R. App. P. 9.130.”); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-02-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2018-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL SPRAKER
DANIEL A. ALI VS MIDFIRST BANK, WILDWOOD HOMES, INC., BENEFICIAL FLORIDA, INC., 5D2017-3347 2017-10-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-001979

Parties

Name DANIEL A. ALI
Role Appellant
Status Active
Representations EKENE OBI, Kyle M. Costello, Kendrick Almaguer
Name MIDFIRST BANK
Role Appellee
Status Active
Representations Marlene Kirtland Kirian, Charles P. Gufford, Morgan Lea
Name WILDWOOD HOMES, INC.
Role Appellee
Status Active
Name BENEFICIAL FLORIDA INC
Role Appellee
Status Active
Name Hon. Alan A. Dickey
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2018-12-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-12-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA 5/30 MOT FOR ATTY FEES DENIED
Docket Date 2018-12-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2018-10-16
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-08-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANIEL A. ALI
Docket Date 2018-07-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/7
On Behalf Of DANIEL A. ALI
Docket Date 2018-07-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 7/24 ORDER
On Behalf Of DANIEL A. ALI
Docket Date 2018-07-24
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-07-02
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 MIDFIRST BANK
Docket Date 2018-06-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MIDFIRST BANK
Docket Date 2018-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of MIDFIRST BANK
Docket Date 2018-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 7/16
Docket Date 2018-05-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DANIEL A. ALI
Docket Date 2018-05-30
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 DANIEL A. ALI
Docket Date 2018-05-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANIEL A. ALI
Docket Date 2018-05-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 41 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-05-07
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA 5/22;INIT BRF 10 DAYS
Docket Date 2018-04-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DANIEL A. ALI
Docket Date 2018-04-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DANIEL A. ALI
Docket Date 2018-02-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/27
On Behalf Of DANIEL A. ALI
Docket Date 2018-02-09
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ IB BY 2/26
Docket Date 2018-02-09
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of DANIEL A. ALI
Docket Date 2018-02-07
Type Response
Subtype Response
Description RESPONSE ~ PER 1/26 ORDER
On Behalf Of DANIEL A. ALI
Docket Date 2018-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2018-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/26
On Behalf Of DANIEL A. ALI
Docket Date 2018-02-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRWN PER 2/9 ORDER
Docket Date 2018-01-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 2/9
Docket Date 2018-01-19
Type Response
Subtype Response
Description RESPONSE ~ PER 1/9 ORDER
On Behalf Of DANIEL A. ALI
Docket Date 2018-01-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 293 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-01-09
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-01-08
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2017-11-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2017-11-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CHARLES P GUFFORD 0604615
On Behalf Of MIDFIRST BANK
Docket Date 2017-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIDFIRST BANK
Docket Date 2017-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-10-26
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED IN LT 10/23
On Behalf Of DANIEL A. ALI
ROBERT L. WATTS and DEBORAH WATTS VS BENEFICIAL FLORIDA 4D2017-3022 2017-09-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-32666 04

Parties

Name DEBORAH A. WATTS
Role Appellant
Status Active
Name ROBERT L. WATTS
Role Appellant
Status Active
Name BENEFICIAL FLORIDA INC
Role Appellee
Status Active
Representations Jason D. Joffe
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ "MOTION TO RE-INSTATE APPEAL"
On Behalf Of DEBORAH A. WATTS
Docket Date 2017-10-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-12-04
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ ORDERED that appellants' November 13, 2017 "motion to re-instate appeal" is denied.
Docket Date 2017-10-09
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of ROBERT L. WATTS
Docket Date 2017-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT L. WATTS
Docket Date 2017-10-31
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellants' October 9, 2017 jurisdictional brief, it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction.LEVINE, FORST and KUNTZ, JJ., concur.
Docket Date 2017-09-29
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 defendants' verified motion for entry of final judgment is an appealable order pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130; furtherAppellee may file a response within ten (10) days of service of that statement.
TIMOTHY FIELDS VS BENEFICIAL FLORIDA, INC. SC2017-0278 2017-02-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
052014CA033426XXXXXX

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D15-4091

Parties

Name TIMOTHY FIELDS
Role Petitioner
Status Active
Representations Beau Bowin
Name BENEFICIAL FLORIDA INC
Role Respondent
Status Active
Representations MATTHEW A. CICCIO
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Mr. Scott Ellis
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-05
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-05-05
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Filed as "Response Brief on Jurisdiction"
On Behalf Of BENEFICIAL FLORIDA, INC.
View View File
Docket Date 2017-04-17
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of BENEFICIAL FLORIDA, INC.
View View File
Docket Date 2017-04-17
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including May 17, 2017, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2017-03-28
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioner's motion to file amended jurisdictional initial brief is granted and said amended brief was filed with this Court on March 28, 2017. Petitioner's jurisdictional initial brief filed with this Court on March 27, 2017, is hereby stricken.
Docket Date 2017-03-28
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT
On Behalf Of TIMOTHY FIELDS
View View File
Docket Date 2017-03-28
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Filed as "Amended Jurisdictional Brief" w/ Appendix
On Behalf Of TIMOTHY FIELDS
View View File
Docket Date 2017-03-27
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ appendix*Stricken on 3/28/17 due to filing of amended brief*
On Behalf Of TIMOTHY FIELDS
View View File
Docket Date 2017-03-14
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2017-02-24
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including March 27, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2017-02-24
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of TIMOTHY FIELDS
View View File
Docket Date 2017-02-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of TIMOTHY FIELDS
View View File
Docket Date 2017-02-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-02-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of TIMOTHY FIELDS
View View File

Documents

Name Date
Domestic Profit 2021-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State