Search icon

MIAMI BEACH HEIGHTS, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI BEACH HEIGHTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI BEACH HEIGHTS, 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: 03 Jan 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P22000000049
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1110 BRETT CABEL RD, WASHINGTON, IN, 47501, US
Mail Address: P.O. BOX 391, WASHINGTON, IN, 47501, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM THOMAS EJR Director P.O. BOX 391, WASHINGTON, IN, 47501
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
THOMAS E. GRAHAM, JR. VS FLAMINGO WAY ENTERPRISES, LLC, et al., 3D2017-2505 2017-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-12755

Parties

Name THOMAS E. GRAHAM, JR.
Role Appellant
Status Active
Representations Juan Ramirez, Jr.
Name MIAMI BEACH HEIGHTS, INC.
Role Appellee
Status Active
Representations STANLEY B. PRICE, Thomas H. Robertson, PETER D. WALDMAN, John J. Quick, Angel A. Cortinas, RONALD M. GREENSPAN, Jonathan H. Kaskel
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2020-10-16
Type Response
Subtype Reply
Description REPLY ~ REPLY TO ASSOCIATION'S RESPONSE TO GRAHAM'SMOTION FOR CLARIFICATION
On Behalf Of THOMAS E. GRAHAM, JR.
Docket Date 2020-10-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION FOR CLARIFICATIONOF JANUARY 3, 2019 RULING
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2020-09-16
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR CLARIFICATIONOF JANUARY 3, 2019 RULING
On Behalf Of THOMAS E. GRAHAM, JR.
Docket Date 2019-01-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-03
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ We deny Bal Harbour Civic Association’s motion to clarify our December 5, 2018 opinion without prejudice to the Association, if allowed to intervene below, raising the issues asserted in the motion in the trial court upon remand. LAGOA, C.J., and SCALES and LINDSEY, JJ., concur.
Docket Date 2018-12-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to clarify
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2018-12-05
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ and Remanded.
Docket Date 2018-11-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-08-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-08-13
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2018-08-13
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Rescheduled for 11-13-18
Docket Date 2018-08-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to reset o/a due to unexpected flight cancellation
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2018-08-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THOMAS E. GRAHAM, JR.
Docket Date 2018-07-30
Type Response
Subtype Response
Description RESPONSE ~ Joint response to supplemental brief on mootness
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2018-07-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Supplemental Brief
On Behalf Of THOMAS E. GRAHAM, JR.
Docket Date 2018-07-16
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2018-07-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THOMAS E. GRAHAM, JR.
Docket Date 2018-07-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, the above styled appeals are hereby consolidated for the purpose of oral argument. The consolidated appeals are hereby set for oral argument on Tuesday, August 14, 2018 at 10:30 o’clock A.M. Oral argument will be held at Florida International University, College of Law, 11200 SW. 8th Street, Rafael Diaz Ballart Hall, Miami, FL 33199. The parties will have ten (10) minutes per side to present their arguments.
Docket Date 2018-06-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2018-06-07
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 THOMAS E. GRAHAM, JR.
Docket Date 2018-06-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 7/20/18
Docket Date 2018-06-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2018-06-05
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN ANSWER BRIEF OF APPELLEE BAL HARBOUR CIVIC ASSOCIATION, INC.
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2018-05-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Bal Harbour Civic Association, Inc.’s motion to intervene and to appear as an appellee is granted as stated in the motion. LAGOA, SCALES and LUCK, JJ., concur.
Docket Date 2018-05-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to preclude appellees from participating in o/a
On Behalf Of THOMAS E. GRAHAM, JR.
Docket Date 2018-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Bal Harbour Civic Association, Inc.)-to 6/5/18
Docket Date 2018-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2018-05-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THOMAS E. GRAHAM, JR.
Docket Date 2018-04-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to intervene and to appear as an appellee
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2018-04-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ We grant appellant’s March 28, 2018 motion, and vacate out March 28, 2018 order substituting Bal Harbour Civic Association, Inc. (“BHCA”) for Flamingo Way Enterprises, LLC (“Flamingo Way”) as the appellee in this case. Notwithstanding Flamingo Way’s post-judgment transfer of the subject property to BHCA, Flamingo Way was the party plaintiff and judgment holder in the underlying case and shall remain a named appellee in this case. Our ruling is without prejudice to the Court entertaining a proper motion to add BHCA as an appellee in this case.
Docket Date 2018-03-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ SEE ORDER FROM 4/19/18-Upon consideration appellee's joint motion to substitute party is granted and The Bal Harbour Civic Association, Inc. is substituted for appellee.
On Behalf Of THOMAS E. GRAHAM, JR.
Docket Date 2018-03-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2018-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THOMAS E. GRAHAM, JR.
Docket Date 2018-03-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Joint Motion to Substitute Party. Note Appendix Being file Separately.
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2018-03-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of THOMAS E. GRAHAM, JR.
Docket Date 2017-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 17-1753
On Behalf Of THOMAS E. GRAHAM, JR.
Docket Date 2017-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2020-10-21
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Intervenor Bal Harbour Civic Association’s Response in Opposition to the Motion for Clarification is noted. Appellant’s Reply to the Intervenor’s Response to the Motion for Clarification is also noted. Upon consideration, Appellant Thomas Graham, Jr.'s Motion for Clarification is hereby denied. SCALES, LINDSEY and LOBREE, JJ., concur.
Docket Date 2018-07-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties shall provide this Court with supplemental briefing on why the instant consolidated appeals have not been rendered moot by virtue of the Settlement Agreement filed with this Court on June 15, 2018. Appellants’ consolidated supplemental brief shall be filed within ten (10) days, and Appellees/Intervenor’s consolidated response brief shall be filed within five (5) days thereafter. No reply is permitted. Briefs shall be limited to no more than seven (7) pages.SCALES, LUCK and LINDSEY, JJ., concur.
Docket Date 2018-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 3/26/18
Docket Date 2018-01-23
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 THOMAS E. GRAHAM, JR.
Docket Date 2017-11-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 9, 2017.
STANLEY G. TATE AND ANAMARIE KELLY STOPPA VS MIAMI BEACH HEIGHTS INC., et al., 3D2017-1753 2017-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-12755

Parties

Name Anamarie Kelly Stoppa
Role Appellant
Status Active
Name STANLEY G. TATE
Role Appellant
Status Active
Representations Juan Ramirez, Jr.
Name MIAMI BEACH HEIGHTS, INC.
Role Appellee
Status Active
Representations PETER D. WALDMAN, RONALD M. GREENSPAN, Jonathan H. Kaskel, STANLEY B. PRICE, David W. Trench, Angel A. Cortinas, Thomas H. Robertson
Name BAL HARBOUR CIVIC ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STANLEY G. TATE
Docket Date 2020-10-21
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Intervenor Bal Harbour Civic Association’s Response in Opposition to the Motion for Clarification is noted. Appellant’s Reply to the Intervenor’s Response to the Motion for Clarification is also noted. Upon consideration, Appellant Thomas Graham, Jr.'s Motion for Clarification is hereby denied. SCALES, LINDSEY and LOBREE, JJ., concur.
Docket Date 2020-10-16
Type Response
Subtype Reply
Description REPLY ~ REPLY TO ASSOCIATION'S RESPONSE TO GRAHAM'SMOTION FOR CLARIFICATION
On Behalf Of STANLEY G. TATE
Docket Date 2020-10-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION FOR CLARIFICATIONOF JANUARY 3, 2019 RULING
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2020-09-16
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR CLARIFICATIONOF JANUARY 3, 2019 RULING
On Behalf Of STANLEY G. TATE
Docket Date 2019-01-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-03
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ We deny Bal Harbour Civic Association’s motion to clarify our December 5, 2018 opinion without prejudice to the Association, if allowed to intervene below, raising the issues asserted in the motion in the trial court upon remand. LAGOA, C.J., and SCALES and LINDSEY, JJ., concur.
Docket Date 2018-12-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to clarify
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2018-12-05
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ and Remanded.
Docket Date 2018-11-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-08-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-08-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to reset o/a due to unexpected flight cancellation
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2018-08-13
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2018-08-13
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Rescheduled for 11-13-18
Docket Date 2018-08-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STANLEY G. TATE
Docket Date 2018-07-30
Type Response
Subtype Response
Description RESPONSE ~ Joint response to supplemental brief on mootness
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2018-07-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Supplemental Brief
On Behalf Of STANLEY G. TATE
Docket Date 2018-07-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties shall provide this Court with supplemental briefing on why the instant consolidated appeals have not been rendered moot by virtue of the Settlement Agreement filed with this Court on June 15, 2018. Appellants’ consolidated supplemental brief shall be filed within ten (10) days, and Appellees/Intervenor’s consolidated response brief shall be filed within five (5) days thereafter. No reply is permitted. Briefs shall be limited to no more than seven (7) pages.SCALES, LUCK and LINDSEY, JJ., concur.
Docket Date 2018-07-16
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2018-07-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, the above styled appeals are hereby consolidated for the purpose of oral argument. The consolidated appeals are hereby set for oral argument on Tuesday, August 14, 2018 at 10:30 o’clock A.M. Oral argument will be held at Florida International University, College of Law, 11200 SW. 8th Street, Rafael Diaz Ballart Hall, Miami, FL 33199. The parties will have ten (10) minutes per side to present their arguments.
Docket Date 2018-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 8/9/18
Docket Date 2018-06-25
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 STANLEY G. TATE
Docket Date 2018-06-21
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN THE ANSWER BRIEF OF APPELLEE FLAMINGO WAYENTERPRISES, LLC
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2018-06-20
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2018-06-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2018-06-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Bal Harbour Civic Association, Inc.’s unopposed motion to intervene and to appear as an appellee is granted as stated in the motion.
Docket Date 2018-06-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Unopposed Motion to Intervene and to Appear as an Appellee
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2018-06-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ of the attached settlement agreement
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2018-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Flamingo Way Enterprises, LLC’s unopposed motion for an extension of time to file the answer brief is granted to and including June 20, 2018.
Docket Date 2018-06-01
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 MIAMI BEACH HEIGHTS INC.
Docket Date 2018-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Flamingo Way Enterprises, LLC)-60 days to 6/5/18
Docket Date 2018-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2018-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Flamingo Way Enterprises, LLC)-60 days to 4/6/18
Docket Date 2018-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2018-01-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of STANLEY G. TATE
Docket Date 2018-01-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STANLEY G. TATE
Docket Date 2017-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ CORRECTED ORDER-Appellants' motion for an extension of time to file the initial brief is granted to and including January 8, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-11-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to correct prior order.
On Behalf Of STANLEY G. TATE
Docket Date 2017-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including January 8, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-11-03
Type Response
Subtype Reply
Description REPLY ~ to motion for eot
On Behalf Of STANLEY G. TATE
Docket Date 2017-11-02
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2017-11-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2017-11-01
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 STANLEY G. TATE
Docket Date 2017-09-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/9/17
Docket Date 2017-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STANLEY G. TATE
Docket Date 2017-08-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 19, 2017.
Docket Date 2017-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STANLEY G. TATE
Docket Date 2017-08-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-09-14
Domestic Profit 2022-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State