Search icon

ANDREW ESTOP CO

Company Details

Entity Name: ANDREW ESTOP CO
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Aug 2022 (3 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: P22000060983
Address: 3701 DE GARMO LN, MIAMI, FL 33133
Mail Address: 3701 DE GARMO LN, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ELLE GEORGE Agent 3246 N MIAMI AVE #246, MIAMI, FL 33127

President

Name Role Address
ELLE GEORGE President 3701 DE GARMO LN, MIAMI, FL 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
Andrew Estop, Appellant(s), v. HSBC Bank USA, N.A., etc., Appellee(s). 3D2024-0037 2024-01-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-43919

Parties

Name ANDREW ESTOP CO
Role Appellant
Status Active
Representations David John Winker
Name HSBC Bank USA, N.A.
Role Appellee
Status Active
Representations Shawn Lee Taylor
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-05
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed. LOGUE, C.J., and EMAS and MILLER, JJ., concur.
View View File
Docket Date 2024-03-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- 30 days to 04/22/2024(GRANTED)
On Behalf Of Andrew Estop
View View File
Docket Date 2024-03-13
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Fla. R. App. P. 9.130.
View View File
Docket Date 2024-01-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee paid through the portal. Batch # 10062673
On Behalf Of Andrew Estop
View View File
Docket Date 2024-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Related cases: 23-1385, 22-2186 and 20-1026
On Behalf Of Andrew Estop
View View File
Docket Date 2024-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance as Counsel for Appellee
On Behalf Of HSBC Bank USA, N.A.
View View File
Docket Date 2024-01-08
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 18, 2024.
View View File

Documents

Name Date
Domestic Profit 2022-08-02

Date of last update: 11 Feb 2025

Sources: Florida Department of State