Entity Name: | ANTHONY CLARK CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Jan 1989 (36 years ago) |
Date of dissolution: | 23 Sep 1993 (31 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Sep 1993 (31 years ago) |
Document Number: | P22588 |
FEI/EIN Number | 43-1443460 |
Address: | 7700 NORTH KENDALL DRIVE, SUITE 602, MIAMI, FL 33156 |
Mail Address: | 7700 NORTH KENDALL DRIVE, SUITE 602, MIAMI, FL 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
SCHULTE, RICHARD F. | President | 7150 SW 98 ST, MIAMI, FL |
Name | Role | Address |
---|---|---|
STEVENS, JOHN C. | Secretary | 1177, WARSON RD ST. LOUIS, MO |
Name | Role | Address |
---|---|---|
STEVENS, JOHN C. | Treasurer | 1177, WARSON RD ST. LOUIS, MO |
Name | Role | Address |
---|---|---|
STEVENS, JOHN C. | Director | 1177, WARSON RD ST. LOUIS, MO |
PEURRUNG, JAMES A. | Director | 1552 COTTON TREE DR, ST. LOUIS, MO |
Name | Role | Address |
---|---|---|
SCHULTE, RICHARD F. JR. | Vice President | 7150 SW 98 ST., MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1993-09-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Anthony Clark, Appellant(s), v. Pamela Clark, Appellee(s). | 3D2024-1465 | 2024-08-21 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Pamela Clark |
Role | Appellee |
Status | Active |
Representations | Pamela Marie Gordon |
Name | Hon. Scott M. Bernstein |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | ANTHONY CLARK CORPORATION |
Role | Appellant |
Status | Active |
Representations | Meaghan Marro |
Docket Entries
Docket Date | 2024-11-08 |
Type | Order |
Subtype | Order |
Description | Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
View | View File |
Docket Date | 2024-10-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-09-03 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-09-03 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 12351106 |
On Behalf Of | Anthony Clark |
View | View File |
Docket Date | 2024-09-03 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing-Amended Final Judgment. |
On Behalf Of | Anthony Clark |
View | View File |
Docket Date | 2024-08-21 |
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 August 31, 2024. |
View | View File |
Docket Date | 2024-08-21 |
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 | 2024-12-30 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Appellant's Motion to Vacate and for Rehearing on this Court's Order Dismissing this Appeal |
On Behalf Of | Anthony Clark |
View | View File |
Docket Date | 2024-12-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated November 8, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and EMAS and LOBREE, JJ., concur. |
View | View File |
Docket Date | 2024-08-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for 3D2024-1465. |
On Behalf Of | Anthony Clark |
View | View File |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 59-2020-CF-000062-A |
Parties
Name | ANTHONY CLARK CORPORATION |
Role | Appellant |
Status | Active |
Representations | Louis Rossi, Michael Mario Pirolo, Office of the Public Defender, Seminole Public Defender |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General, Deborah A. Chance |
Name | Hon. Melissa Souto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Docket Date | 2021-03-11 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ WALLET MADE |
On Behalf Of | Clerk Seminole |
Docket Date | 2021-03-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 126 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2021-08-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2021-07-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-06-22 |
Type | Order |
Subtype | Order on Motion to Withdraw as Counsel - Anders |
Description | Order Granting to Withdraw as Counsel-Anders |
Docket Date | 2021-06-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2021-04-13 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2021-03-29 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Withdraw as Counsel - Anders |
Description | Motion to Withdraw as Counsel - Anders |
On Behalf Of | Anthony Clark |
Docket Date | 2021-03-29 |
Type | Brief |
Subtype | Anders Brief |
Description | Anders Brief |
On Behalf Of | Anthony Clark |
Docket Date | 2021-03-18 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
On Behalf Of | Anthony Clark |
Docket Date | 2021-01-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-01-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 01/20/2021 |
On Behalf Of | Anthony Clark |
Date of last update: 03 Feb 2025
Sources: Florida Department of State