Entity Name: | DONOVAN MARINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Apr 1991 (34 years ago) |
Document Number: | P33390 |
FEI/EIN Number |
720642880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6316 HUMPHREYS STREET, HARAHAN, LA, 70123-3159 |
Mail Address: | 6316 HUMPHREYS STREET, HARAHAN, LA, 70123-3159 |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
SMALLPAGE JOHN BJr. | Chairman | 1403 WEBSTER ST., NEW ORLEANS, LA, 70118 |
DICKS JAMES A | Vice Chairman | 3704 FERRAN DR., METAIRIE, LA, 70002 |
SMALLPAGE JOHN III | Chief Executive Officer | 6316 HUMPHREYS STREET, HARAHAN, LA, 701233159 |
BEARB MALCOLM PJr. | CONT | 4732 HARING CT., METAIRIE, LA, 70006 |
WILLIS RICK | President | 6316 HUMPHREYS STREET, HARAHAN, LA, 701233159 |
Aubain Raymond B | Gene | 2030 W McNab Rd, Ft. Lauderdale, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-06-14 | CT Corporation System | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-14 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-01 | 6316 HUMPHREYS STREET, HARAHAN, LA 70123-3159 | - |
CHANGE OF MAILING ADDRESS | 2004-07-01 | 6316 HUMPHREYS STREET, HARAHAN, LA 70123-3159 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DANIEL DELMONICO VS DONOVAN MARINE INC. | 4D2018-1260 | 2018-04-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DANIEL DELMONICO |
Role | Appellant |
Status | Active |
Representations | Tara Ann Campion, Bruce S. Rogow |
Name | DONOVAN MARINE, INC. |
Role | Appellee |
Status | Active |
Representations | ARTHUR RODGER TRAYNOR, JR. |
Name | Hon. Sandra Perlman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-06-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | DANIEL DELMONICO |
Docket Date | 2018-06-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the June 19, 2018 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2018-06-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-06-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (113 PAGES) |
Docket Date | 2018-04-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-04-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2018-04-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-04-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DANIEL DELMONICO |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 4D13-4530 Circuit Court for the Seventeenth Judicial Circuit, Broward County 4D13-2496 Circuit Court for the Seventeenth Judicial Circuit, Broward County 062008CA062407AXXXCE Circuit Court for the Seventeenth Judicial Circuit, Broward County 4D13-3685 Circuit Court for the Seventeenth Judicial Circuit, Broward County 4D13-2671 Circuit Court for the Seventeenth Judicial Circuit, Broward County 4D13-4779 |
Parties
Name | MYD MID-ATLANTIC, INC. |
Role | Petitioner |
Status | Active |
Name | MYD MARINE DISTRIBUTOR, INC. |
Role | Petitioner |
Status | Active |
Representations | ISMELI DIAZ, John Preston Seiler, Mr. Scott Eliot Perwin |
Name | INTERNATIONAL PAINT LLC |
Role | Respondent |
Status | Active |
Name | INTERNATIONAL PAINT LTD. |
Role | Respondent |
Status | Active |
Representations | Mr. Aaron Stenzler Weiss, CRISTINA ALONSO, CHARLES M. ROSENBERG |
Name | EAST COAST MARINE DISTRIBUTORS, INC. |
Role | Respondent |
Status | Active |
Representations | Charles Allen Morehead III |
Name | DONOVAN MARINE, INC. |
Role | Respondent |
Status | Active |
Representations | ARTHUR RODGERS TRAYNOR, JR. |
Name | LAND 'N' SEA DISTRIBUTING, INC. |
Role | Respondent |
Status | Active |
Name | MERRITT MARINE SUPPLY, INC. |
Role | Respondent |
Status | Active |
Name | HON. JEFFREY EARL STREITFELD, JUDGE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. HOWARD FORMAN |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-10-14 |
Type | Miscellaneous Document |
Subtype | Mail Returned |
Description | MAIL RETURNED ~ 10/17/2016: Judge Streitfeld's copy of disposition. Forwarded to Chief Judge Weinstein. |
On Behalf Of | HON. JEFFREY EARL STREITFELD, JUDGE |
View | View File |
Docket Date | 2016-09-28 |
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 | 2016-05-31 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
On Behalf Of | INTERNATIONAL PAINT LTD. |
View | View File |
Docket Date | 2016-05-04 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONERS' BRIEF ON JURISDICTION |
On Behalf Of | MYD MARINE DISTRIBUTOR, INC. |
View | View File |
Docket Date | 2016-05-02 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid In Full - $300 |
Docket Date | 2016-05-02 |
Type | Order |
Subtype | Couns Pro Hac Vice (Foreign Counsel) |
Description | ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record. |
Docket Date | 2016-05-02 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2016-04-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-04-28 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **UNCERTIFIED COPY** |
On Behalf Of | MYD MARINE DISTRIBUTOR, INC. |
View | View File |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 10-31649 CACE 07 |
Parties
Name | DONOVAN MARINE, INC. |
Role | Appellant |
Status | Active |
Representations | WILLIAM S. SPENCER, ARTHUR RODGER TRAYNOR, JR., Tracy Tatnall Segal |
Name | SILVIA DELMONICO |
Role | Appellee |
Status | Active |
Name | DANIEL DELMONICO |
Role | Appellee |
Status | Active |
Representations | ISMAEL DIAZ, Bruce S. Rogow |
Name | HON. JEFFREY E. STREITFELD |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-01-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-01-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed January 15, 2015, this appeal is dismissed. |
Docket Date | 2015-01-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | DONOVAN MARINE, INC. |
Docket Date | 2014-12-05 |
Type | Order |
Subtype | Order on Motion For Review |
Description | Order Denying Motion For Review ~ ORDERED that the appellant's motion for review of lower tribunal's order denying stay pending appeal filed October 6, 2014 is denied. |
Docket Date | 2014-11-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ (GRANTED 12/5/14) |
On Behalf Of | DONOVAN MARINE, INC. |
Docket Date | 2014-10-21 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | DANIEL DELMONICO |
Docket Date | 2014-10-17 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR REVIEW |
On Behalf Of | DANIEL DELMONICO |
Docket Date | 2014-10-16 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Counsel to register with eDCA ~ Be advised that William S. Spencer has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. |
Docket Date | 2014-10-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed October 13, 2014, for extension of time, is granted and appellant shall serve the initial brief on or before November 24, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions; further,ORDERED that appellees' motion filed October 13, 2014, for extension of time is granted, and the time for filing a response to appellant's motion for review of order denying motion to stay pending appeal is hereby extended to and including October 17, 2014. |
Docket Date | 2014-10-13 |
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 | DONOVAN MARINE, INC. |
Docket Date | 2014-10-09 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Counsel to register with eDCA ~ Be advised that William S. Spencer has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. |
Docket Date | 2014-10-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2014-10-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DONOVAN MARINE, INC. |
Docket Date | 2014-10-06 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Docket Date | 2014-10-06 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ (RECVD 10/2/14) (DENIED 12/5/14) |
On Behalf Of | DONOVAN MARINE, INC. |
Docket Date | 2014-10-06 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION FOR REVIEW (RECEIVED 10/2/14) |
On Behalf Of | DONOVAN MARINE, INC. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 03-19435 CACE 08 |
Parties
Name | DONOVAN MARINE, INC. |
Role | Appellant |
Status | Active |
Representations | ARTHUR RODGER TRAYNOR, JR. |
Name | DANIEL DELMONICO |
Role | Appellee |
Status | Active |
Representations | Bruce S. Rogow, ISMAEL DIAZ |
Name | HON. DALE ROSS |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-09-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-09-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-08-26 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion |
Docket Date | 2015-07-16 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ (SECOND) |
On Behalf Of | DONOVAN MARINE, INC. |
Docket Date | 2015-05-22 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | DONOVAN MARINE, INC. |
Docket Date | 2014-12-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | DONOVAN MARINE, INC. |
Docket Date | 2014-12-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 12/23/14 |
On Behalf Of | DONOVAN MARINE, INC. |
Docket Date | 2014-11-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | DANIEL DELMONICO |
Docket Date | 2014-11-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed November 7, 2014, for extension of time, is granted and appellee shall serve the answer brief on or before November 17, 2014. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2014-11-07 |
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 | DANIEL DELMONICO |
Docket Date | 2014-10-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/07/14 |
On Behalf Of | DANIEL DELMONICO |
Docket Date | 2014-09-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | DONOVAN MARINE, INC. |
Docket Date | 2014-09-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO INITIAL BRIEF |
On Behalf Of | DONOVAN MARINE, INC. |
Docket Date | 2014-09-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 10 DAYS TO 09/18/14 |
On Behalf Of | DONOVAN MARINE, INC. |
Docket Date | 2014-08-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SEVEN (7) VOLUMES |
Docket Date | 2014-08-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 9/8/14 |
On Behalf Of | DONOVAN MARINE, INC. |
Docket Date | 2014-07-25 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Arthur Rodgers Traynor, Jr. 0241237 |
Docket Date | 2014-06-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2014-06-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2014-06-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DONOVAN MARINE, INC. |
Docket Date | 2014-06-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
AMENDED ANNUAL REPORT | 2023-11-30 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-07-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State