Search icon

STEVEN HELLER, INC.

Company Details

Entity Name: STEVEN HELLER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 May 1993 (32 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P93000035557
FEI/EIN Number 65-0424901
Address: 11717 63RD LANE N, W PALM BCH, FL 33412
Mail Address: 11717 63RD LANE N, W PALM BCH, FL 33412
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HELLER, STEVEN M Agent 11717 63RD LANE N, WPB, FL 33412

Director

Name Role Address
HELLER, STEVEN M Director 11717 63RD LANE N., WPB, FL 33412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-01 11717 63RD LANE N, W PALM BCH, FL 33412 No data
CHANGE OF MAILING ADDRESS 1997-05-01 11717 63RD LANE N, W PALM BCH, FL 33412 No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-01 11717 63RD LANE N, WPB, FL 33412 No data

Court Cases

Title Case Number Docket Date Status
LAWRENCE LYNCH, STEVEN HELLER, Appellant(s) v. CAROLE SIGISMUND, STANLEY SIGISMUND, Appellee(s). 2D2022-2238 2022-07-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-010816

Parties

Name LAWRENCE-LYNCH CORP.
Role Appellant
Status Active
Name STEVEN HELLER, INC.
Role Appellant
Status Active
Representations JOSHUA I. GORNITSKY, ESQ.
Name CAROLE SIGISMUND
Role Appellee
Status Active
Name STANLEY SIGISMUND
Role Appellee
Status Active
Representations DAVID A. HAYES, ESQ., CHRIS W. ALTENBERND, ESQ., ANTHONY J. CUVA, ESQ., JAMES C. MOONEY, ESQ.
Name HON. JENNIFER GABBARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-01
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellees have filed a motion requesting appellate attorney's fees pursuant to section 768.79, Florida Statutes (2018), based upon a proposal for settlement they served upon the Appellants. The Appellees also seek attorney's fees pursuant to section 44.103, Florida Statutes (2018). This court grants the motion to the extent that the Appellees may recover their appellate attorney's fees in an amount the trial court determines to be reasonable if the trial court determines the Appellees are entitled to fees pursuant to section 768.79 and Florida Rule of Civil Procedure 1.442 or pursuant to section 44.103. The Appellees' motion for costs is stricken. The Appellees may move for taxation of costs in the circuit court in accordance with Florida Rule of Appellate Procedure 9.400(a).
Docket Date 2023-09-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ **The cross-appeal is dismissed as moot.**
Docket Date 2023-08-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER GRANTING DEFENDANTS' AMENDED MOTION FOR ENTITLEMENT OF ATTORNEYS FEES
On Behalf Of STANLEY SIGISMUND
Docket Date 2023-03-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of STEVEN HELLER
Docket Date 2023-03-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 2 - RB DUE 03/31/2023
On Behalf Of STEVEN HELLER
Docket Date 2023-03-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEYS' FEES
On Behalf Of STANLEY SIGISMUND
Docket Date 2023-02-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS RP DUE ON 03/29/23
On Behalf Of STEVEN HELLER
Docket Date 2023-02-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STANLEY SIGISMUND
Docket Date 2023-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-AB DUE 02/13/2023
On Behalf Of STANLEY SIGISMUND
Docket Date 2023-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 02/06/2023
On Behalf Of STANLEY SIGISMUND
Docket Date 2022-12-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellants’ initial brief •is prepared with the wrong font. •does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2022-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE CO-COUNSEL ANDDESIGNATION OF E-MAIL ADDRESSES
On Behalf Of STANLEY SIGISMUND
Docket Date 2022-12-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STEVEN HELLER
Docket Date 2022-12-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STEVEN HELLER
Docket Date 2022-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for an extension of is granted, and Appellant shall serve the initial brief by December 6, 2022. However, further motions for an extension of time are unlikely to receive favorable consideration.
Docket Date 2022-11-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of STANLEY SIGISMUND
Docket Date 2022-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of STEVEN HELLER
Docket Date 2022-10-07
Type Record
Subtype Transcript
Description Transcript Received ~ GABBARD - 1,106 PAGES - REDACTED
Docket Date 2022-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEVEN HELLER
Docket Date 2022-09-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for Appellants filed by Attorney Eric E. Page is granted. Attorney Page and the law firm of Shutts & Bowen, LLP, are relieved of further appellate responsibilities. Although the motion identifies an attorney as the new counsel of record for the appellants, new counsel will not be recognized until counsel makes an appearance in accordance with Florida Rule of General Practice 2.505(e). Accordingly, Appellants shall proceed pro se. Appellants shall serve the initial brief within forty-five days of the date of this order.
Docket Date 2022-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of STEVEN HELLER
Docket Date 2022-09-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL FOR APPELLANTS
On Behalf Of STEVEN HELLER
Docket Date 2022-07-25
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2022-07-25
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of STANLEY SIGISMUND
Docket Date 2022-07-22
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of STANLEY SIGISMUND
Docket Date 2022-07-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STEVEN HELLER
Docket Date 2022-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of STEVEN HELLER
Docket Date 2022-07-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State