Search icon

ARCHIBALD BROTHERS INTERNATIONAL, INC.

Company Details

Entity Name: ARCHIBALD BROTHERS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 1994 (31 years ago)
Document Number: P94000032193
FEI/EIN Number 593275430
Address: 990 PROGRESS BLVD, NEW ALBANY, IN, 47150, US
Mail Address: 990 PROGRESS BLVD, NEW ALBANY, IN, 47150, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1301320 126 N WOODLAND BLVD, SUITE B, DELAND, FL, 32720 126 N WOODLAND BLVD, SUITE B, DELAND, FL, 32720 386-822-4000

Filings since 2004-08-23

Form type REGDEX
File number 021-68685
Filing date 2004-08-23
File View File

Agent

Name Role Address
MEYER EDWARD J Agent 1232 PALMERO AVE, CORAL GABLES, FL, 33134

Chief Executive Officer

Name Role Address
MEYER EDWARD J Chief Executive Officer 1232 PALMERO AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2012-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDED AND RESTATEDARTICLES 2005-06-20 No data No data
AMENDED AND RESTATEDARTICLES 2004-08-02 No data No data
AMENDMENT 2003-04-18 No data No data
NAME CHANGE AMENDMENT 2002-11-20 ARCHIBALD BROTHERS INTERNATIONAL, INC. No data
AMENDED AND RESTATEDARTICLES 2002-06-18 No data No data
AMENDMENT 1999-02-09 No data No data
REINSTATEMENT 1995-10-23 No data No data

Court Cases

Title Case Number Docket Date Status
EASTON HUNT CAPITAL PARTNERS, L.P., etc., VS ARCHIBALD BROTHERS INTERNATIONAL, INC., et al., 3D2021-0510 2021-02-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-25989

Parties

Name EASTON HUNT CAPITAL PARTNERS, L.P.
Role Petitioner
Status Active
Representations ALEXIS S. READ, Ryan M. Clancy, YAMILA LORENZO
Name ARCHIBALD BROTHERS INTERNATIONAL, INC.
Role Respondent
Status Active
Representations DARYL A. GREENBERG, Cody German, Scott A. Cole
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-07
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioner’s Notice of Settlement and Dismissal of Appeal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2021-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-06-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ARCHIBALD BROTHERS INTERNATIONAL, INC.
Docket Date 2021-05-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents' Unopposed Motion for 20-Day Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including June 3, 2021.
Docket Date 2021-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOR 20-DAYEXTENSION OF TIME TO SERVE RESPONSE TOPETITIONER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of ARCHIBALD BROTHERS INTERNATIONAL, INC.
Docket Date 2021-04-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including May 14, 2021.
Docket Date 2021-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOR 23-DAYEXTENSION OF TIME TO SERVE RESPONSE TOPETITIONER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of ARCHIBALD BROTHERS INTERNATIONAL, INC.
Docket Date 2021-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARCHIBALD BROTHERS INTERNATIONAL, INC.
Docket Date 2021-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner’s Motion to Amend Case Caption is granted as stated in the Motion. SCALES, MILLER and LOBREE, JJ., concur.
Docket Date 2021-04-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S MOTION TO AMEND CASE CAPTION
On Behalf Of ARCHIBALD BROTHERS INTERNATIONAL, INC.
Docket Date 2021-04-01
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2021-03-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONER'SPETITION FOR WRIT OF CERTIORARI
On Behalf Of ARCHIBALD BROTHERS INTERNATIONAL, INC.
Docket Date 2021-03-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of ARCHIBALD BROTHERS INTERNATIONAL, INC.
Docket Date 2021-03-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Petitioner's Notice of Agreement to Extension of Time to file a petition for writ of certiorari and an accompanying appendix is hereby denied. Petitioner shall file a petition for writ of certiorari and accompanying appendix no later than ten (10) days from the date of this Order, or the cause shall be dismissed. No further extensions will be granted. The filing or pendency of any motion or pleading shall not toll or delay this deadline. See Fla. R. App. P. 9.100(c)(1) (providing that a petition for writ of certiorari shall be filed within thirty (30) days of rendition of the order to be reviewed).
Docket Date 2021-03-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF MOTION FOR EXTENSION OFTIME TO RESPOND TO DEFENDANT'S MOTION TO DISMISSCOUNT IV OF PLAINTIFF'S SECOND AMENDED COMPLAINT[Filing #123125775]
On Behalf Of ARCHIBALD BROTHERS INTERNATIONAL, INC.
Docket Date 2021-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Withdrawn.
On Behalf Of ARCHIBALD BROTHERS INTERNATIONAL, INC.
Docket Date 2021-03-02
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the Response, the Rule to Show Cause issued by this Court on February 17, 2021, is hereby discharged. This cause shall be treated as a petition for writ of certiorari. Petitioner shall file a petition and accompanying appendix within twenty (20) days from the date of this Order.
Docket Date 2021-02-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO SHOW CAUSE ORDER
On Behalf Of ARCHIBALD BROTHERS INTERNATIONAL, INC.
Docket Date 2021-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EASTON HUNT CAPITAL PARTNERS, L.P.
Docket Date 2021-02-17
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause within ten (10) days from the date of this Order why the appeal should not be dismissed as taken from a non-final, non-appealable order or treated as a petition for writ of certiorari.
Docket Date 2021-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARCHIBALD BROTHERS INTERNATIONAL, INC.
Docket Date 2021-02-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ARCHIBALD BROTHERS INTERNATIONAL, INC.
Docket Date 2021-02-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of ARCHIBALD BROTHERS INTERNATIONAL, INC.
Docket Date 2021-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-02-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of EASTON HUNT CAPITAL PARTNERS, L.P.
Docket Date 2021-02-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-12
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.

Date of last update: 01 Feb 2025

Sources: Florida Department of State