Search icon

DESIGN & MORE, INC. - Florida Company Profile

Company Details

Entity Name: DESIGN & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGN & MORE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Aug 1994 (31 years ago)
Date of dissolution: 31 Jul 2020 (5 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 31 Jul 2020 (5 years ago)
Document Number: P94000062983
FEI/EIN Number 593264410

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2079 Cynthia Drive, TALLAHASSEE, FL, 32303, US
Mail Address: 2079 Cynthia Drive, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD DONALD G Treasurer 1415 TIMBERLANE RD., SUITE 301, TALLAHASSEE, FL, 32312
FORD KATHY L Secretary 1415 TIMBERLANE RD., SUITE 301, TALLAHASSEE, FL, 32312
BRABEC RUSSELL G Director 2079 Cynthia Drive, TALLAHASSEE, FL, 32303
BRABEC ROSE M Vice President 2079 Cynthia Drive, TALLAHASSEE, FL, 32303
BRABEC RUSS Agent 2079 Cynthia Drive, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ARTICLES OF CORRECTION 2020-07-31 - -
VOLUNTARY DISSOLUTION 2020-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-10 2079 Cynthia Drive, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2015-02-10 2079 Cynthia Drive, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 2079 Cynthia Drive, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 1995-04-24 BRABEC, RUSS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000586410 LAPSED 2008 CA 3176 SECOND JUDICIAL CIRCUIT COURT 2019-06-18 2024-09-09 $608,094.66 PETER MAROCCO, C/O LIEBENHAUT LAW, 2425 TORREYA DRIVE, TALLAHASSEE, FL 32303
J10000169380 TERMINATED 1000000127284 LEON 2009-06-24 2030-02-16 $ 308.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J08000270489 TERMINATED 1000000087736 3891 145 2008-08-04 2028-08-18 $ 44,948.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN RD, TALLAHASSEE FL323122603
J08000067422 TERMINATED 1000000072180 3824 910 2008-02-19 2028-02-27 $ 21,557.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN RD, TALLAHASSEE FL323122603
J07000329832 TERMINATED 1000000061905 3773 2059 2007-10-03 2027-10-10 $ 33,557.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN RD, TALLAHASSEE FL323122603

Court Cases

Title Case Number Docket Date Status
Peter Marocco, Petitioner(s) v. Russell Brabec, individually, and Rose Marie Brabec, individually, and Design & More, Inc., a Florida Corporation Respondent(s). 1D2023-2375 2023-07-21 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2008 CA 3176

Parties

Name Peter Marocco
Role Petitioner
Status Active
Name Russell Brabec
Role Respondent
Status Active
Representations Davisson F Dunlap, Jr., Davisson Frey Dunlap, III, Robert Lee Kauffman
Name Rose Marie Brabec
Role Respondent
Status Active
Name DESIGN & MORE, INC.
Role Respondent
Status Active
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-09-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-07-21
Type Record
Subtype Appendix
Description Appendix; to petition; from 9/20/23 order 1D2023-0851
On Behalf Of Peter Marocco
Docket Date 2023-07-21
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition; from 9/20/23 order 1D2023-0851
On Behalf Of Peter Marocco
Docket Date 2023-12-29
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Disposition - is hereby dismissed
View View File
Docket Date 2023-12-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-04
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2023-11-28
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Peter Marocco
Docket Date 2023-11-13
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion for Rehearing En Banc
On Behalf Of Peter Marocco
Docket Date 2023-10-25
Type Disposition by Opinion
Subtype Denied
Description Denied 373 So. 3d 944
View View File
Docket Date 2023-10-24
Type Order
Subtype Order
Description The Court denies Petitioner's motion seeking judicial notice, filed October 18, 2023.
View View File
Docket Date 2023-10-19
Type Motions Other
Subtype Miscellaneous Motion
Description motion to take judicial notice
On Behalf Of Peter Marocco
Docket Date 2023-10-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing Third Motion to Disqualify, Order Denying Third Motion for Disqualification, and Pending Motion in the LT
On Behalf Of Peter Marocco
Docket Date 2023-09-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Peter Marocco
Docket Date 2023-09-26
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
On Behalf Of Peter Marocco
View View File
Docket Date 2023-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Russell Brabec
Docket Date 2023-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-29
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court - The Florida Supreme Court has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of November 28, 2023.
View View File
Peter Marocco, Appellant(s) v. Russell Brabec & Rose Marie Brabec; and Design & More, Inc., A Florida corporation, Appellee(s). 1D2023-1191 2023-05-17 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2008 CA 003176

Parties

Name Peter Marocco
Role Appellant
Status Active
Name Russell Brabec
Role Appellee
Status Active
Representations Davisson F Dunlap, Jr., Robert Lee Kauffman, Kayla Michelle Scarpone
Name Rose Marie Brabec
Role Appellee
Status Active
Representations Davisson F Dunlap, Jr., Robert Lee Kauffman, Kayla Michelle Scarpone
Name DESIGN & MORE, INC.
Role Appellee
Status Active
Representations Davisson F Dunlap, Jr., Robert Lee Kauffman, Kayla Michelle Scarpone
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Peter Marocco
Docket Date 2024-09-25
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Russell Brabec
View View File
Docket Date 2024-08-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Peter Marocco
View View File
Docket Date 2024-06-24
Type Motions Other
Subtype Miscellaneous Motion
Description Amended Motion to Disqualify Hon. Rachel Nordby and Ant Members of the William Strafford Chapter of the American Inns of Court
On Behalf Of Peter Marocco
Docket Date 2024-04-30
Type Response
Subtype Reply
Description Reply to AE's response in opposition to motion to supplement the record and amend initial brief
On Behalf Of Peter Marocco
Docket Date 2024-04-19
Type Response
Subtype Response
Description Response to Appellant's Motion to Supplement the Record and to Amend Initial Brief
On Behalf Of Russell Brabec
Docket Date 2024-04-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Amended Motion to Supplement Record
On Behalf Of Peter Marocco
Docket Date 2024-04-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief, to File an Expanded Brief and for Enlargement of Time
On Behalf Of Peter Marocco
Docket Date 2024-04-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Peter Marocco
Docket Date 2024-03-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-03-04
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Russell Brabec
View View File
Docket Date 2024-03-01
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Design & More, Inc.
View View File
Docket Date 2024-02-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record and Motion to Amend the Initial Brief
On Behalf Of Peter Marocco
Docket Date 2024-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Design & More, Inc.
Docket Date 2023-12-15
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 9026 pages
Docket Date 2023-07-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Peter Marocco
Docket Date 2023-12-07
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-10-18
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-10-11
Type Record
Subtype Appendix
Description Appendix to Objection
On Behalf Of Peter Marocco
Docket Date 2023-10-11
Type Response
Subtype Objection
Description Objection to Motion to Dismiss
On Behalf Of Peter Marocco
Docket Date 2023-10-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Design & More, Inc.
Docket Date 2023-10-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss and response to pending motions
On Behalf Of Design & More, Inc.
Docket Date 2023-09-26
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
On Behalf Of Peter Marocco
Docket Date 2023-09-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Peter Marocco
View View File
Docket Date 2023-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Design & More, Inc.
Docket Date 2023-09-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate and enlarge time to file initial brief
On Behalf Of Peter Marocco
Docket Date 2023-09-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Motion for Entry of an Order Disqualifying Hon. Judge Nordby and Any Members of the American Inns of Court and Directing the Court to Reassign the Case
On Behalf Of Peter Marocco
Docket Date 2023-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-07-17
Type Motions Other
Subtype Miscellaneous Motion
Description motion to disqualify Hon. Judge Rachel Nordby and any members of the American Inns court
On Behalf Of Peter Marocco
Docket Date 2023-07-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to supplement the record
On Behalf Of Peter Marocco
Docket Date 2023-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Peter Marocco
Docket Date 2023-06-16
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-05-25
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-05-25
Type Notice
Subtype Notice
Description Notice OF Pending Dispositive Motion Below And Request That The Instant Appeal Be Held In Abeyance
On Behalf Of Peter Marocco
Docket Date 2023-05-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Peter Marocco
Docket Date 2023-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached.
Docket Date 2024-12-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-10-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Peter Marocco
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-05-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Peter Marocco, Appellant(s) v. Russell Brabec & Rose Marie Brabec; and Design & More, Inc., A Florida corporation, Appellee(s). 1D2023-0851 2023-04-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2008 CA 003176

Parties

Name Peter Marocco
Role Appellant
Status Active
Name Rose Marie Brabec
Role Appellee
Status Active
Representations Davisson F. Dunlap, Jr., Robert Lee Kauffman
Name Russell Brabec
Role Appellee
Status Active
Representations Davisson F. Dunlap, Jr., Robert Lee Kauffman
Name DESIGN & MORE, INC.
Role Appellee
Status Active
Representations Davisson F. Dunlap, Jr., Robert Lee Kauffman
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Design & More, Inc.
Docket Date 2023-09-20
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-09-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 370 So. 3d 711
View View File
Docket Date 2023-09-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Motion for Entry of an Order Disqualifying Hon. Judge Nordby and Any Members of the American Inns of Court and Directing the Court to Reassign the Case
On Behalf Of Peter Marocco
Docket Date 2023-08-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Peter Marocco
Docket Date 2023-07-21
Type Petition
Subtype Petition Prohibition
Description New case 1D2023-2375 Petition Prohibition
On Behalf Of Peter Marocco
Docket Date 2023-07-21
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Prohibition
On Behalf Of Peter Marocco
Docket Date 2023-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Peter Marocco
Docket Date 2023-07-14
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Disqualify Hon. Judge Rachel Nordby and Any Members of the American Inns of Court
On Behalf Of Peter Marocco
Docket Date 2023-07-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Notice of Intent to File Dispositive Motion in the Court Below and Third Motion for Extension of Time
On Behalf Of Peter Marocco
Docket Date 2023-06-20
Type Response
Subtype Supplemental Response
Description Supplemental Response
On Behalf Of Peter Marocco
View View File
Docket Date 2023-06-19
Type Notice
Subtype Notice
Description Notice OF FILING PETITION AND RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Peter Marocco
Docket Date 2023-06-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description notice of pending motion below, second motion for extension of time and request that case be held in abeyance
On Behalf Of Peter Marocco
Docket Date 2023-05-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Motion For Entry Of An Order Granting An Extension Or That The Instant Appeal Be Held In Abeyance Until The Disposed By A Filed, Written Opinion
On Behalf Of Peter Marocco
Docket Date 2023-05-25
Type Notice
Subtype Notice
Description Notice of amendment to docketing statement
On Behalf Of Peter Marocco
Docket Date 2023-05-01
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-04-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Peter Marocco
Docket Date 2023-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief and request for appeal to be held in abeyance
On Behalf Of Peter Marocco
Docket Date 2023-04-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of Peter Marocco
Docket Date 2023-06-01
Type Order
Subtype Order to Show Cause
Description The order being appealed does not appear to be a final order nor a nonfinal order appealable under Florida Rule of Appellate Procedure 9.130. Within fifteen days, Appellant shall show cause why the Court should not convert this appeal to a petition for writ of prohibition proceeding and dismiss the petition as moot. See Sutton v. State, 975 So. 2d 1073, 1076 (Fla. 2008); English v. McCrary, 348 So. 2d 293, 296 (Fla. 1977). If Appellant refers to any pleading or order in the response, Appellant shall attach a copy of the document to the response. If Appellant fails to respond within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410. This order tolls the time for preparation and filing of the record and the filing of the briefs until the Court resolves the jurisdictional issue raised by this order.
View View File
Peter Marocco VS Russell Brabec, Rose Marie Brabec, and Design & More, Inc., a Florida corporation 1D2017-0894 2017-03-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2008 CA 3176

Parties

Name Peter Marocco
Role Appellant
Status Active
Representations Mark V. Murray, Terry P. Roberts
Name Russell Brabec
Role Appellee
Status Active
Representations Davission F. Dunlap Jr., Matthew David Liebenhaut
Name DESIGN & MORE, INC.
Role Appellee
Status Active
Name Rose Marie Brabec
Role Appellee
Status Active
Name Hon. Karen Gievers
Role Judge/Judicial Officer
Status Active
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Grant Mot to Accept Cr-Reply Brief as Timely ~     Appellee/Cross-Appellants’ motion filed November 30, 2018, for extension of time for service of a cross-reply brief is granted and the cross-reply brief, filed on December 5, 2018, is accepted.
Docket Date 2018-12-05
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Russell Brabec
Docket Date 2018-11-30
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot for cross-reply brief
On Behalf Of Peter Marocco
Docket Date 2018-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of Russell Brabec
Docket Date 2018-11-07
Type Order
Subtype Order Deferring to Merits Panel
Description Ct Defers Ruling of Mot to Merits Panel ~     Appellant/Cross-Appellee’s motion for sanctions filed October 2, 2018, is deferred to the panel of judges considering the merits of this appeal.
Docket Date 2018-11-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Peter Marocco
Docket Date 2018-11-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ and Cross-Answer Brief of AA/Cross-AE
On Behalf Of Peter Marocco
Docket Date 2018-11-05
Type Response
Subtype Response
Description RESPONSE ~ AEs' Response to Marocco's Motion For Sanctions
On Behalf Of Russell Brabec
Docket Date 2018-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brief Extension ~     Appellant’s motion for extension of time filed on October 15, 2018, is granted.  The reply brief shall be filed on or before November 12, 2018.
Docket Date 2018-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (General) ~ Appellees' motion filed October 19, 2018, seeking extension of time to respond to Appellant's motion for sanctions filed October 2, 2018, is granted. Appellees may file a response on or before November 5, 2018.
Docket Date 2018-10-22
Type Response
Subtype Objection
Description OBJECTION ~ to motion for eot to respond to motion for sanctions
On Behalf Of Peter Marocco
Docket Date 2018-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to Marocco's Motion for Sanctions
On Behalf Of Russell Brabec
Docket Date 2018-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Peter Marocco
Docket Date 2019-03-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 1DCAT
Docket Date 2019-01-29
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
Docket Date 2018-10-02
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ Appellant/Cross-Appellee's Motion For Sanctions
On Behalf Of Peter Marocco
Docket Date 2024-02-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-02
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to vacate
On Behalf Of Peter Marocco
Docket Date 2023-09-08
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-07-14
Type Notice
Subtype Notice
Description Notice
On Behalf Of Peter Marocco
Docket Date 2019-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-05
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Dismissed in part; Remanded with directions.
Docket Date 2019-04-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Appellee's Attorney's Fees ~      Appellee's motion filed September 11, 2018, for attorney's fees is denied.
Docket Date 2018-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brief Extension ~     Appellant’s motion for extension of time filed on September 11, 2018, is granted. The reply brief shall be filed on or before October 11, 2018.
Docket Date 2018-09-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Peter Marocco
Docket Date 2018-09-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ For Filing of Reply/Cross-Answer Brief
On Behalf Of Peter Marocco
Docket Date 2018-09-11
Type Response
Subtype Response
Description RESPONSE ~ AA/Cross-AE's Response to AEs/Cross-AAs' Motion for fees and costs
On Behalf Of Peter Marocco
Docket Date 2018-09-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Peter Marocco
Docket Date 2018-08-28
Type Order
Subtype Order on Motion to Withdraw Filing
Description Court Notes Motion Withdrawn ~     In light of Appellant/Cross-Appellee’s voluntary withdrawal filed August 23, 2018, the Court deems Appellant/Cross-Appellee’s motion to dismiss filed August 23, 2018, withdrawn.
Docket Date 2018-08-24
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ Amended to Appellee's Answer Brief and Cross-Initial Brief of Cross-AAs
On Behalf Of Russell Brabec
Docket Date 2018-08-23
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ AA/Cross-AE's Voluntary Withdrawal of Motion to Dismiss and Submit
On Behalf Of Peter Marocco
Docket Date 2018-08-23
Type Response
Subtype Response
Description RESPONSE ~ AEs' Response to AA/Cross-AE's Motion to Dismiss Cross Appeal and Submit Case
On Behalf Of Russell Brabec
Docket Date 2018-08-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Russell Brabec
Docket Date 2018-08-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ and Cross-Initial Brief of Cross-AAs
On Behalf Of Russell Brabec
Docket Date 2018-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Answer Brief Grant w/Warning-AO Applies
Docket Date 2018-07-17
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 Russell Brabec
Docket Date 2018-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Ans Brf Ext/No Fur EOT unless Extraord ~ Appellees’ motion for extension of time filed April 18, 2018, is granted in part. The answer/cross-initial brief shall be filed on or before July 21, 2018. No further extensions will be granted absent a showing of bona fide emergency.  See Administrative Order 17-2 (Fla. 1st DCA 2017).  Failure to file the answer/cross-initial brief within the time allowed by this order may result in the submission of this case to the Court without consideration of an answer brief, and dismissal of the cross-appeal.The relief requested in Appellant’s motion filed April 18, 2018, is denied as moot.
Docket Date 2018-04-26
Type Order
Subtype Order on Motion To Dismiss
Description Deny Appellee's Motion to Dismiss ~     Appellant’s motion, filed March 20, 2018, seeking dismissal of a portion of the cross-appeal, is denied. See Fla. R. App. P. 9.110(g), (h).
Docket Date 2018-04-18
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 Russell Brabec
Docket Date 2018-04-18
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ AA's motion opposing AEs' motion for 110-day extension and request for order dismissing cross-appeal
On Behalf Of Peter Marocco
Docket Date 2018-04-02
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Peter Marocco
Docket Date 2018-03-23
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Grant Expanded Initial Brief-Limit Pages ~     Appellant’s motion to permit expanded initial brief, filed on March 6, 2018, is granted in part. Appellant may file an initial brief not exceeding 75 pages in length on or before April 2, 2018. Further briefing shall continue in accordance with Florida Rule of Appellate Procedure 9.210(f). Appellees’ motions for clarification filed on February 21, 2018, and March 19, 2018, are denied as moot.
Docket Date 2018-03-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ CROSS APPEAL (IN PART)
On Behalf Of Peter Marocco
Docket Date 2018-03-19
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ AEs' 2nd motion for clarification and to toll time for answer brief
On Behalf Of Russell Brabec
Docket Date 2018-03-13
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement the Record ~ Appellant’s request for supplemental order to the clerk of the circuit court filed February 12, 2018, is denied. The Court notes that the items described in the motion are included in the supplemental record received by this Court on February 5, 2018.
Docket Date 2018-03-13
Type Response
Subtype Response
Description RESPONSE ~ to AA's motion to permit expanded initial brief
On Behalf Of Russell Brabec
Docket Date 2018-03-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Peter Marocco
Docket Date 2018-03-06
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Peter Marocco
Docket Date 2018-02-21
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of Russell Brabec
Docket Date 2018-02-12
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ AA's request for supp order to the clerk of Circuit CT
On Behalf Of Peter Marocco
Docket Date 2018-02-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 336 pages scanned ftp
Docket Date 2018-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 6021 pages scanned ftp
Docket Date 2018-01-25
Type Record
Subtype Transcript
Description Transcript Received ~ 1570 pages scanned ftp
Docket Date 2018-01-10
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Motion to Supplement the Record ~ The appellant’s motions filed on December 11, 2017, and December 22, 2017, are granted. Counsel for movant shall ensure preparation and transmittal of the supplemental record containing a transcript of proceedings on January 3, 2017, and the deposition of Peter Marocco dated January 6, 2017, with exhibits by the clerk of the lower tribunal on or before January 24, 2018, and time for service of the initial brief is extended to 10 days following transmittal of the supplemental record. Additionally, the clerk of the lower tribunal shall re-transmit the record on appeal in PDF searchable format on or before January 24, 2018.
Docket Date 2017-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ Amended
On Behalf Of Peter Marocco
Docket Date 2017-12-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Peter Marocco
Docket Date 2017-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      Appellant's motion filed November 16, 2017, for extension of time for service of the initial brief is granted.  Appellant's brief shall be served on or before December 11, 2017.
Docket Date 2017-11-16
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 Peter Marocco
Docket Date 2017-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      Appellant's motion filed October 11, 2017, for extension of time for service of the initial brief is granted.  Appellant's brief shall be served on or before November 9, 2017.
Docket Date 2017-10-11
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 Peter Marocco
Docket Date 2017-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      Appellant's motion filed September 7, 2017, for extension of time for service of the initial brief is granted.  Appellant's brief shall be served on or before October 10, 2017.
Docket Date 2017-09-07
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 Peter Marocco
Docket Date 2017-08-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Peter Marocco
Docket Date 2017-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT Response to Court Order ~     Appellant’s motion filed on August 7, 2017, is granted, and time for the transmittal of the supplemental record is hereby extended through and including August 14, 2017.
Docket Date 2017-08-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 91 pages scanned ftp
Docket Date 2017-08-07
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ supp rec
On Behalf Of Peter Marocco
Docket Date 2017-07-07
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Motion to Supplement the Record ~ Appellant’s motion filed on June 15, 2017, seeking to supplement the record on appeal with the complete transcripts of the jury selection and jury trial (including copies of any exhibits introduced therein), held on January 6, 2017, and January 9-13, 2017; and the complete transcript of the post-trial hearing (including copies of any exhibits introduced therein), held on April 13, 2017, is granted. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before August 7, 2017.The time for service of the initial brief is extended to 30 days following transmittal of the supplemental record.
Docket Date 2017-06-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Peter Marocco
Docket Date 2017-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 6021 pages SEALED scanned ftp
Docket Date 2017-04-25
Type Order
Subtype Order
Description Order
Docket Date 2017-04-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ of signed, written order denying mot for reh
On Behalf Of Peter Marocco
Docket Date 2017-03-31
Type Order
Subtype Order
Description Order ~ Appellant’s motion, filed on March 13, 2017, is granted. Pursuant to Florida Rule of Appellate Procedure 9.020(i)(3), the proceedings in this cause shall be held in abeyance until the filing of a signed, written order disposing of the motion for rehearing. Appellant shall notify this Court within 10 days of the filing of the order in the lower tribunal and shall attach a copy of the order. In the absence of the filing of such a notice in the interim, appellant shall file a status report concerning the disposition of the motion for rehearing or Clarification within 30 days of the date of this order. Failure to timely comply with this order may result in the imposition of sanctions, including dismissal of this cause, without further opportunity to be heard. Fla. R. App. P. 9.410. The time for performance of acts required by the Florida Rules of Appellate Procedure, including preparation and transmittal of the record on appeal and service of the initial brief, is tolled pending the filing of a signed, written order disposing of the motion for rehearing.
Docket Date 2017-03-13
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ mo that the instant appeal be held in abeyance and notice of pending dispositive mo below
On Behalf Of Peter Marocco
Docket Date 2017-03-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Mark V. Murray 0182168
On Behalf Of Peter Marocco
Docket Date 2017-03-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rule of Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2017-03-07
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2017-03-07
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Russell Brabec
Docket Date 2017-03-07
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter
Docket Date 2017-03-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-06
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ Russell Brabec and Rose Marie Brabec and Design & More, Inc. *Paid 1019899*
On Behalf Of Russell Brabec

Documents

Name Date
Articles of Correction 2020-07-31
VOLUNTARY DISSOLUTION 2020-04-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State