Entity Name: | W.P. PRODUCTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
W.P. PRODUCTIONS, 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: | 27 Dec 1994 (30 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P94000093165 |
FEI/EIN Number |
650549390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
W.P. PRODUCTIONS, INC. 401(K) PROFIT SHARING PLAN | 2020 | 650549390 | 2021-09-28 | W.P. PRODUCTIONS, INC. | 4 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
W.P. PRODUCTIONS, INC. 401(K) PROFIT SHARING PLAN | 2019 | 650549390 | 2020-09-26 | W.P. PRODUCTIONS, INC. | 14 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
W.P. PRODUCTIONS, INC. 401(K) PLAN PROFIT SHARING PLAN | 2018 | 650549390 | 2019-09-26 | W.P. PRODUCTIONS, INC. | 15 | |||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||
W.P. PRODUCTIONS, INC. 401(K) P/S PLAN | 2017 | 650549390 | 2018-02-22 | W.P. PRODUCTIONS, INC. | 17 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 650549390 |
Plan administrator’s name | W.P. PRODUCTIONS, INC. |
Plan administrator’s address | 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
Administrator’s telephone number | 9549896077 |
Signature of
Role | Plan administrator |
Date | 2018-02-22 |
Name of individual signing | SYDNEY SILVERMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 9549896077 |
Plan sponsor’s address | 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
Plan administrator’s name and address
Administrator’s EIN | 650549390 |
Plan administrator’s name | W.P. PRODUCTIONS, INC. |
Plan administrator’s address | 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
Administrator’s telephone number | 9549896077 |
Signature of
Role | Plan administrator |
Date | 2017-04-12 |
Name of individual signing | SYDNEY SILVERMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 9549896077 |
Plan sponsor’s address | 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
Plan administrator’s name and address
Administrator’s EIN | 650549390 |
Plan administrator’s name | W.P. PRODUCTIONS, INC. |
Plan administrator’s address | 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
Administrator’s telephone number | 9549896077 |
Signature of
Role | Plan administrator |
Date | 2016-04-20 |
Name of individual signing | SYDNEY SILVERMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 9549896077 |
Plan sponsor’s address | 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
Plan administrator’s name and address
Administrator’s EIN | 650549390 |
Plan administrator’s name | W.P. PRODUCTIONS, INC. |
Plan administrator’s address | 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
Administrator’s telephone number | 9549896077 |
Signature of
Role | Plan administrator |
Date | 2015-04-09 |
Name of individual signing | SYDNEY SILVERMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 9549896077 |
Plan sponsor’s address | 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
Plan administrator’s name and address
Administrator’s EIN | 650549390 |
Plan administrator’s name | W.P. PRODUCTIONS, INC. |
Plan administrator’s address | 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
Administrator’s telephone number | 9549896077 |
Signature of
Role | Plan administrator |
Date | 2014-07-02 |
Name of individual signing | SYDNEY SILVERMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 9549896077 |
Plan sponsor’s address | 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
Plan administrator’s name and address
Administrator’s EIN | 650549390 |
Plan administrator’s name | W.P. PRODUCTIONS, INC. |
Plan administrator’s address | 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
Administrator’s telephone number | 9549896077 |
Signature of
Role | Plan administrator |
Date | 2013-05-30 |
Name of individual signing | SYDNEY SILVERMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 423990 |
Sponsor’s telephone number | 9549896077 |
Plan sponsor’s address | 3912 PEMBROKE ROAD, HOLLYWOOD, FL, 33021 |
Plan administrator’s name and address
Administrator’s EIN | 650549390 |
Plan administrator’s name | W.P. PRODUCTIONS, INC. |
Plan administrator’s address | 3912 PEMBROKE ROAD, HOLLYWOOD, FL, 33021 |
Administrator’s telephone number | 9549896077 |
Signature of
Role | Plan administrator |
Date | 2012-06-18 |
Name of individual signing | SYDNEY SILVERMAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SILVERMAN SYDNEY I | President | 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
SIMON ARNOLD | Vice President | 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
SILVERMAN SYDNEY I | Agent | 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000020146 | WP HOUSEWARES | EXPIRED | 2018-02-06 | 2023-12-31 | - | 2475 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2013-04-12 | 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-12 | 2475 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2003-04-23 | SILVERMAN, SYDNEY IMR | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000041602 | ACTIVE | 18 63162 CIV COHN/STRAUSS | US DIS CT SO DIS OF FL | 2020-08-12 | 2026-02-02 | $2,872,977.86 | SAM'S WEST, INC, 2101 SE SIMPLE SAVINGS DRIVE, BENTONVILLE, AR 72716 |
J19000675320 | LAPSED | 19-61840-CIV-ALTMAN | SOUTHERN DISTRICT OF FLORIDA | 2019-09-16 | 2024-10-16 | $261,127.92 | SHANGHAI KINGBOW COOKWARE CO., LTD., CO.LTD NO.2 XIUSHAN RD CHONGMING, DISTRICT SHANGHAI SHANGHAI 202150 |
J19000585206 | LAPSED | CACE-18-028450 | BROWARD COUNTY CIRCUIT COURT | 2019-08-16 | 2024-09-03 | $2,483,828.95 | WOLFGANG PUCK AND BARBARA LAZAROFF, 201 S. BISCAYNE BLVD. SUITE 1300, BLACK, SREBNICK, KORNSPAN & STUMPF, PA, MIAMI, FL 33130 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SYDNEY SILVERMAN VS WOLFGANG PUCK, et al. | 4D2022-0740 | 2022-03-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Sydney Silverman |
Role | Appellant |
Status | Active |
Representations | Christopher N. Johnson |
Name | W.P. APPLIANCES, INC. |
Role | Appellee |
Status | Active |
Name | Wolfgang Puck |
Role | Appellee |
Status | Active |
Representations | Jared Lopez |
Name | W.P. PRODUCTIONS, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Carol-Lisa Phillips |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-03-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-03-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-02-16 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2022-12-28 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Sydney Silverman |
Docket Date | 2022-12-14 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/29/2022 |
Docket Date | 2022-12-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ AMENDED |
On Behalf Of | Sydney Silverman |
Docket Date | 2022-11-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellees’ November 3, 2022 motion for extension of time is granted, the time for service of the answer brief is extended to and through December 14, 2022. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal. |
Docket Date | 2022-11-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Wolfgang Puck |
Docket Date | 2022-11-03 |
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 | Wolfgang Puck |
Docket Date | 2022-10-07 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/09/2022 |
Docket Date | 2022-10-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Wolfgang Puck |
Docket Date | 2022-09-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Wolfgang Puck |
Docket Date | 2022-09-01 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/10/2022 |
Docket Date | 2022-08-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Wolfgang Puck |
Docket Date | 2022-08-02 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/08/2022 |
Docket Date | 2022-07-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Sydney Silverman |
Docket Date | 2022-06-24 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s June 23, 2022 notice of agreed extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. |
Docket Date | 2022-06-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ AMENDED |
On Behalf Of | Sydney Silverman |
Docket Date | 2022-06-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ **Stricken** |
On Behalf Of | Sydney Silverman |
Docket Date | 2022-05-24 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s May 24, 2022 notice of agreed extension of time to file the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. |
Docket Date | 2022-05-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ **Stricken** |
On Behalf Of | Sydney Silverman |
Docket Date | 2022-04-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1,361 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2022-04-11 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-FROM CIRCUIT COURT/AGENCY ~ Final Judgment |
On Behalf Of | Sydney Silverman |
Docket Date | 2022-03-22 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) (“On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order.”). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings. |
Docket Date | 2022-03-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-03-16 |
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2022-03-16 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Sydney Silverman |
Docket Date | 2022-03-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Sydney Silverman |
Docket Date | 2022-03-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE18-028450 (25) |
Parties
Name | Sydney Silverman |
Role | Appellant |
Status | Active |
Representations | STEVEN J. SOLOMON, Christopher N. Johnson |
Name | W.P. APPLIANCES, INC. |
Role | Appellee |
Status | Active |
Name | BARBARA LAZAROFF |
Role | Appellee |
Status | Active |
Name | WOLFGANG PUCK |
Role | Appellee |
Status | Active |
Representations | Jared Lopez |
Name | W.P. PRODUCTIONS, INC. |
Role | Appellee |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-11-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-11-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the November 4, 2019 “notice of dismissing appeal,” this case is dismissed. |
Docket Date | 2019-11-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Sydney Silverman |
Docket Date | 2019-09-16 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Upon consideration of appellant’s September 9, 2019 response, it is ORDERED that the above-styled appeal shall proceed pursuant to Florida Rule of Appellate Procedure 9.110 as to the “order on motion for correction and recording of second amended final judgment.” |
Docket Date | 2019-09-09 |
Type | Response |
Subtype | Response |
Description | Response ~ TO AUGUST 29, 2019 ORDER |
On Behalf Of | Sydney Silverman |
Docket Date | 2019-09-09 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Sydney Silverman |
Docket Date | 2019-09-05 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Sydney Silverman |
Docket Date | 2019-08-29 |
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 | 2019-08-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-08-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-08-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Sydney Silverman |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-02-14 |
ANNUAL REPORT | 2010-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State