Search icon

CAROL SINGER, INC.

Company Details

Entity Name: CAROL SINGER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jun 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: P95000046917
Address: 3600 MYSTIC POINT DR., #1102, AVENTURA, FL, 33180
Mail Address: 3600 MYSTIC POINT DR., #1102, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BERMAN DAVID M Agent 3600 MYSTIC POINT DR., AVENTURA, FL, 33180

Director

Name Role Address
SINGER CAROL Director 3600 MYSTIC POINT DR., #1102, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Court Cases

Title Case Number Docket Date Status
LAKEYSHA R. WESTPOINT VS DIXIE AVENTURA HOLDINGS, LLC and CAROL SINGER 4D2022-1601 2022-06-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-012929

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Lakeysha R. Westpoint
Role Appellant
Status Active
Representations Catherine A. Riggins
Name CAROL SINGER, INC.
Role Appellee
Status Active
Name DIXIE AVENTURA HOLDINGS, LLC
Role Appellee
Status Active
Representations William A. Treco
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-11
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's June 2, 2023 motion for rehearing, rehearing en banc, certification, and written opinion is denied.
Docket Date 2023-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Lakeysha R. Westpoint
Docket Date 2023-06-20
Type Response
Subtype Response
Description Response ~ OPPOSITION TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of Dixie Aventura Holdings, LLC
Docket Date 2023-06-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Lakeysha R. Westpoint
Docket Date 2023-06-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Lakeysha R. Westpoint
Docket Date 2023-05-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s April 3, 2023 motion for appellate attorney's fees is denied.
Docket Date 2023-05-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-04-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Lakeysha R. Westpoint
Docket Date 2023-04-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lakeysha R. Westpoint
Docket Date 2023-03-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Dixie Aventura Holdings, LLC
Docket Date 2023-03-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee Dixie Aventura Holdings, LLC's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-03-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Dixie Aventura Holdings, LLC
Docket Date 2023-03-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Dixie Aventura Holdings, LLC
Docket Date 2023-02-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 03/03/2023
Docket Date 2023-02-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Dixie Aventura Holdings, LLC
Docket Date 2023-01-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Dixie Aventura Holdings, LLC
Docket Date 2023-01-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 02/24/2023
Docket Date 2022-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellant’s December 12, 2022 response, this court’s December 1, 2022 order to show cause is discharged. Further,ORDERED that appellant's motion for extension of time, contained within the December 12, 2022 response is granted, and appellant shall serve the initial brief no later than December 12, 2022. 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.
Docket Date 2022-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lakeysha R. Westpoint
Docket Date 2022-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND SHOWING OF GOOD CAUSE WHY THIS APPEAL SHOULD NOT BE DISMISSED FOR LACK OF PROSECUTION
On Behalf Of Lakeysha R. Westpoint
Docket Date 2022-12-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 12/12/2022**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-10-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/23/2022
Docket Date 2022-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Lakeysha R. Westpoint
Docket Date 2022-10-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 34 PAGES (PAGES 339-368)
On Behalf Of Clerk - Broward
Docket Date 2022-09-12
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ ORDERED that, upon consideration of appellant’s September 1, 2022 response, the appellee’s August 30, 2022 motion to supplement the record is granted. The clerk of the lower tribunal shall supplement and correct the record pursuant to the motion within twenty (20) days from the date of this order.
Docket Date 2022-09-01
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Lakeysha R. Westpoint
Docket Date 2022-09-01
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION TO CORRECT AND SUPPLEMENT RECORD ON APPEAL
On Behalf Of Lakeysha R. Westpoint
Docket Date 2022-08-31
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ ORDERED that appellant's August 29, 2022 motion to correct and supplement the record on appeal is granted. The clerk of the lower tribunal shall supplement and correct the record pursuant to paragraph 9 of the motion within twenty (20) days from the date of this order. Further,ORDERED that appellant’s August 19, 2022 motion for extension of time for preparation of the record on appeal and initial brief is denied as moot.
Docket Date 2022-08-30
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ MOTION TO CORRECT AND SUPPLEMENT RECORD ON APPEAL
On Behalf Of Dixie Aventura Holdings, LLC
Docket Date 2022-08-29
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ UNOPPOSED MOTION TO CORRECT AND SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Lakeysha R. Westpoint
Docket Date 2022-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 340 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-08-19
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & Brief ~ **MOOT, SEE 08/31/2022 ORDER**
On Behalf Of Lakeysha R. Westpoint
Docket Date 2022-07-27
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant’s June 23, 2022 “emergency motion to stay trial court proceedings and review denial of stay” is denied for failure to establish irreparable harm. See generally Baker v. Frick, 154 So. 846, 846 (Fla. 1934); Rsrv. at Wedgefield Homeowners’ v. Dixon, 948 So. 2d 65, 67–68 (Fla. 5th DCA 2007) (holding that the threat of foreclosure proceedings and potential loss of property does not constitute irreparable harm).
Docket Date 2022-06-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EMERGENCY MOTION TO STAY TRIAL COURT PROCEEDINGS AND REVIEW DENIAL OF STAY
On Behalf Of Lakeysha R. Westpoint
Docket Date 2022-06-23
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANT'S EMERGENCY MOTION TO STAY
On Behalf Of Lakeysha R. Westpoint
Docket Date 2022-06-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL COURT'S ORDER DENYING STAY, IN SUPPORT OF APPELLANT'S MOTION FOR REVIEW OF DENIAL OF STAY
On Behalf Of Lakeysha R. Westpoint
Docket Date 2022-06-23
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the appellant's June 23, 2022 request for emergency treatment is denied. "[A]n 'emergency' is a matter of extreme urgency that requires immediate action by this Court in order to avoid imminent, irreparable, and material harm." Admin. Order No. 2014-1. Dispossession of property and the threat of foreclosure do not constitute irreparable harm. See generally Baker v. Frick, 154 So. 846, 846 (Fla. 1934); Rsrv. at Wedgefield Homeowners’ v. Dixon, 948 So. 2d 65, 67–68 (Fla. 5th DCA 2007) (holding that the threat of foreclosure proceedings and potential loss of property does not constitute irreparable harm); see also B.G.H. Ins. Syndicate, Inc. v. Presidential Fire & Cas. Co., 549 So. 2d 197, 198 (Fla. 3d DCA 1989) (holding that irreparable harm is not established if the harm can be adequately compensated by a monetary award); Baum v. Heiman, 528 So. 2d 63, 63 (Fla. 3d DCA 1988) ("The general rule is that one who surrenders property under an erroneous judgment is entitled to be restored to all that he has lost in the event of a reversal of the judgment."). The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2022-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of Dixie Aventura Holdings, LLC
Docket Date 2022-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dixie Aventura Holdings, LLC
Docket Date 2022-06-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lakeysha R. Westpoint
Docket Date 2022-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lakeysha R. Westpoint
Docket Date 2022-06-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-14
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.

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-06-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State