Search icon

COAST TO COAST LANDSCAPING INC.

Company Details

Entity Name: COAST TO COAST LANDSCAPING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 May 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P96000037965
Address: 2139 UNIVERSITY DRIVE STE 358, CORAL SPRINGS, FL, 33071
Mail Address: 2139 UNIVERSITY DRIVE STE 358, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PESKIN ERIC Agent 2139 UNIVERSITY DRIVE STE 358, CORAL SPRINGS, FL, 33071

Director

Name Role Address
PESKIN ERIC Director 2139 UNIVERSITY DRIVE STE 358, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
FCCI INSURANCE GROUP VS COAST TO COAST LANDSCAPING, INC., et al 4D2014-2363 2014-06-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562012CA004596

Parties

Name F C C I INSURANCE GROUP
Role Appellant
Status Active
Representations Anna D. Torres
Name JASON B. MARSHALL
Role Appellee
Status Active
Name COAST TO COAST LANDSCAPING INC.
Role Appellee
Status Active
Representations GREGORY J. DONOGHUE
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-19
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that the appellee's motion to withdraw the motion to tax appellate attorney's fees filed September 12, 2014, is hereby granted, and the July 1, 2014, motion is considered withdrawn.
Docket Date 2014-09-12
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ (MOTION FOR ATTY'S FEES)
On Behalf Of COAST TO COAST LANDSCAPING INC
Docket Date 2014-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-08-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for failure to comply with this court's order dated July 1, 2014; further, ORDERED that Appellant is directed to respond, within fifteen (15) days from the date of this order, to Appellee's July 1, 2014 Motion to Tax Appellate Attorney's Fees.
Docket Date 2014-07-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (WITHDRAWN SEE 09/19/14 ORDER) (JASON B. MARSHALL) **MOTION PENDING**
Docket Date 2014-07-01
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ 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 in which to obtain a final order and to file a copy thereof in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); BCH Mech., Inc. v. McCoy, 584 So. 2d 1067 (Fla. 5th DCA 1991) ("This order is clearly an order granting a motion for summary judgment, not a final summary judgment, and, therefore, the order is a non-final, non-appealable 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 2014-06-30
Type Notice
Subtype Notice
Description Notice ~ OF ADDRESSES
On Behalf Of F C C I INSURANCE GROUP
Docket Date 2014-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-06-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a signed and dated conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2014-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of F C C I INSURANCE GROUP
Docket Date 2014-06-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State