Search icon

S.R.C. CORP.

Company Details

Entity Name: S.R.C. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jul 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: P96000059458
Address: C/O CORPORATION SERVICE COMPANY, 1201 HAYS STREET, TALLAHASSEE, FL, 32301-2607
Mail Address: C/O CORPORATION SERVICE COMPANY, 1201 HAYS STREET, TALLAHASSEE, FL, 32301-2607
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

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
PROSPECTIVE ADOPTIVE PARENTS VS T. D., ET AL., 2D2018-1700 2018-04-30 Closed
Classification NOA Final - Circuit Family - Adoption
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
32017-DR-334

Parties

Name PROSPECTIVE ADOPTIVE PARENTS
Role Petitioner
Status Active
Representations M. SHANNON MC LIN, ESQ., ANTHONY MARCHESE, ESQ.
Name T.D., LLC
Role Appellee
Status Active
Representations SEAN M. POWERS, ESQ., C. MICHAEL KELLY, ESQ.
Name A & C CO, LLC
Role Respondent
Status Active
Name T.D., LLC
Role Respondent
Status Active
Name S.R.C. CORP.
Role Respondent
Status Active
Name Hon. Michael J. McNicholas
Role Judge/Judicial Officer
Status Active
Name HON. DIANA L. MORELAND
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PROSPECTIVE ADOPTIVE PARENTS
Docket Date 2018-07-24
Type Order
Subtype Order to Respond to Petition
Description cert response; dependency/TPR ~ Respondent shall serve a response to the petition for writ of certiorari within twenty days. If the petitioner chooses to file a reply, this submission must be filed within ten days of the filing of the first response. The parties should not expect favorable treatment of any motions that aspire to extend these time deadlines.The parties shall keep this court apprised of all hearings or trial dates which may be affected by the outcome of this proceeding.
Docket Date 2018-07-20
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of PROSPECTIVE ADOPTIVE PARENTS
Docket Date 2018-07-20
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PROSPECTIVE ADOPTIVE PARENTS
Docket Date 2018-07-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The Prospective Adoptive Parents' "Motion to Determine Appropriate Appellate Jurisdiction in Light of Transfer of Case to Martin County, Florida" is stricken to the extent that it seeks an advisory opinion. The proceeding currently pending in this court shall remain in and be decided by this court.
Docket Date 2018-07-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE APPROPRIATE APPELLATE JURISDICTION IN LIGHT OF TRANSFER OF CASE TO MARTIN COUNTY, FLORIDA
On Behalf Of PROSPECTIVE ADOPTIVE PARENTS
Docket Date 2018-07-09
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of PROSPECTIVE ADOPTIVE PARENTS
Docket Date 2018-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of the petition and response filed by the parties, the courthereby treats this case as an appeal from a final order.
Docket Date 2018-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-15
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO PETITIONERS' MAY 29, 2018 MOTION
Docket Date 2018-10-08
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO THIS COURT'S ORDER ENTERED OCTOBER 3, 2018
On Behalf Of PROSPECTIVE ADOPTIVE PARENTS
Docket Date 2018-10-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THIS COURT'S ORDER ENTERED OCTOBER 3, 2018
On Behalf Of PROSPECTIVE ADOPTIVE PARENTS
Docket Date 2018-10-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioners have not included in their several filings in this court a copy of therendered "order on putative father's motion to set aside order granting motion tointervene as real parties in interest." See Fla. R. App. P. 9.100(c). The court notes thatthe order does not appear in the circuit court's online docket in case 2017-DR-1618.This court has no access to the docket in case 2017-DR-334. Within 7 days of the dateof this order the petitioners shall file either a copy of the rendered order or a statusreport on rendition.
Docket Date 2018-09-17
Type Response
Subtype Response
Description RESPONSE
Docket Date 2018-09-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent T.D. shall serve and file with this court his response to the petition for writ of certiorari within ten days or this matter will proceed without it.
Docket Date 2018-06-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ w/n denying stay order
Docket Date 2018-06-18
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION TO STAY PENDING APPELLATE REVIEW
On Behalf Of PROSPECTIVE ADOPTIVE PARENTS
Docket Date 2018-06-18
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of PROSPECTIVE ADOPTIVE PARENTS
Docket Date 2018-06-18
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of PROSPECTIVE ADOPTIVE PARENTS
Docket Date 2018-06-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONERS' MAY 29, 2018 MOTION
Docket Date 2018-06-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners Prospective Adoptive Parents have objected to this court's classification of this case as a certiorari proceeding. Within ten days from the date of this order, Respondent T.D. shall file with this court a response titled "Response to petitioners' May 29, 2018, motion." In addition to addressing the case classification, this response shall also address whether A.C./Mother, who has not been named by the petitioners in the style of this proceeding or served, should be included as a party in this proceeding.
Docket Date 2018-05-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION OBJECTING TO CASE CLASSIFICATION
On Behalf Of PROSPECTIVE ADOPTIVE PARENTS
Docket Date 2018-05-29
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of PROSPECTIVE ADOPTIVE PARENTS
Docket Date 2018-05-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners' motion for rehearing of this court's order that classified the appeal as a certiorari proceeding does not provide this court with the necessary information to identify the proper Respondents and their attorneys and to determine whether all proper Respondents to this proceeding have been served. Accordingly, Petitioners' motion for rehearing is stricken without prejudice to refile a motion objecting to the case classification within ten days from the date of this order. The motion and all future filings in this court shall observe the provision of Florida Rule of Appellate Procedure 9.420(d) that requires that "[t]he certificate [of service] shall specify the party each attorney represents."
Docket Date 2018-05-07
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order ~ MOTION FOR REHEARING OF ORDER CLASSIFYING APPEAL AS PETITION FOR WRIT OF CERTIORARI
On Behalf Of PROSPECTIVE ADOPTIVE PARENTS
Docket Date 2018-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROSPECTIVE ADOPTIVE PARENTS
Docket Date 2018-05-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION FOR REHEARING OF ORDER CLASSIFYING APPEAL AS PETITION FOR WRIT OF CERTIORARI
On Behalf Of PROSPECTIVE ADOPTIVE PARENTS
Docket Date 2018-05-01
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal ~ This will proceed in certiorari. Petitioner shall submit a petition with appendices within fifteen days or this proceeding will be at risk of dismissal without further notice. The petition submitted shall carry the appellate case number on this order. Challenges to this case classification shall be made by motion within seven days.
Docket Date 2018-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ ATTACHED ORDER APPEALED
On Behalf Of PROSPECTIVE ADOPTIVE PARENTS
Docket Date 2018-04-30
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
AMERICAN K-9 DETECTION SERVICES, INC., ET AL. VS RICHARD CICERO, BREILA CICERO, ETC., ET AL. 5D2011-3647 2011-11-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-7669

Parties

Name AMERICAN K-9 DETECTION SERVICE
Role Appellant
Status Active
Representations Lewis J. Conwell
Name S.R.C. CORP.
Role Appellee
Status Active
Name RICHARD CICERO
Role Appellee
Status Active
Representations Michael Jay Ferrin, HOWARD S. GROSSMAN
Name BREILA CICERO
Role Appellee
Status Active

Docket Entries

Docket Date 2015-05-01
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-01-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-11-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-11-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ PROVISIONALLY GRANTED SHOULD AE ULTIMATELY BE DETERMINED TO BE PREVAILING PARTY BELOW. IF SO DETERMINED, THE LOWER CT SHALL DETERMINE AND ASSESS REASONABLE ATTYS FEES FOR THIS APPELLATE COURT PROCEEDING. SEE FRAP 9.400(a) & (b);AAS' MOT ATTYS FEES FILED 12/30/11 IS DENIED.
Docket Date 2012-11-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2012-08-22
Type Notice
Subtype Notice
Description Notice ~ EMAIL ADDRESS
On Behalf Of AMERICAN K-9 DETECTION SERVICE
Docket Date 2012-02-27
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2012-01-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 1/3ORDER
On Behalf Of AMERICAN K-9 DETECTION SERVICE
Docket Date 2012-01-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ PURSUANT FRAP 9.320. A REQUEST FOR RECONSIDERATION OF THIS ORDER MAY BE FILED FOR GOOD CAUSE SHOWN W/I 10DAYS
Docket Date 2011-12-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AMERICAN K-9 DETECTION SERVICE
Docket Date 2011-12-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ OA REQUEST;AA Lewis J. Conwell 813450
Docket Date 2011-12-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 11/5 ORDER
On Behalf Of AMERICAN K-9 DETECTION SERVICE
Docket Date 2011-12-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRECTED ANS BRF,ETC.
On Behalf Of RICHARD CICERO
Docket Date 2011-12-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RICHARD CICERO
Docket Date 2011-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RICHARD CICERO
Docket Date 2011-11-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMERICAN K-9 DETECTION SERVICE
Docket Date 2011-11-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Howard S. Grossman 454771
Docket Date 2011-11-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant
Docket Date 2011-11-04
Type Order
Subtype Order
Description Miscellaneous Order ~ INIT BRF AND APX W/I 15 DYS;FURTHERMORE, PARTIES ARE ADVISED THAT ONLY THE INITIALS OF THE MINOR SHOULD BE USED. SEE FRAPP 9.050 AND FL RULE JUD ADMIN. 2.425(a)(1)
Docket Date 2011-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of AMERICAN K-9 DETECTION SERVICE
Docket Date 2011-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-07-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State