Search icon

PAUL MCRAE, INC. - Florida Company Profile

Company Details

Entity Name: PAUL MCRAE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUL MCRAE, 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: 31 Dec 1996 (28 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000104512
FEI/EIN Number 750720441

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

Address: 416 ISLE OF CAPRI, FORT LAUDERDALE, FL, 33301
Mail Address: 416 ISLE OF CAPRI, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCRAE PAUL President 416 ISLE OF CAPRI, FORT LAUDERDALE, FL, 33301
MCRAE PAUL A Agent 416 ISLE OF CAPRI, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-11-24 - -
REGISTERED AGENT NAME CHANGED 1997-11-24 MCRAE, PAUL A -
REGISTERED AGENT ADDRESS CHANGED 1997-11-24 416 ISLE OF CAPRI, FORT LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Court Cases

Title Case Number Docket Date Status
Glen A. McClary, Marisol McClary, John Ingram, Pam Ingram, Michael Kovacs, Chelsea Hamilton, Samuel Livingston, Gwynn Livingston, Avondale Sogro, LLC, Saleeba's, Inc., Robert Freeman Lee Living Trust, Morven Lake, LLP, Appellant(s), v. City of Jacksonville, Florida, Katherine Hyde, Kevin Eugene Hyde, Ingleside Properties, LLC, DCWJ, LLC, Larry A. Sale, Registered Agent, Larch, Inc., Janice Niemeyer, John Grayson Milne, Jane M. Taylor, Gayle Register Bolton, Jennifer Bolton Stapleton, Lydia Veal, and Paul McRae, Appellee(s). 5D2024-2154 2024-08-02 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2021-CA-000632

Parties

Name Glen A. McClary
Role Appellant
Status Active
Representations Maria Soledad Bodero, Glen Alan McClary
Name Marisol McClary
Role Appellant
Status Active
Name John Ingram
Role Appellant
Status Active
Name Pam Ingram
Role Appellant
Status Active
Name Michael Kovacs
Role Appellant
Status Active
Name Chelsea Hamilton
Role Appellant
Status Active
Name Samuel Livingston
Role Appellant
Status Active
Name Gwynn Livingston
Role Appellant
Status Active
Name AVONDALE SOGRO, LLC
Role Appellant
Status Active
Name SALEEBA'S, INC.
Role Appellant
Status Active
Name Robert Freeman Lee Living Trust
Role Appellant
Status Active
Name Morven Lake, LLP
Role Appellant
Status Active
Name City of Jacksonville, Florida
Role Appellee
Status Active
Representations Jason Teal
Name Katherine Hyde
Role Appellee
Status Active
Name Kevin Eugene Hyde
Role Appellee
Status Active
Name INGLESIDE PROPERTIES, LLC
Role Appellee
Status Active
Representations Douglas Aaron Oberdorfer
Name DCWJ, LLC
Role Appellee
Status Active
Representations Curry Gary Pajcic
Name Larry A. Sale, Registered Agent, Larch, Inc.
Role Appellee
Status Active
Name Janice Niemeyer
Role Appellee
Status Active
Name John Grayson Milne
Role Appellee
Status Active
Name Jane M. Taylor
Role Appellee
Status Active
Name Gayle Register Bolton
Role Appellee
Status Active
Name Jennifer Bolton Stapleton
Role Appellee
Status Active
Name Lydia Veal
Role Appellee
Status Active
Name PAUL MCRAE, INC.
Role Appellee
Status Active
Name Hon. Virginia Baker Norton
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-16
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-08-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
On Behalf Of Glen A. McClary
View View File
Docket Date 2024-10-14
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; IB BY 12/11
View View File
Docket Date 2024-10-07
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 Glen A. McClary
Docket Date 2024-09-24
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 516 pages
On Behalf Of Duval Clerk
Docket Date 2024-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 8/1/2024
Docket Date 2024-12-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Glen A. McClary
Docket Date 2024-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Xiaohui Guo, Petitioner(s) v. Paul McRae, et al., Respondent(s) SC2023-1494 2023-10-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2023-0176; 4D2023-1631; 4D2023-1632

Parties

Name Xiaohui Guo
Role Petitioner
Status Active
Name Kemi Guo
Role Respondent
Status Active
Name PAUL MCRAE, INC.
Role Respondent
Status Active
Representations Rebecca Mercier Vargas, Stephanie L Serafin, Gordon Koegler
Name Gloria McRae
Role Respondent
Status Active
Name Gary Rosen
Role Respondent
Status Active
Representations Clarence Harold Houston, III
Name Linda Rosen
Role Respondent
Status Active
Name Certified Mold Free Crop.
Role Respondent
Status Active
Name Jeronimo Cotes
Role Respondent
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-01
Type Record
Subtype Record/Transcript
Description Appendix to Response to Respondents' 11/16/2023 "Motion for Appellate Attorney's Fees" (Part 3)
On Behalf Of Xiaohui Guo
Docket Date 2023-12-01
Type Notice
Subtype Confidential Information
Description Notice of Confidential Information within Court Filing
On Behalf Of Xiaohui Guo
Docket Date 2023-12-01
Type Response
Subtype Response
Description Response to Respondents' 11/16/2023 "Motion for Appellate Attorney's Fees"
On Behalf Of Xiaohui Guo
Docket Date 2023-12-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Xiaohui Guo
Docket Date 2023-12-01
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-11-20
Type Brief
Subtype Juris Answer (Amended)
Description Respondents' Amended Brief on Jurisdiction
On Behalf Of Paul McRae
Docket Date 2023-11-16
Type Notice
Subtype Confidential Information
Description Notice of Confidential Information - Appendix to Respondents' Motion for Appellate Attorney's Fees
On Behalf Of Paul McRae
Docket Date 2023-11-16
Type Motion
Subtype Attorney's Fees
Description Motion for Attorney's Fees
On Behalf Of Paul McRae
Docket Date 2023-11-16
Type Brief
Subtype Juris Answer
Description Respondents' Brief on Jurisdiction -- Stricken 11/17/2023. Does not contain a statement of the issues.
On Behalf Of Paul McRae
Docket Date 2023-11-08
Type Order
Subtype Brief Amendment
Description Petitioner's motion to file amended brief is granted and said amended brief was filed with this Court on November 7, 2023. Petitioner's brief filed November 6, 2023, is hereby stricken.
View View File
Docket Date 2023-11-07
Type Motion
Subtype Brief Amendment
Description Petitioner's Motion for Permission to File an Amended Jurisdictional Brief with Scrivener's Errors Corrected
On Behalf Of Xiaohui Guo
Docket Date 2023-11-07
Type Brief
Subtype Appendix-Juris
Description "One Missing Page of Appendix to Petitioner's Brief on Jurisdiction" -- Stricken 11/7/2023. Does not contain the decision for review.
On Behalf Of Xiaohui Guo
Docket Date 2023-11-07
Type Order
Subtype Appendix Strike Portions (Juris)
Description The appendix attached to Petitioner's brief on jurisdiction, which was filed with this Court on November 6, 2023, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in Petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken. Petitioner's "One Missing Page of Appendix to Petitioner's Brief on Jurisdiction" does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. "Petitioner's Notice of Typographic Errors in 11/06/2023 "Brief on Jurisdiction" and its Appendix" has been docketed and placed with the above styled case without consideration by the Court. In the event Petitioner wishes the Court to consider the scrivener's error(s) referenced in the notice, a motion for permission to file an amended brief and the amended brief itself, which corrects the scrivener's error(s), must be immediately filed with this Court.
View View File
Docket Date 2023-11-07
Type Notice
Subtype Scrivener's Error
Description "Petitioner's Notice of Typographic Errors in 11/06/2023 "Brief on Jurisdiction" and its Appendix"
On Behalf Of Xiaohui Guo
Docket Date 2023-11-06
Type Notice
Subtype Confidential Information
Description Notice of Confidential Information Within Court Filing -- Appendix to Petitioner's Brief on Jurisdiction
On Behalf Of Xiaohui Guo
Docket Date 2023-11-06
Type Brief
Subtype Appendix-Juris
Description Appendix to Petitioner's Brief on Jurisdiction -- Noncompliant portions stricken 11/7/2023.
On Behalf Of Xiaohui Guo
Docket Date 2023-10-31
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Corrected letter issued 11/1/2023.
Docket Date 2023-11-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ***Case type corrected 11/1/2023***
View View File
Docket Date 2023-10-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Xiaohui Guo
Docket Date 2024-04-23
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Cond Party Prevail)
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). Respondents' motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the party prevailing pursuant to applicable statutes, rules, and case law.
View View File
Docket Date 2023-11-17
Type Order
Subtype Brief Stricken
Description Respondents' Brief on Jurisdiction, which was filed with this Court on November 16, 2023, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Respondent is hereby directed, on or before November 28, 2023, to serve an amended brief which is double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2023-10-31
Type Order
Subtype Filing Fee Due
Description Corrected order issued 11/1/2023.
View View File
Xiaohui Guo et al, Petitioner(s) v. Paul McRae et al, Respondent(s) SC2023-1459 2023-10-23 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2023-0176, 4D2023-1631, 4D2023-1632;

Parties

Name Xiaohui Guo
Role Petitioner
Status Active
Name Kemi Guo
Role Petitioner
Status Active
Name PAUL MCRAE, INC.
Role Respondent
Status Active
Representations Jane Kreusler-Walsh
Name Gloria McRae
Role Respondent
Status Active
Name Certified Mold Free Crop.
Role Respondent
Status Active
Name Gary Rosen
Role Respondent
Status Active
Name GUARDIAN AD LITEM
Role Respondent
Status Active
Representations Andrew Y Winston
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Linda Rosen
Role Respondent
Status Active
Representations Clarence Harold Houston, III

Docket Entries

Docket Date 2023-10-23
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2023-10-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Xiaohui Guo
View View File
Docket Date 2023-10-23
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Fourth District Court of Appeal on September 08, 2023, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Kemi Guo, Petitioner(s) v. Paul McRae et al, Respondent(s) SC2023-1390 2023-10-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2023-0176, 4D2023-1631, 4D2023-1632;

Parties

Name Kemi Guo
Role Petitioner
Status Active
Name Xiaohui Guo
Role Petitioner
Status Active
Name PAUL MCRAE, INC.
Role Respondent
Status Active
Representations Jane Kreusler-Walsh
Name Gloria McRae
Role Respondent
Status Active
Name Certified Mold Free Crop.
Role Respondent
Status Active
Name Gary Rosen
Role Respondent
Status Active
Name Linda Rosen
Role Respondent
Status Active
Representations Clarence Harold Houston, III
Name GUARDIAN AD LITEM
Role Respondent
Status Active
Representations Andrew Y Winston
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-10-09
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2023-10-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Kemi Guo
View View File
Docket Date 2023-10-09
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Fourth District Court of Appeal on September 8, 2023, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Xiaohui Guo, Petitioner(s) v. Paul McRae et al, Respondent(s) SC2023-1248 2023-09-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2023-0176; 4D2023-1631; 4D2023-1632

Parties

Name Xiaohui Guo
Role Petitioner
Status Active
Name PAUL MCRAE, INC.
Role Respondent
Status Active
Representations Jane Kreusler-Walsh
Name Gloria McRae
Role Respondent
Status Active
Name GUARDIAN AD LITEM
Role Respondent
Status Active
Representations Andrew Y Winston
Name Linda Rosen
Role Respondent
Status Active
Representations Clarence Harold Houston, III
Name Gary Rosen
Role Respondent
Status Active
Name Certified Mold Free Crop.
Role Respondent
Status Active
Name Jeronimo Jose Cotes
Role Respondent
Status Active
Name Hon. Michele Towbin Singer
Role Judge/Judicial Officer
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-09-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Xiaohui Guo
View View File
Docket Date 2023-09-07
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Fourth District Court of Appeal on August 03, 2023 and July 21, 2023, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File

Documents

Name Date
REINSTATEMENT 1998-11-30
REINSTATEMENT 1997-11-24
DOCUMENTS PRIOR TO 1997 1996-12-31
Domestic Profit Articles 1996-12-31

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16847.00
Total Face Value Of Loan:
16847.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16847
Current Approval Amount:
16847
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17097.63

Date of last update: 01 Jun 2025

Sources: Florida Department of State