Search icon

ORLANDO NIGHTCLUB ENTERPRISES INC.

Company Details

Entity Name: ORLANDO NIGHTCLUB ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Feb 1997 (28 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P97000018982
FEI/EIN Number 65-0757604
Address: 1007 NE 43rd St, Oakland Park, FL 33334
Mail Address: P.O. BOX 11958, FT LAUDERDALE, FL 33339
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROBBAT, GEORGE M Agent 2200 NE 33 AVE., 14G, FT LAUDERDALE, FL 33305

President

Name Role Address
ROBBAT, GEORGE M President 2200 NE 33 AVE. APT 14G, FT. LAUDERDALE, FL 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-04 1007 NE 43rd St, Oakland Park, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2005-04-21 ROBBAT, GEORGE M No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 2200 NE 33 AVE., 14G, FT LAUDERDALE, FL 33305 No data
AMENDMENT 1997-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
CITY OF ORLANDO VS JERMAINE D. ANDERSON, ORLANDO NIGHTCLUB ENTERPRISES, INC., D/B/A ROXY'S NIGHTCLUB AND D & E MANAGEMENT SERVICES, INC. 5D2017-0973 2017-03-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-000231-O

Parties

Name City of Orlando, Florida
Role Petitioner
Status Active
Representations Brian T. Bellavia
Name JERMAINE D. ANDERSON
Role Respondent
Status Active
Representations Victor L. Chapman, Tyrone A. King, PAUL S. JONES, Katherine N. Kmiec
Name ORLANDO NIGHTCLUB ENTERPRISES INC.
Role Respondent
Status Active
Name D & E MANAGEMENT SERVICES, INC.
Role Respondent
Status Active
Name ROXY'S NIGHTCLUB
Role Respondent
Status Active
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-07-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-06-30
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2017-06-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 10 DAYS
Docket Date 2017-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JERMAINE D. ANDERSON
Docket Date 2017-04-19
Type Response
Subtype Response
Description RESPONSE ~ PER 4/3 ORDER
On Behalf Of JERMAINE D. ANDERSON
Docket Date 2017-04-05
Type Response
Subtype Response
Description RESPONSE ~ PER 4/3 ORDER
On Behalf Of JERMAINE D. ANDERSON
Docket Date 2017-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JERMAINE D. ANDERSON
Docket Date 2017-04-04
Type Response
Subtype Response
Description RESPONSE ~ PER 4/3 ORDER
On Behalf Of JERMAINE D. ANDERSON
Docket Date 2017-04-03
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-03-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 3/31/17
On Behalf Of City of Orlando, Florida
Docket Date 2017-03-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-03-31
Type Petition
Subtype Petition
Description Petition Filed ~ FOR CERTIORARI AND UNOPPOSED EMERGENCY MOT STAY; FILED HERE 3/31/17
On Behalf Of City of Orlando, Florida
Docket Date 2017-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-03-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JERMAINE D. ANDERSON VS ORLANDO NIGHTCLUB ENTERPRISES, ETC., ET AL. 5D2015-3443 2015-09-30 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-000231-O

Parties

Name JERMAINE D. ANDERSON
Role Petitioner
Status Active
Representations Tyrone A. King
Name ROXY'S NIGHTCLUB
Role Respondent
Status Active
Name ORLANDO METROPOLITAN BRIDGE CENTER, INC.
Role Respondent
Status Active
Name CITY OF ORLANDO MUNICIPAL CORPORATION
Role Respondent
Status Active
Name ORLANDO NIGHTCLUB ENTERPRISES INC.
Role Respondent
Status Active
Representations Victor L. Chapman, Brian T. Bellavia, LYNETTE WHITEHURST, PAUL S. JONES
Name D & E MANAGEMENT SERVICES, INC.
Role Respondent
Status Active
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-11-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-11-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-10-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-10-16
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2015-10-14
Type Response
Subtype Response
Description RESPONSE ~ PER 10/1 ORDER
On Behalf Of ORLANDO NIGHTCLUB ENTERPRISES, INC.
Docket Date 2015-10-12
Type Response
Subtype Response
Description RESPONSE ~ PER 10/1 ORDER
On Behalf Of ORLANDO NIGHTCLUB ENTERPRISES, INC.
Docket Date 2015-10-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 10 DYS
Docket Date 2015-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-09-30
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 9/29/15
On Behalf Of JERMAINE D. ANDERSON
Docket Date 2015-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 9/29/15
On Behalf Of JERMAINE D. ANDERSON
JOSE TORRES, ETC. VS FLORIDA SUCCESS IV, INC., ETC., ET AL. 5D2013-1186 2013-04-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2009-CA-003570-O

Parties

Name ESTATE OF VALERIA TORRES
Role Appellant
Status Active
Name JOSE TORRES, INC
Role Appellant
Status Active
Representations DANILO CRUZ CARINO, Albert Yonfa
Name THANH Q. TRAN
Role Appellee
Status Active
Name CITY OF ORLANDO MUNICIPAL CORPORATION
Role Appellee
Status Active
Name PHUOC H. TRAN
Role Appellee
Status Active
Name FLORIDA SUCCESS IV, INC.
Role Appellee
Status Active
Representations Esteban F. Scornik, ARTHUR R. BROWN, JR, Gary D. Vasquez, Victor L. Chapman, MARTHA LEE LOMBARDY, T. Kevin Knight
Name ORLANDO NIGHTCLUB ENTERPRISES INC.
Role Appellee
Status Active
Name General Motors Corporation
Role Appellee
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-08
Type Notice
Subtype Notice
Description Notice ~ AA - CONF STMT
On Behalf Of JOSE TORRES
Docket Date 2014-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2014-08-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2014-03-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPP DIRECTIONS TO LWR CT
On Behalf Of FLORIDA SUCCESS IV., INC.
Docket Date 2014-03-04
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2014-02-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ MOTION FOR LEAVE TO FILE SUPL APPENDIX OR TO SUPL ROA
On Behalf Of FLORIDA SUCCESS IV., INC.
Docket Date 2014-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA SUCCESS IV., INC.
Docket Date 2014-02-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL - EFILED (352 pages)
Docket Date 2014-01-24
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE ANSWER BRIEF TO 3/1/14
On Behalf Of FLORIDA SUCCESS IV., INC.
Docket Date 2014-01-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE TORRES
Docket Date 2014-01-13
Type Order
Subtype Order
Description Miscellaneous Order ~ INIT BRF DUE 1/15; AA'S RESP IS ACCEPTED; 1/3 ORDER TO SHOW CAUSE IS DISCHARGED.
Docket Date 2014-01-13
Type Response
Subtype Response
Description RESPONSE ~ PER 1/3 ORDER & MOT ACCEPT BRF AS TIMELY
On Behalf Of JOSE TORRES
Docket Date 2014-01-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10DAYS; DISCHARGED PER 1/13 ORDER
Docket Date 2013-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2013-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSE TORRES
Docket Date 2013-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ NO FURTHER EOT
Docket Date 2013-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSE TORRES
Docket Date 2013-09-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 6 VOL - EFILED (1090 pages)
Docket Date 2013-08-28
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA BY 10/30; IB BY 9/20.
Docket Date 2013-08-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AA'S RESPONSE IS ACCEPTED & 8/9/13 SHOW CAUSE ORDER OF THIS COURT IS DISCHARGED.
Docket Date 2013-08-14
Type Response
Subtype Response
Description RESPONSE ~ TO 8/9 ORDER
On Behalf Of JOSE TORRES
Docket Date 2013-08-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief ~ FOR PREPARATION OF THE RECORD
On Behalf Of JOSE TORRES
Docket Date 2013-08-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DYS
Docket Date 2013-05-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2013-05-15
Type Notice
Subtype Notice
Description Notice ~ AE - CONF STMT
On Behalf Of FLORIDA SUCCESS IV., INC.
Docket Date 2013-04-17
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL SHALL PROCEED AS A FINAL APPEAL OF A PARTIAL JUDGMENT PURSUANT TO FRAP 9.110(k)
Docket Date 2013-04-16
Type Response
Subtype Response
Description RESPONSE ~ PER 4/4ORDER
On Behalf Of JOSE TORRES
Docket Date 2013-04-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Danilo Cruz Carino 0113298
Docket Date 2013-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE TORRES
Docket Date 2013-04-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DYS, AA SHOW CAUSE WHY APPEAL SHOULD NOT BE DISM AS PREMATURE
Docket Date 2013-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-04-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of JOSE TORRES

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State