Entity Name: | DWFII CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Jun 1997 (28 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P97000055386 |
FEI/EIN Number | 650770520 |
Address: | 13813 SOUTH DIXIE HWY, MIAMI, FL, 33176 |
Mail Address: | 13813 SOUTH DIXIE HWY, MIAMI, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERGUSON DAVID W | Agent | 13813 SOUTH DIXIE HWY, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
FERGUSON DAVID W | Director | 13813 S DIXIE HIGHWAY, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CANCEL ADM DISS/REV | 2009-03-31 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1998-06-10 | 13813 SOUTH DIXIE HWY, MIAMI, FL 33176 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-06-10 | 13813 SOUTH DIXIE HWY, MIAMI, FL 33176 | No data |
CHANGE OF MAILING ADDRESS | 1998-06-10 | 13813 SOUTH DIXIE HWY, MIAMI, FL 33176 | No data |
REGISTERED AGENT NAME CHANGED | 1998-06-10 | FERGUSON, DAVID WII | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, VS DWFII CORPORATION, etc., | 3D2018-2272 | 2018-11-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Nancy W. Gregoire Stamper, STEPHEN M. ROSANSKY, TAMAR HOO-PAGAN |
Name | DWFII CORPORATION |
Role | Appellee |
Status | Active |
Representations | MARTIN I. BERGER, MARLENE S. REISS, ZACHARY A. HICKS |
Name | Hon. Reemberto Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Bertila Soto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. George A. Sarduy |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-12-19 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-12-19 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioner’s notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed. |
Docket Date | 2018-12-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-12-19 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-12-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2018-12-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order. |
Docket Date | 2018-12-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | DWFII CORPORATION |
Docket Date | 2018-11-19 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner can file a reply within ten (10) days of the filing of the response. |
Docket Date | 2018-11-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2018-11-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ Vol. III |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2018-11-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-11-13 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-27 |
REINSTATEMENT | 2009-03-31 |
ANNUAL REPORT | 2007-03-21 |
ANNUAL REPORT | 2006-01-09 |
ANNUAL REPORT | 2005-05-23 |
ANNUAL REPORT | 2004-04-05 |
ANNUAL REPORT | 2003-03-19 |
ANNUAL REPORT | 2002-04-11 |
ANNUAL REPORT | 2001-03-09 |
ANNUAL REPORT | 2000-04-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State