Search icon

E & A, INC. - Florida Company Profile

Company Details

Entity Name: E & A, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & A, 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: 01 Dec 1997 (27 years ago)
Date of dissolution: 27 Jul 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Jul 2018 (7 years ago)
Document Number: P97000100897
FEI/EIN Number 593495231

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

Address: %ANASTASOPOULOS, 1600 GULF BLVD. PH-1, CLEARWATER, FL, 33767
Mail Address: %ANASTASOPOULOS, 1600 GULF BLVD. PH-1, CLEARWATER, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANASTASOPOULOS ELIAS President 1600 GULF BLVD. PH-1, CLEARWATER, FL, 33767
ANASTASOPOULOS TASO Secretary 246 BAYSIDE DR, CLEARWATER, FL, 33767
PSALTIS NICKI C Agent 208 HARRISON AVE, CLEARWATER BEACH, FL, 33786
PSALTIS NICKI Vice President 208 HARRISON AVE, CLEARWATER, FL, 33786

Events

Event Type Filed Date Value Description
CONVERSION 2018-07-27 - CONVERSION MEMBER. RESULTING CORPORATION WAS L18000181967. CONVERSION NUMBER 900000184209
REGISTERED AGENT NAME CHANGED 2017-04-18 PSALTIS, NICKI C -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 208 HARRISON AVE, CLEARWATER BEACH, FL 33786 -
AMENDMENT 2010-03-22 - -
REINSTATEMENT 2000-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Court Cases

Title Case Number Docket Date Status
JEANNE ABOU SHARAKA VS DIAMOND GIFTS, ET AL. 2D2018-1782 2018-05-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2002-CA-4978

Parties

Name JEANNE ABOU SHARAKA
Role Appellant
Status Active
Representations JACK F. WHITE I I I, ESQ., JAWDET I. RUBAII, ESQ.
Name E & A, INC.
Role Appellee
Status Active
Name DIAMOND GIFTS INC.
Role Appellee
Status Active
Representations WILLIAM H. WALKER, ESQ.
Name HON. KEITH MEYER
Role Judge/Judicial Officer
Status Active
Name HON. JOHN A. SCHAEFER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2019-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 03 - RB due 04/01/19
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2019-03-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 04 - RB due 03/29/19
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2019-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 07 - RB due 03/25/19
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2019-03-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DIAMOND GIFTS
Docket Date 2019-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - RB due 03/18/19
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2019-02-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DIAMOND GIFTS
Docket Date 2019-01-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE E&A, INC.
On Behalf Of DIAMOND GIFTS
Docket Date 2019-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee E & A, Inc.'s motion for extension of time is granted, and the answer brief shall be served by February 1, 2019.
Docket Date 2019-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DIAMOND GIFTS
Docket Date 2019-01-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2018-12-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 48 PAGES
Docket Date 2018-12-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING SUPPLEMENTAL DIRECTIONS TO CLERK (FILED IN LOWER COURT)
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2018-11-29
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant’s motion for extension of time is granted, and the initial brief shall be served within thirty-five days from the date of this order.
Docket Date 2018-11-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2018-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within five (5) days from the date of this order.
Docket Date 2018-11-14
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 JEANNE ABOU SHARAKA
Docket Date 2018-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 01 - IB DUE 11/14/18
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2018-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 07 - IB DUE 11/13/18
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2018-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 04 - IB DUE 11/06/18
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2018-10-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 03 - IB DUE 11/02/18
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2018-10-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 208 pgs.
On Behalf Of PINELLAS CLERK
Docket Date 2018-09-14
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant’s motion for extension of time is granted, and the initial brief shall be served within forty-six days from the date of this order.
Docket Date 2018-09-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2018-08-29
Type Record
Subtype Record on Appeal
Description Received Records ~ MEYER - 1892 PAGES
Docket Date 2018-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - IB due 09/14/18
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2018-08-27
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
Docket Date 2018-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - IB due 08/30/18
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2018-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 08/16/18
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2018-05-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-05-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2018-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
JEANNE ABOU SHARAKA VS E & A, INC., et al., 2D2016-3708 2016-08-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
10-5111-CI

Parties

Name JEANNE ABOU SHARAKA
Role Appellant
Status Active
Representations JACK F. WHITE I I I, ESQ., JAWDET I. RUBAII, ESQ.
Name NICKOLAS C. EKONOMIDES, ESQ.
Role Appellee
Status Active
Name E & A, INC.
Role Appellee
Status Active
Representations WILLIAM H. WALKER, ESQ., David A. Luczak, Esq., NICKOLAS C. EKONOMIDES, ESQ., SHAWN M. YESNER, ESQ.
Name DIAMOND GIFTS INC.
Role Appellee
Status Active
Name ELIAS ANASTASOPOULOS
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-10-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2017-10-30
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of E & A, INC.
Docket Date 2017-10-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' REPLY TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of E & A, INC.
Docket Date 2017-10-27
Type Mandate
Subtype Mandate
Description Mandate ~ **RECALLED**
Docket Date 2017-10-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2017-10-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Nickolas Ekonomides' motion for appellate attorney fees pursuant to a proposal for settlement is granted, contingent upon the trial court's determination that Appellee is entitled to same. If a finding of entitlement is made, the trial court shall determine a reasonable amount.
Docket Date 2017-10-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa 2nd Floor
Docket Date 2017-07-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of E & A, INC.
Docket Date 2017-06-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2017-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 21 days.
Docket Date 2017-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2017-05-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE NICKOLAS EKONOMIDES
On Behalf Of E & A, INC.
Docket Date 2017-04-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of E & A, INC.
Docket Date 2017-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Nickolas C. Ekononmides' motion for extension of time is granted, and the answer brief shall be served within 30 days.
Docket Date 2017-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of E & A, INC.
Docket Date 2017-03-21
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2017-03-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of E & A, INC.
Docket Date 2017-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Nickolas Ekonomides' motion for extension of time is granted, and the answer brief shall be served within 30 days.
Docket Date 2017-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of E & A, INC.
Docket Date 2017-03-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE NICKOLAS EKONOMIDES' MOTION FOR ATTORNEY'S FEES
On Behalf Of E & A, INC.
Docket Date 2017-02-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of E & A, INC.
Docket Date 2017-02-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2017-02-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ WORD
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2017-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-02-07
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 JEANNE ABOU SHARAKA
Docket Date 2017-01-27
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2017-01-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's notice of retracting motion for enlargement of time as to appellee, Nickolas Ekonomides is stricken, as is the stipulation for extension of time filed on January 17, 2017. The appellant appears to be seeking an extension of time for supplementation of the record. Such an extension should be sought by motion, not stipulation, as this court's Administrative Order 2013-1, applies only to agreed extensions of time for briefs. However, the court grants the appellant's motion for an extension of time for supplementation of the record, and the time is extended through February 7, 2017.
Docket Date 2017-01-18
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ NOTICE OF RETRACTING MOTION FOR ENLARGEMENT OF TIMEAS TO APPELLEE, NICKOLAS EKONOMIDES
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2017-01-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ IB DUE 02/07/17
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2017-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2017-01-17
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2017-01-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2017-01-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2017-01-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Based on the service list in the notice of appeal, attorney Yesner was presumptively identified as counsel of record for Appellee Ekonomides. Attorney Ekonomides has filed a notice of appearance as counsel for Appellee. Within fifteen days, attorney Yesner shall file a status report indicating whether he is co-counsel, failing which he will be removed from this proceeding.
Docket Date 2016-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of E & A, INC.
Docket Date 2016-11-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of E & A, INC.
Docket Date 2016-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 59-IB DUE 01/14/17
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2016-10-26
Type Record
Subtype Record on Appeal
Description Received Records ~ ST ARNOLD
Docket Date 2016-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2016-08-18
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
JEANNE ABOU SHARAKA VS E & A, INC., ELIAS ANASTASOPOULOS, ET AL., 2D2012-4118 2012-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
10-5111-CI

Parties

Name JEANNE ABOU SHARAKA
Role Appellant
Status Active
Representations DAVID E. PLATTE, ESQ.
Name DIAMOND GIFTS INC.
Role Appellee
Status Active
Name NICKOLAS C. EKONOMIDES, ESQ.
Role Appellee
Status Active
Name E & A, INC.
Role Appellee
Status Active
Representations WILLIAM H. WALKER, ESQ.
Name ELIAS ANASTASOPOULOS
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-06-25
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-04-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-01
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a
Docket Date 2014-03-21
Type Response
Subtype Response
Description RESPONSE ~ response in opposition to motion for clarification
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2014-03-12
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of E & A, INC.
Docket Date 2014-03-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded
Docket Date 2014-03-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee
Docket Date 2013-09-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-05-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ TO AB OF AES, E&A, INC., AND ELIAS ANASTASOPOULOS EMAILED 05/20/13
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2013-05-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 05/15/13
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2013-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2013-04-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ emailed 04/26/13
On Behalf Of NICKOLAS C. EKONOMIDES, ESQ.
Docket Date 2013-04-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES SCHAEFER
Docket Date 2013-04-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of E & A, INC.
Docket Date 2013-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of NICKOLAS C. EKONOMIDES, ESQ.
Docket Date 2013-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NICKOLAS C. EKONOMIDES, ESQ.
Docket Date 2013-03-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NICKOLAS C. EKONOMIDES, ESQ.
Docket Date 2013-03-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 03/13/13
On Behalf Of E & A, INC.
Docket Date 2013-03-11
Type Order
Subtype Order to Travel Together
Description travel together ~ with 13-272 see order
Docket Date 2013-03-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA David E. Platte, Esq. 201839
Docket Date 2013-03-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 3/13/13
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2013-02-11
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT
Docket Date 2013-02-01
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 JEANNE ABOU SHARAKA
Docket Date 2013-01-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ w/12-372
On Behalf Of NICKOLAS C. EKONOMIDES, ESQ.
Docket Date 2012-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-12-21
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 JEANNE ABOU SHARAKA
Docket Date 2012-11-21
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2012-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-11-16
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 JEANNE ABOU SHARAKA
Docket Date 2012-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2012-10-18
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2012-10-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JEANNE ABOU SHARAKA
Docket Date 2012-10-11
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 JEANNE ABOU SHARAKA
Docket Date 2012-08-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of NICKOLAS C. EKONOMIDES, ESQ.
Docket Date 2012-08-10
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEANNE ABOU SHARAKA

Documents

Name Date
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-06
Amendment 2010-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State