Search icon

TOMMY'S SHOE SERVICE, INC.

Company Details

Entity Name: TOMMY'S SHOE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2022 (3 years ago)
Document Number: P98000000959
FEI/EIN Number 650804245
Address: 937 NE 125 STREET, NORTH MIAMI, FL, 33161, US
Mail Address: 8490 Grand Canal Drive, Miami, FL, 33144, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERIA MAGALIS Agent 937 NE 125TH ST, N MIAMI, FL, 33161

President

Name Role Address
FERIA MAGALIS President 937 NE 125 STREET, NORTH MIAMI, FL, 33161

Secretary

Name Role Address
FERIA MAGALIS Secretary 937 NE 125 STREET, NORTH MIAMI, FL, 33161

Treasurer

Name Role Address
FERIA MAGALIS Treasurer 937 NE 125 STREET, NORTH MIAMI, FL, 33161

Director

Name Role Address
FERIA MAGALIS Director 937 NE 125 STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-21 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-21 FERIA, MAGALIS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 937 NE 125 STREET, NORTH MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2018-04-24 937 NE 125 STREET, NORTH MIAMI, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 937 NE 125TH ST, N MIAMI, FL 33161 No data

Court Cases

Title Case Number Docket Date Status
ANTHONY PARKS, VS TOMMY'S SHOE SERVICE, 3D2019-1040 2019-05-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-371

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-396

Parties

Name ANTHONY PARKS
Role Appellant
Status Active
Name TOMMY'S SHOE SERVICE, INC.
Role Appellee
Status Active
Representations STACY MATEU, Maureen G. Pearcy, Anthony Torrente
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s pro se Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-04-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-04-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ VOLUNTARY DISMISSAL OF APPEAL WITH MEMORANDUM
On Behalf Of ANTHONY PARKS
Docket Date 2020-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's Motion for Enlargement of Time to File answer brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2020-03-25
Type Response
Subtype Response
Description RESPONSE ~ APPELANTS RESPONSE TO APPELLES MOTIONFOR EXTENSION OF TIMEANDNOTICE TO THE COURT
On Behalf Of ANTHONY PARKS
Docket Date 2020-03-24
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 Tommy's Shoe Service
Docket Date 2020-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's Motion for extension of time to file the answer brief is granted to and including March 24, 2020.Upon consideration, Appellant's pro se Motion for Leave to Amend Brief is hereby denied.
Docket Date 2020-03-02
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 Tommy's Shoe Service
Docket Date 2020-03-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of ANTHONY PARKS
Docket Date 2020-02-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTHONY PARKS
Docket Date 2020-02-03
Type Record
Subtype Index
Description Index ~ Index Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, Appellant's pro se Motion for Extension of Time to File an initial brief is hereby denied. Appellant shall file an initial brief no later than February 3, 2020. Failure to file the initial brief shall result in dismissal of this appeal. The filing or pendency of any motion shall not toll or suspend the deadlines established by this Order.
Docket Date 2020-01-28
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 ANTHONY PARKS
Docket Date 2020-01-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-5 days to 1/27/20
Docket Date 2020-01-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR ENLARGEMENT OF TIME TO RESPOND TO THE COURTS, ORDER OF JANUARY 8, 2020
On Behalf Of ANTHONY PARKS
Docket Date 2020-01-08
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tommy's Shoe Service
Docket Date 2019-08-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-09
Type Notice
Subtype Notice
Description Notice ~ of submission of filing fee & Notice of compliance
On Behalf Of ANTHONY PARKS
Docket Date 2019-06-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion for extension of time to pay filing fee and file order is granted with no further extensions allowed. The appellant is ordered to pay the required three hundred ($300.00) dollar filing fee and file a conformed copy of the order or orders designated in the notice of appeal within fourteen (14) days from the date of this order. Failure to comply shall result in dismissal of this appeal.
Docket Date 2019-06-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIMETO PAY FILING FEE AND FILE ORDER
On Behalf Of ANTHONY PARKS
Docket Date 2019-05-31
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2019-05-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED NOT ATTACHED.
On Behalf Of ANTHONY PARKS
Docket Date 2019-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-08
REINSTATEMENT 2022-04-21
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-02-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State