Search icon

SURF CONSULTANTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SURF CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURF CONSULTANTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jan 1998 (27 years ago)
Document Number: P98000004954
FEI/EIN Number 650807439

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

Address: 2775 SUNNY ISLES BLVD, # 100, MIAMI, FL, 33160
Mail Address: 2775 SUNNY ISLES BLVD, # 100, MIAMI, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRECHMAN STEVEN B Director 2775 SUNNY ISLES BLVD STE 100, MIAMI, FL, 33160
SPRECHMAN STEVEN BEsq. Agent SPRECHMAN & FISHER, PA, MIAMI, FL, 331604007

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-30 SPRECHMAN, STEVEN B, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 SPRECHMAN & FISHER, PA, 2775 SUNNY ISLES BLVD STE 100, MIAMI, FL 33160-4007 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-05 2775 SUNNY ISLES BLVD, # 100, MIAMI, FL 33160 -
CHANGE OF MAILING ADDRESS 2002-05-05 2775 SUNNY ISLES BLVD, # 100, MIAMI, FL 33160 -

Court Cases

Title Case Number Docket Date Status
Surf Consultants, Inc., Appellant(s), v. Lizbeth Sanchez, Appellee(s). 3D2024-1788 2024-10-08 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-20872-CA-01

Parties

Name SURF CONSULTANTS, INC.
Role Appellant
Status Active
Representations Stacey Samantha Fisher
Name Lizbeth Sanchez
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Order
Subtype Order
Description Appellant's Amended Notice of Appeal, filed on November 8, 2024, is recognized by the Court. Upon consideration, the Rule to Show Cause issued by this Court on October 18, 2024, is hereby discharged.
View View File
Docket Date 2024-11-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Surf Consultants, Inc.
View View File
Docket Date 2024-11-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Surf Consultants, Inc.
View View File
Docket Date 2024-10-25
Type Response
Subtype Response
Description Response to Show Cause Order
On Behalf Of Surf Consultants, Inc.
View View File
Docket Date 2024-10-18
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Fla. R. App. P. 9.130(4) ("Orders disposing of motions for rehearing or motions that suspend rendition are not reviewable separately from a review of the final order[.]").
View View File
Docket Date 2024-10-15
Type Event
Subtype Fee Satisfied
Description Fee Paid.
On Behalf Of Surf Consultants, Inc.
View View File
Docket Date 2024-10-08
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 18, 2024.
View View File
Docket Date 2024-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 fling fee for a notice of appeal is due.
View View File
Docket Date 2024-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1788.
On Behalf Of Surf Consultants, Inc.
View View File
Docket Date 2024-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-90 days to 03/16/2024 Granted
On Behalf Of Surf Consultants, Inc.
View View File
Docket Date 2024-10-30
Type Order
Subtype Order
Description Appellant's Response to this Court's Order to show cause is noted. Upon consideration, the Court defers disposition of the show cause Order for ten (10) days from the date of this Order, to permit Appellant, should it so choose, to file an amended notice of appeal as may be necessary to properly invoke this Court's jurisdiction.
View View File
NAVY FEDERAL CREDIT UNION, Appellant(s) v. SURF CONSULTANTS, INC. AND AMII GRIFFIN Appellee(s). 6D2023-2983 2023-07-05 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2017-CC-015403-O

Parties

Name NAVY FEDERAL CREDIT UNION
Role Appellant
Status Active
Representations W. PATRICK AYERS, ESQ., Benjamin Brock Coulter
Name AMII GRIFFIN
Role Appellee
Status Active
Name SURF CONSULTANTS, INC.
Role Appellee
Status Active
Representations RYAN SPRECHMAN, ESQ., STEVE SPRECHMAN
Name Hon. Tina L. Caraballo
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-03-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NAVY FEDERAL CREDIT UNION
View View File
Docket Date 2024-02-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of NAVY FEDERAL CREDIT UNION
Docket Date 2024-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of NAVY FEDERAL CREDIT UNION
Docket Date 2024-01-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE, SURF CONSULTANTS, INC.'S ANSWER BRIEF
On Behalf Of SURF CONSULTANTS, INC.
View View File
Docket Date 2024-01-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ CARABALLO - 23 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - AB DUE 2/2/24
On Behalf Of SURF CONSULTANTS, INC.
Docket Date 2023-12-18
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee’s motion to supplement the record on appeal is granted. Within three days from the date of this order, appellee shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the item referenced in the motion to supplement. The supplemental record shall be filed with this court within fifteen days from the date of this order.
Docket Date 2023-12-11
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED APPENDIX TO INITIAL BRIEF OF APPELLANTNAVY FEDERAL CREDIT UNION
On Behalf Of NAVY FEDERAL CREDIT UNION
Docket Date 2023-12-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the amended Initial Brief, filed December 4, 2023, doesnot comply with Florida Rule of Appellate Procedure 9.220(c): Appendix is notbookmarked.Appellant shall file a corrected appendix within ten days from the date ofthis order.
Docket Date 2023-12-04
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of NAVY FEDERAL CREDIT UNION
View View File
Docket Date 2023-12-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED APPENDIX TO INITIAL BRIEF OF APPELLANTNAVY FEDERAL CREDIT UNION
On Behalf Of NAVY FEDERAL CREDIT UNION
Docket Date 2023-11-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on;and2) The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.Appellant shall file a corrected brief within ten days from the date of thisorder. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
Docket Date 2023-11-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLEE'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORDON APPEAL
On Behalf Of SURF CONSULTANTS, INC.
Docket Date 2023-11-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NAVY FEDERAL CREDIT UNION
View View File
Docket Date 2023-11-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of NAVY FEDERAL CREDIT UNION
Docket Date 2023-11-17
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 to serve initial brief is granted. The initial brief shall be served on or before November 22, 2023.
Docket Date 2023-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILEINITIAL BRIEF
On Behalf Of NAVY FEDERAL CREDIT UNION
Docket Date 2023-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 268 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-08-23
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation ~ This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
Docket Date 2023-08-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of NAVY FEDERAL CREDIT UNION
Docket Date 2023-08-14
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. Parties must visit the Court’s website, https://6dca.flcourts.gov, to find the Mediation Questions & Answers, Mediation Questionnaire, and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.
Docket Date 2023-08-14
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.If you have questions regarding this Court’s appellate mediation program, you may view the Court's website, https://6dca.flcourts.gov/, under the "Mediation" tab for further information. If you have any questions regarding the Court’s mediation program, you may contact the mediation coordinator at (863) 940-6041.
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of NAVY FEDERAL CREDIT UNION
Docket Date 2023-07-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2024-06-13
Type Notice
Subtype Notice of Oral Argument
Description The Court has set the above cause for oral argument on July 23, 2024, at 9:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral Arguments are currently scheduled before Judges Carrie Ann Wozniak and Roger K. Gannam, and Associate Judge Steve D. Berlin, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
View View File
DICK FURLONG VS SURF CONSULTANTS, INC., ETC. SC2018-1070 2018-06-28 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292012CA007141A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D17-2509

Parties

Name Dick Furlong
Role Petitioner
Status Active
Name SURF CONSULTANTS, INC.
Role Respondent
Status Active
Representations Stacey S. Fisher
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-17
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Petitioner's Request for Consideration of Rehearing for Petition of Writ of Mandamus has been treated as a motion for rehearing, and pursuant to this Court's order dated August 28, 2018, said motion is hereby stricken as unauthorized.
Docket Date 2018-09-14
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ Filed as "Request for Consideration of Rehearing for Petition of Writ of Mandamus" -- Stricken September 17, 2018, as unauthorized.
On Behalf Of Dick Furlong
View View File
Docket Date 2018-08-28
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Because petitioner has failed to show a clear legal right to the relief requested, he is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). No rehearing will be entertained by this Court.
Docket Date 2018-07-16
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-07-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-07-03
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Mandamus; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including August 2, 2018, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or the above referenced document to this Court could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2018-06-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-28
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ Filed as "Petition for Writ of Mandamus Directing the Second District Court of Appeal, State of Florida, to Reinstate Petitioner's Appeal"
On Behalf Of Dick Furlong
View View File
SURF CONSULTANTS, INC., etc., VS CARMEN I. CORDERO, 3D2018-0428 2018-03-06 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
12-15633

Parties

Name SURF CONSULTANTS, INC.
Role Appellant
Status Active
Representations Stacey S. Fisher
Name CARMEN I. CORDERO
Role Appellee
Status Active
Representations ORLANDO D. CABEZA
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-24
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant’s motion for attorney’s fees and appellee’s motion for attorney’s fees, it is ordered that both motions are hereby denied.
Docket Date 2019-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SURF CONSULTANTS, INC.
Docket Date 2019-04-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-02-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-01-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CARMEN I. CORDERO
Docket Date 2018-11-29
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of CARMEN I. CORDERO
Docket Date 2018-11-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SURF CONSULTANTS, INC.
Docket Date 2018-11-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO TAX COSTS AND ATTORNEY'S FEES
On Behalf Of SURF CONSULTANTS, INC.
Docket Date 2018-11-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'SMOTION FOR ATTORNEY'S FEES 1
On Behalf Of SURF CONSULTANTS, INC.
Docket Date 2018-10-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARMEN I. CORDERO
Docket Date 2018-10-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CARMEN I. CORDERO
Docket Date 2018-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARMEN I. CORDERO
Docket Date 2018-09-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/26/18
Docket Date 2018-08-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/26/18
Docket Date 2018-08-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARMEN I. CORDERO
Docket Date 2018-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SURF CONSULTANTS, INC.
Docket Date 2018-05-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SURF CONSULTANTS, INC.
Docket Date 2018-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-90 days to 7/31/18
Docket Date 2018-03-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 23, 2018.
Docket Date 2018-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2018-03-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SURF CONSULTANTS, INC.
DICK FURLONG VS SURF CONSULTANTS, INC., AS SUCCESSOR 2D2017-2509 2017-06-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-007141

Parties

Name DICK FURLONG
Role Appellant
Status Active
Name SURF CONSULTANTS, INC.
Role Appellee
Status Active
Representations STACEY S. FISHER, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-09-17
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ Petitioner’s Request for Consideration of Rehearing for Petition of Writ of Mandamus has been treated as a motion for rehearing, and pursuant to this Court's order dated August 28, 2018, said motion is hereby stricken as unauthorized.
Docket Date 2018-09-14
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ REQUEST FOR CONSIDERATION OF REHEARING FOR PETITION FOR WRIT OF MANDAMUS
Docket Date 2018-09-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2018-08-28
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Because petitioner has failed to show a clear legal right to the reliefrequested, he is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla.2000). No rehearing will be entertained by this Court.PARIENTE, LEWIS, QUINCE, POLSTON and LAWSON, JJ., concur.
Docket Date 2018-07-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-06-28
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ PETITION FOR WRIT OF MANDAMUS IN THE FLORIDA SUPREME COURT
Docket Date 2018-05-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant’s “motion to correct a fundamental error made by appellate court, and restore appellant’s constitutional right to due process” is stricken as unauthorized.
Docket Date 2018-05-07
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ MOTION TO CORRECT A FUNDAMENTAL ERROR MADE BY APPELLATE COURT, AND RESTORE APPELLANT'S CONSTITUTIONAL RIGHT TO DUE PROCESS
Docket Date 2018-04-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2018-03-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2018-03-23
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal as untimely filed ~ This appeal is dismissed as untimely filed.
Docket Date 2018-03-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Khouzam, and Salario
Docket Date 2018-02-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 8 pgs.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2018-02-14
Type Response
Subtype Response
Description RESPONSE ~ "DIRECTIONS TO THE CLERK OF THE COURT"
Docket Date 2018-02-13
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The appellant shall, within seven days from the date of this order, make arrangements with the clerk of the circuit court to supplement the record on appeal with a copy of the judgment entered on March 15-22, 2017.The appellant shall also, within fifteen days from the date of this order, show cause why the appeal should not be dismissed for lack of jurisdiction. The copy of the judgment in the appellee's appendix indicates that it was entered between March 15 and March 22. There was no motion filed tolling the time for filing a notice of appeal. Thirty days after the entry of the judgment, the trial court lost jurisdiction to modify the judgment and enter the amended judgment. See Milio v. Leinoff & Silvers, P.A., 668 So. 2d 1108, 1110 (Fla. 3d DCA 1996). The notice of appeal was filed on June 7, 2017, which was not within thirty days from the date of the entry of the judgment. The appellee may, within fifteen days from the date of this order, file a response addressing the issue of whether the notice of appeal was timely filed.
Docket Date 2017-12-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DICK FURLONG
Docket Date 2017-12-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SURF CONSULTANTS, INC.
Docket Date 2017-12-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SURF CONSULTANTS, INC.
Docket Date 2017-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 45 days.
Docket Date 2017-11-02
Type Response
Subtype Objection
Description OBJECTION
Docket Date 2017-11-02
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 SURF CONSULTANTS, INC.
Docket Date 2017-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted in part, and the answer brief shall be served within 45 days of this order.
Docket Date 2017-08-29
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 SURF CONSULTANTS, INC.
Docket Date 2017-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ IN OBJECTION TO COUNSEL FOR APPELLEE'S REQUEST FOR EXTENSION OF TIME TO FILE APPELLEE'S ANSWER BRIEF
Docket Date 2017-08-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DICK FURLONG
Docket Date 2017-08-07
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - REDACTED - 512 PAGES
Docket Date 2017-06-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2017-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-19
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DIRECTIONS TO CLERK OF THE COURT - PS DICK FURLONG
On Behalf Of DICK FURLONG
Docket Date 2017-06-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DICK FURLONG
Docket Date 2017-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of DICK FURLONG

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-02-11

CFPB Complaint

Date:
2023-03-29
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2023-03-23
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2022-11-18
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2021-10-08
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2020-01-02
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Other

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State