Search icon

BAILEY'S BOTANICAL ART, INC.

Company Details

Entity Name: BAILEY'S BOTANICAL ART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Aug 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P98000072447
FEI/EIN Number 650858119
Address: 11576 PIERSON ROAD, K-1, WELLINGTON, FL, 33414
Mail Address: 11576 PIERSON ROAD, K-1, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BAILEY CAROLYN C Agent 11576 PIERSON ROAD, K-1, WELLINGTON, FL, 33414

President

Name Role Address
BAILEY CAROLYN C President 11576 PIERSON ROAD, K-1, WELLINGTON, FL, 33414

Officer

Name Role Address
Bielen William E Officer 11576 PIERSON ROAD, K-1, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000014471 THE STALK MARKET FINE SILK FLORALS EXPIRED 2019-01-28 2024-12-31 No data 11576 PIERSON RD #K1, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-16 11576 PIERSON ROAD, K-1, WELLINGTON, FL 33414 No data
AMENDMENT 2011-08-12 No data No data
REGISTERED AGENT NAME CHANGED 2011-08-12 BAILEY, CAROLYN C No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-06 11576 PIERSON ROAD, K-1, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2004-07-06 11576 PIERSON ROAD, K-1, WELLINGTON, FL 33414 No data
CANCEL ADM DISS/REV 2004-07-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Court Cases

Title Case Number Docket Date Status
LENA BAILEY VS KENNETH BAILEY, et al. 4D2019-3459 2019-11-07 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019DR000013XXXXNB

Parties

Name LENA BAILEY
Role Appellant
Status Active
Representations Anthony Michael Barbuto, Carly Johansson
Name KENNETH BAILEY
Role Appellee
Status Active
Representations Gina Szapucki, Jared Benjamin Chaykin, Caryn Alicia Stevens, Eddie Stephens, Preston J. Fields, Victoria Calebrese
Name CAROLYN BAILEY
Role Appellee
Status Active
Name BAILEY'S BOTANICAL ART, INC.
Role Appellee
Status Active
Name THE STALK MARKET
Role Appellee
Status Active
Name Hon. Karen M. Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-27
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2020-09-29
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF E-MAIL ADDRESS.
On Behalf Of KENNETH BAILEY
Docket Date 2020-06-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LENA BAILEY
Docket Date 2020-06-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ BAILEY'S BOTANICAL ART, INC. D/B/A THESTALK MARKET'S ANSWER
On Behalf Of KENNETH BAILEY
Docket Date 2020-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's Carolyn Bailey’s May 12, 2020 amended motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED. CAROLYN BAILEY
On Behalf Of KENNETH BAILEY
Docket Date 2020-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Bailey’s Botanical Art, Inc., d/b/a The Stalk Market’s May 12, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED MOTION FILED. CAROLYN BAILEY
On Behalf Of KENNETH BAILEY
Docket Date 2020-05-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's May 1, 2020 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court up to and including May 4, 2020. The court notes that the trial court entered the "order dismissing Lena Bailey's counterclaim, cross claim and request for temporary restraining order and/or preliminary injunction" on May 4, 2020. This case shall proceed in this court.
Docket Date 2020-05-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CIRCUIT COURT ORDER.
On Behalf Of LENA BAILEY
Docket Date 2020-05-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of LENA BAILEY
Docket Date 2020-04-02
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's April 1, 2020 motion to extend relinquishment is granted in part. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days, without prejudice to seeking an additional extension if necessary.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2020-04-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of LENA BAILEY
Docket Date 2020-03-02
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s February 24, 2020 response, it is ORDERED that appellee, Carolyn Bailey’s, February 13, 2020 and appellee, Bailey’s Botanical Art, Inc.’s, February 14, 2020 motions to dismiss for lack of jurisdiction are denied. Further, ORDERED that jurisdiction is relinquished to the trial court for thirty (30) days to enter an order dismissing appellant’s “counterclaim, cross-claim, and request for temporary restraining order and/or preliminary injunction” pursuant to the May 10, 2019 “order [granting] wife’s motion to dismiss third party respondent, Lena Bailey’s counterclaim, cross-claim, and request for temporary restraining order and/or preliminary injunction.” Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well–established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case is stayed pending relinquishment. Once the final order dismissing of appellant’s underlying claims has been entered, the above-styled appeal shall proceed as to both the dismissal order and the “order on Lena Bailey’s motion to interplead and/or intervene” entered October 7, 2019.
Docket Date 2020-02-24
Type Response
Subtype Response
Description Response
On Behalf Of LENA BAILEY
Docket Date 2020-02-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ BAILEY'S BOTANICAL ART, INC.
On Behalf Of KENNETH BAILEY
Docket Date 2020-02-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS.
On Behalf Of KENNETH BAILEY
Docket Date 2020-02-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ CAROLYN BAILEY'S
On Behalf Of KENNETH BAILEY
Docket Date 2020-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LENA BAILEY
Docket Date 2020-01-02
Type Record
Subtype Record on Appeal
Description Received Records ~ (296 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KENNETH BAILEY
Docket Date 2019-11-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LENA BAILEY
Docket Date 2019-11-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LENA BAILEY
Docket Date 2019-11-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6017037704 2020-05-01 0455 PPP 11576 PIERSON RD STE K1, WELLINGTON, FL, 33414-8765
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22806
Loan Approval Amount (current) 22806
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WELLINGTON, PALM BEACH, FL, 33414-8765
Project Congressional District FL-22
Number of Employees 4
NAICS code 712190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23135.91
Forgiveness Paid Date 2021-10-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State