Search icon

SISTERS CREATIONS, INC. - Florida Company Profile

Company Details

Entity Name: SISTERS CREATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SISTERS CREATIONS, 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: 21 Dec 1998 (26 years ago)
Document Number: P98000105415
FEI/EIN Number 593551490

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

Address: 521 3RD STREET NW, NAPLES, FL, 34120
Mail Address: 521 3RD STREET NW, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNUTSON BETH President 521 3RD STREET NW, NAPLES, FL, 34120
KNUTSON BETH Secretary 521 3RD STREET NW, NAPLES, FL, 34120
KNUTSON BETH Treasurer 521 3RD STREET NW, NAPLES, FL, 34120
KNUTSON BETH Director 521 3RD STREET NW, NAPLES, FL, 34120
KNUTSON BETH A Agent 521 3RD STREET NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 521 3RD STREET NW, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2007-05-02 521 3RD STREET NW, NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 2007-05-02 KNUTSON, BETH A -
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 521 3RD STREET NW, NAPLES, FL 34120 -

Court Cases

Title Case Number Docket Date Status
HUGO M. VILLAGRA, ESQ. VS PALM FROND CONDOMINIUM ASSOC., INC., ET AL., 2D2016-1080 2016-03-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-3100

Parties

Name HUGO M. VILLAGRA, ESQ.
Role Appellant
Status Active
Name PALM FROND CONDOMINIUM ASSOC., INC.
Role Appellee
Status Active
Representations CHENE' M. THOMPSON, ESQ., ERNEST A. RICCI, ESQ., JAMES A. BOATMAN, JR., ESQ.
Name SISTERS CREATIONS, INC.
Role Appellee
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for attorney's fees is denied. Appellees' motions for attorney's fees pursuant to the prevailing party provision in the declaration of condominium and section 718.303, Florida Statutes, are granted and remanded to the trial court for determinations of amount. The portion of the motions by appellees that seek an award of costs are stricken without prejudice to the appellees to seek relief in the circuit court pursuant to Florida Rule of Appellate Procedure 9.400(a).
Docket Date 2016-12-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of HUGO M. VILLAGRA, ESQ.
Docket Date 2016-10-13
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S SUPPLEMENTAL APPENDIX
On Behalf Of HUGO M. VILLAGRA, ESQ.
Docket Date 2016-08-24
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ AA's reply to AEs' responses in opposition to his motion for extension of time to prepare a statement of evidence is stricken as unauthorized.
Docket Date 2016-08-10
Type Response
Subtype Reply
Description REPLY ~ TO APPELLEES' RESPONSES IN OPPOSITION TO HIS MOTION FOR EXTENSION OF TIME TO PREPARE A STATEMENT OF THE EVIDENCE
On Behalf Of HUGO M. VILLAGRA, ESQ.
Docket Date 2016-08-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE. PALM FROND CONDOMINIUM ASSOCIATION. INC.'s. RESPONSETO MOTION FOR EXTENSION OF TIME TO PREPARE A STATEMENT OF THEEVIDENCE
On Behalf Of PALM FROND CONDOMINIUM ASSOC., INC.
Docket Date 2016-08-03
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within five days from the date of this order, appellees shall respond to appellant's request for a sixty-day extension of time to prepare a stipulated statement in lieu of transcript pursuant to Florida Rule of Appellate Procedure 9.200(b)(4) and to file a motion for relinquishment of jurisdiction to obtain settlement and approval of that statement in the trial court.
Docket Date 2016-07-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO PREPARE A STATEMENT OF THE EVIDENCE
On Behalf Of HUGO M. VILLAGRA, ESQ.
Docket Date 2016-07-22
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ This is an appeal from an order dismissing count one of a complaint seeking declaratory relief with prejudice and dismissing count two for damages without prejudice. This appeal has been postured by the parties as an appeal of a nonfinal order determining the entitlement of a party to arbitration pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(C)(iv). On its face, however, the order makes no statements or findings to show that arbitrability was the issue decided by the order. Inasmuch as the parties' filings below and briefs in this court argue both the issue of binding arbitration and the underlying merits of the claims, the scope of this court's jurisdiction to review this order, either in whole or in part, is unclear. We note that appellant's brief suggests that the trial court found both counts of the complaint were subject to dismissal based on a failure to arbitrate, but the court minutes provided in the appellant's appendix suggest that the dismissal of the first claim with prejudice was based instead on a failure to state a claim for relief. We have not been provided with a transcript of the hearing on the motion to dismiss. Accordingly, appellant shall within ten days from the date of this order show cause why this appeal should not be dismissed as being from a nonfinal, nonappealable order and, in the event appellant can establish that at least a portion of the order on appeal relates to a determination of a party's right to arbitration such that it is appealable as a nonfinal order, shall also show cause why the order on appeal should not be affirmed pursuant to Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150, 1152 (Fla. 1979) ("Without a record of the trial proceedings, the appellate court can not properly resolve the underlying factual issues so as to conclude that the trial court's judgment is not supported by the evidence or by an alternative theory. Without knowing the factual context, neither can an appellate court reasonably conclude that the trial judge so misconceived the law as to require reversal."). Appellant may provide additional portions of the trial record in a supplemental appendix as necessary so long as it complies with the requirements of rule 9.220. Appellees may file a reply and supplemental appendix to the response to the order to show cause within ten days after it is filed with this court.
Docket Date 2016-06-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of HUGO M. VILLAGRA, ESQ.
Docket Date 2016-05-27
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellant's motion to strike appellee's answer brief as untimely is denied.
Docket Date 2016-05-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE SISTERS CREATIONS, INC.'S RESPONSE TO APPELLANT'S MOTION TO STRIKE ANSWER BRIEF
On Behalf Of PALM FROND CONDOMINIUM ASSOC., INC.
Docket Date 2016-05-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PALM FROND CONDOMINIUM ASSOC., INC.
Docket Date 2016-05-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, SISTERS CREATIONS, INC.
On Behalf Of PALM FROND CONDOMINIUM ASSOC., INC.
Docket Date 2016-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PALM FROND CONDOMINIUM ASSOC., INC.
Docket Date 2016-05-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE APPELLEE'S ANSWER BRIEF AS UNTIMELY
On Behalf Of HUGO M. VILLAGRA, ESQ.
Docket Date 2016-05-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellee's motion to accept answer brief and motion for attorney's fees as timely filed is granted. The brief and motion are accepted as filed.
Docket Date 2016-05-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PALM FROND CONDOMINIUM ASSOC., INC.
Docket Date 2016-05-10
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of PALM FROND CONDOMINIUM ASSOC., INC.
Docket Date 2016-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PALM FROND CONDOMINIUM ASSOC., INC.
Docket Date 2016-05-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PALM FROND CONDOMINIUM ASSOC., INC.
Docket Date 2016-04-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HUGO M. VILLAGRA, ESQ.
Docket Date 2016-04-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HUGO M. VILLAGRA, ESQ.
Docket Date 2016-04-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of HUGO M. VILLAGRA, ESQ.
Docket Date 2016-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-04-05
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 HUGO M. VILLAGRA, ESQ.
Docket Date 2016-03-31
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied
Docket Date 2016-03-29
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 HUGO M. VILLAGRA, ESQ.
Docket Date 2016-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2016-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HUGO M. VILLAGRA, ESQ.
Docket Date 2016-03-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State