Search icon

FIRST TRANSIT, INC.

Company Details

Entity Name: FIRST TRANSIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Sep 1999 (25 years ago)
Date of dissolution: 01 Oct 1999 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 1999 (25 years ago)
Document Number: P99000080076
Address: ONE CENTENNIAL PLAZA, 705 CENTRAL AVE., STE. 500, CINCINNATI, OH, 45202
Mail Address: ONE CENTENNIAL PLAZA, 705 CENTRAL AVE., STE. 500, CINCINNATI, OH, 45202
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324

Director

Name Role Address
BURNS M. ANTHONY Director 3600 N.W. 82ND AVE., MIAMI, FL, 33166
DORR JOHN H Director 3600 N.W. 82ND AVE., MIAMI, FL, 33166
HUSTON EDWIN A Director 3600 N.W. 82ND AVE., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
SHANTEL KIMBERLY EMMITT VS FIRST TRANSIT, INC. d/b/a TROLLEY 606 4D2019-0721 2019-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-000534

Parties

Name SHANTEL KIMBERLY EMMITT
Role Appellant
Status Active
Representations Robert C. Solomon, Douglas F. Eaton
Name FIRST TRANSIT, INC.
Role Appellee
Status Active
Representations Scott A. Cole, Benjamin Esco, Lonni Tessler, Alexandra Valdes
Name TROLLEY 606
Role Appellee
Status Active
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-30
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2020-08-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-07-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee’s February 6, 2020 “motion for conditional award of appellate attorney's fees” is denied.
Docket Date 2020-05-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-04-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SHANTEL KIMBERLY EMMITT
Docket Date 2020-04-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Pursuant to Administrative Order of the Chief Justice AOSC20-23, extending the COVID-19 emergency measures for the state courts until May 29, 2020, the in-person oral arguments now scheduled at the Court on May 19, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by May 8, 2020 that they waive oral argument, the court will then decide the case based upon the briefs.
Docket Date 2020-03-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on May 19, 2020, at 10:30 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-03-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SHANTEL KIMBERLY EMMITT
Docket Date 2020-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's unopposed motion for extension of time to file reply brief is granted, and appellant shall serve the reply brief on or before March 4, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-03-03
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 SHANTEL KIMBERLY EMMITT
Docket Date 2020-03-02
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellant's February 21, 2020 motion for continuance of oral argument is granted. Oral argument scheduled for April 14, 2020 is cancelled and will be rescheduled for a later date.
Docket Date 2020-02-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on April 14, 2020, at 10:00 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-02-21
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of SHANTEL KIMBERLY EMMITT
Docket Date 2020-02-14
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 SHANTEL KIMBERLY EMMITT
Docket Date 2020-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR CONDITIONAL AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of FIRST TRANSIT, INC
Docket Date 2020-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of SHANTEL KIMBERLY EMMITT
Docket Date 2020-01-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 2/16/20.
Docket Date 2020-01-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FIRST TRANSIT, INC
Docket Date 2019-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's December 26, 2019 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-12-26
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 FIRST TRANSIT, INC
Docket Date 2019-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FIRST TRANSIT, INC
Docket Date 2019-12-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 16 DAYS TO 12/26/2019
Docket Date 2019-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FIRST TRANSIT, INC
Docket Date 2019-11-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 12/09/2019
Docket Date 2019-10-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/25/2019
Docket Date 2019-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FIRST TRANSIT, INC
Docket Date 2019-09-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/25/2019
Docket Date 2019-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FIRST TRANSIT, INC
Docket Date 2019-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHANTEL KIMBERLY EMMITT
Docket Date 2019-08-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SHANTEL KIMBERLY EMMITT
Docket Date 2019-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's August 5, 2019 motion for extension of time is granted in part. Appellant shall serve the initial brief on or before August 25, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-08-05
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 SHANTEL KIMBERLY EMMITT
Docket Date 2019-07-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/15/19
Docket Date 2019-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SHANTEL KIMBERLY EMMITT
Docket Date 2019-07-01
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE ENVELOPE CONTAINING A CD-ROM
On Behalf Of Clerk - Broward
Docket Date 2019-06-26
Type Record
Subtype Transcript
Description Transcript Received ~ 307 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1053 PAGES (PAGES 1-1037)
On Behalf Of Clerk - Broward
Docket Date 2019-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SHANTEL KIMBERLY EMMITT
Docket Date 2019-05-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS FROM 05/17/2019 TO 07/16/2019
Docket Date 2019-04-03
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's April 2, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2019-04-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SHANTEL KIMBERLY EMMITT
Docket Date 2019-04-02
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of SHANTEL KIMBERLY EMMITT
Docket Date 2019-04-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-04-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED 04/03/2019** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2019-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIRST TRANSIT, INC
Docket Date 2019-03-14
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 2019-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHANTEL KIMBERLY EMMITT

Documents

Name Date
Voluntary Dissolution 1999-10-01
Domestic Profit 1999-09-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State