Search icon

RASPUS FLOWERS, INC

Company Details

Entity Name: RASPUS FLOWERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Oct 1999 (25 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P99000092753
Address: 1515 NW 7TH TERRACE, FT. LAUDERDALE, FL, 33311
Mail Address: 1515 NW 7TH TERRACE, FT. LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FLOWERS RASPUS Agent 1515 NW 7TH TERRACE, FT. LAUDERDALE, FL, 33311

President

Name Role Address
FLOWERS RASPUS President 1515 NW 7TH TERRACE, FT. LAUDERDALE, FL, 33311

Director

Name Role Address
FLOWERS RASPUS Director 1515 NW 7TH TERRACE, FT. LAUDERDALE, FL, 33311

Vice President

Name Role Address
BLOCK MICHAEL Vice President 275 E. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
RASPUS FLOWERS VS ERNESTINE FLOWERS 4D2014-0067 2014-01-07 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE83021113

Parties

Name RASPUS FLOWERS, INC
Role Appellant
Status Active
Representations NICHOLAS THOMAS GENTILE
Name ERNESTINE FLOWERS
Role Appellee
Status Active
Name Hon. Dale C. Cohen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-04
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-03-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-03-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed; further,ORDERED that the appellee¿s motion filed February 13, 2014 to relinquish jurisdiction is hereby determined moot.
Docket Date 2014-02-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of RASPUS FLOWERS
Docket Date 2014-02-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2014-02-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ **moot**
On Behalf Of ERNESTINE FLOWERS
Docket Date 2014-02-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PE Ernestine Flowers
Docket Date 2014-01-31
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Carmen G. Soto has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RASPUS FLOWERS
Docket Date 2014-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 1999-10-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State