Search icon

SOUBEYRAND, INC.

Company Details

Entity Name: SOUBEYRAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 1991 (34 years ago)
Document Number: S26952
FEI/EIN Number 593046911
Address: 831 WEST MORSE BOULEVARD, WINTER PARK, FL, 32789, US
Mail Address: 831 WEST MORSE BOULEVARD, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LANIGAN RODDY B Agent 831 WEST MORSE BOULEVARD, WINTER PARK, FL, 32789

President

Name Role Address
DE COCK PATRICK President Bris Saint Antoine, 7B, Wepion, Be, 5100

Events

Event Type Filed Date Value Description
AMENDMENT 2019-10-07 No data No data

Court Cases

Title Case Number Docket Date Status
MESTDAGH, INC. VS IMMO CYPRESS, LC, SOUBEYRAND, INC., AND PATRICK DE COCK 5D2022-1050 2022-04-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-012877-O

Parties

Name MESTDAGH, INC.
Role Appellant
Status Active
Representations Robert A. Duchemin, Sr.
Name SOUBEYRAND, INC.
Role Appellee
Status Active
Name Patrick De Cock
Role Appellee
Status Active
Name IMMO Cypress, LC
Role Appellee
Status Active
Representations Rory C. Ryan, Roddy B. Lanigan
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-06-07
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-06-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-03
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-05-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2022-05-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Roddy B. Lanigan 0041331
On Behalf Of IMMO Cypress, LC
Docket Date 2022-04-29
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/15/22
On Behalf Of Mestdagh, Inc.
Docket Date 2022-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-29
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
MESTDAGH, INC. VS SOUBEYRAND, INC.,IMMO CYPRESS, LC, AND PATRICK DE COCK 5D2021-2970 2021-12-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-012877-O

Parties

Name MESTDAGH, INC.
Role Appellant
Status Active
Representations Robert A. Duchemin, Sr.
Name Patrick De Cock
Role Appellee
Status Active
Name SOUBEYRAND, INC.
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name IMMO Cypress, LC
Role Appellee
Status Active
Representations Roddy B. Lanigan, Rory C. Ryan

Docket Entries

Docket Date 2022-05-12
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-05-11
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-03-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-03-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Rory C. Ryan 0826010
On Behalf Of IMMO Cypress, LC
Docket Date 2022-03-01
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ RELINQUISH PERIOD EXTINGUISHED; APPEAL PROCEED/CONSIDER FOR MEDIATION; PARTIES W/IN 10 DYS FILE MED DOCUMENTS
Docket Date 2022-02-28
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT FINAL ORDER OF DISMISSAL
Docket Date 2022-01-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 2/25; 12/16 OTSC IS DISCHARGED
Docket Date 2021-12-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Mestdagh, Inc.
Docket Date 2021-12-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-12-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DYS WHY NOT DISM FOR LACK OF JURISDICTION; DISCHARGED PER 1/12 ORDER
Docket Date 2021-12-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/30/21
On Behalf Of Mestdagh, Inc.
Docket Date 2021-12-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-06-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ NO RESPONSE TO THIS COURT'S 6/1 ORDER REQUIRED
Docket Date 2022-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2022-06-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2022-05-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
MESTDAGH, INC. VS IMMO CYPRESS, LC, SOUBEYRAND, INC., AND PATRICK DE COCK 5D2021-2772 2021-11-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-012877-O

Parties

Name MESTDAGH, INC.
Role Appellant
Status Active
Representations Robert A. Duchemin, Sr.
Name SOUBEYRAND, INC.
Role Appellee
Status Active
Name Patrick De Cock
Role Appellee
Status Active
Name IMMO Cypress, LC
Role Appellee
Status Active
Representations Roddy B. Lanigan, Rory C. Ryan
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-11-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-30
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2021-11-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-11-09
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 11/6/21
On Behalf Of Mestdagh, Inc.
Docket Date 2021-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Date of last update: 01 Feb 2025

Sources: Florida Department of State