Search icon

KATHLEEN MCCARTHY, INC

Company Details

Entity Name: KATHLEEN MCCARTHY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Aug 1991 (33 years ago)
Document Number: S73565
FEI/EIN Number 593087457
Address: 250 WILLSHIRE BLVD., #114, CASSELBERRY, FL, 32707
Mail Address: 250 WILLSHIRE BLVD., #114, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MCCARTHY, CATHERINE M. Agent 5300 S ORANGE AVE., ORLANDO, FL, 32809

President

Name Role Address
CATHERINE MCCARTHY President 250 WILSHIRE BLVD., #114, CASSELBERRY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Court Cases

Title Case Number Docket Date Status
AYATA COLBERT, Appellant(s) v. BARCLAYS BANK, N.A., Appellee(s). 4D2024-3087 2024-12-03 Open
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE24-026705

Parties

Name Ayata Colbert
Role Appellant
Status Active
Name Barclays Bank, N.A.
Role Appellee
Status Active
Representations Jason Scott Dragutsky, Robert Jay Orovitz
Name KATHLEEN MCCARTHY, INC
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-18
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-12-10
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned
View View File
Docket Date 2024-12-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
MICHELLE COE, Appellant(s) v. DISCOVER BANK, Appellee(s). 4D2024-1615 2024-06-24 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE23-091682

Parties

Name Michelle Coe
Role Appellant
Status Active
Name DISCOVER BANK
Role Appellee
Status Active
Representations Kali Ann Cilli
Name KATHLEEN MCCARTHY, INC
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-17
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Appealed Needed
View View File
Docket Date 2024-06-24
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
JAIRO CASAIS, Appellant(s) v. LVNV FUNDING LLC, Appellee(s). 4D2023-2549 2023-10-24 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE23032434

Parties

Name Jairo Casais
Role Appellant
Status Active
Name LVNV FUNDING LLC
Role Appellee
Status Active
Representations Harold Earl Scherr
Name KATHLEEN MCCARTHY, INC
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-05
Type Record
Subtype Record on Appeal
Description Record on Appeal - 53 Pages
On Behalf Of Broward Clerk
Docket Date 2023-11-08
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Jairo Casais
View View File
Docket Date 2023-11-07
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jairo Casais
View View File
Docket Date 2023-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2023-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
EDWARD CANHOS, Appellant(s) v. LVNV FUNDING, LLC, Appellee(s). 4D2023-2512 2023-10-19 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE23-035394

Parties

Name Edward Canhos
Role Appellant
Status Active
Name LVNV FUNDING LLC
Role Appellee
Status Active
Representations David Anthony Herrera
Name KATHLEEN MCCARTHY, INC
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-14
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2023-10-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-19
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2023-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Date of last update: 02 Feb 2025

Sources: Florida Department of State