Search icon

GENE HARRIS, INC.

Company Details

Entity Name: GENE HARRIS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Nov 1991 (33 years ago)
Date of dissolution: 25 Aug 1995 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (29 years ago)
Document Number: S93703
FEI/EIN Number 65-0300738
Address: 3100 N PALM-AIRE DRIVE, UNIT 401, POMPANO BEACH, FL 33069
Mail Address: 3100 N PALM-AIRE DRIVE, UNIT 401, POMPANO BEACH, FL 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KUPERMAN, MARC A Agent 1320 S DIXIE HIGHWAY, SUITE 900-A, CORAL GABLES, FL 33146

Director

Name Role Address
HARRIS, EUGENE Director 3100 N PALM-AIRE DRIVE, POMPANO BEACH, FL
HARRIS, BARBARA Director 3100 N PALM-AIRE DRIVE, POMPANO BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL S. MALLOR VS MACARTHUR PROPERTIES III, LLC, et al., 3D2015-2361 2015-10-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-30904

Parties

Name MICHAEL S. MALLOR
Role Appellant
Status Active
Name GENE HARRIS, INC.
Role Appellee
Status Active
Name MACARTHUR PROPERTIES III, LLC
Role Appellee
Status Active
Representations JORDAN S. KOSCHES, JARED L. GAMBERG, Stephen J. Kolski, Neil P. Linden
Name GISELA VAZQUEZ DE HARRIS
Role Appellee
Status Active
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-02-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-02-24
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated February 5, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-02-05
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-02-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to require appellant to file his initial brief within 10 days or face dismissal
On Behalf Of MACARTHUR PROPERTIES III, LLC
Docket Date 2015-12-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-10-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2015-10-13
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2015-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of MICHAEL S. MALLOR

Date of last update: 03 Feb 2025

Sources: Florida Department of State