Search icon

MERLE WOOD & ASSOCIATES, INC.

Headquarter

Company Details

Entity Name: MERLE WOOD & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Dec 1991 (33 years ago)
Document Number: S99275
FEI/EIN Number 65-0309496
Address: 801 Seabreeze Blvd, BAHIA MAR YACHTING CENTER, Suite C, FT LAUDERDALE, FL 33316
Mail Address: 757 SE 17th ST, #275, FT LAUDERDALE, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MERLE WOOD & ASSOCIATES, INC., RHODE ISLAND 001703759 RHODE ISLAND

Agent

Name Role Address
WOOD, BRAD T Agent 801 SEABREEZE BLVD., BAHIA MAR YACHTING CENTER, SUITE C, FORT LAUDERDALE, FL 33316

Director

Name Role Address
WOOD, MERLE A III Director 801 Seabreeze Blvd, BAHIA MAR YACHTING CENTER Suite C FT LAUDERDALE, FL 33316

President

Name Role Address
WOOD, MERLE A III President 801 Seabreeze Blvd, BAHIA MAR YACHTING CENTER Suite C FT LAUDERDALE, FL 33316

Treasurer

Name Role Address
WOOD, MERLE A III Treasurer 801 Seabreeze Blvd, BAHIA MAR YACHTING CENTER Suite C FT LAUDERDALE, FL 33316

Vice President

Name Role Address
WOOD, BRADFORD T Vice President 801 Seabreeze Blvd, BAHIA MAR YACHTING CENTER Suite C FT LAUDERDALE, FL 33316

Secretary

Name Role Address
WOOD, BRADFORD T Secretary 801 Seabreeze Blvd, BAHIA MAR YACHTING CENTER Suite C FT LAUDERDALE, FL 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-08-23 801 SEABREEZE BLVD., BAHIA MAR YACHTING CENTER, SUITE C, FORT LAUDERDALE, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-09 801 Seabreeze Blvd, BAHIA MAR YACHTING CENTER, Suite C, FT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2021-08-05 801 Seabreeze Blvd, BAHIA MAR YACHTING CENTER, Suite C, FT LAUDERDALE, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2001-09-17 WOOD, BRAD T No data

Court Cases

Title Case Number Docket Date Status
MERLE WOOD & ASSOCIATES, INC. VS DAVID FRAZER 4D2019-2238 2019-07-16 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 11-013809

Parties

Name MERLE WOOD & ASSOCIATES, INC.
Role Appellant
Status Active
Representations MICHAEL A. PFUNDSTEIN, Matthew J. Conigliaro
Name DAVID FRAZER
Role Appellee
Status Active
Representations Michael D. Braunstein, Alejandro Brito
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-07-23
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-05-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MERLE WOOD & ASSOCIATES, INC.
Docket Date 2020-05-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MERLE WOOD & ASSOCIATES, INC.
Docket Date 2020-05-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 05/28/20
Docket Date 2020-05-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of MERLE WOOD & ASSOCIATES, INC.
Docket Date 2020-04-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MERLE WOOD & ASSOCIATES, INC.
Docket Date 2020-03-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 21 DAYS TO 04/13/2020
Docket Date 2020-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MERLE WOOD & ASSOCIATES, INC.
Docket Date 2020-03-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 03/23/2020
Docket Date 2020-03-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MERLE WOOD & ASSOCIATES, INC.
Docket Date 2020-02-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 03/03/2020
Docket Date 2020-02-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MERLE WOOD & ASSOCIATES, INC.
Docket Date 2020-01-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MERLE WOOD & ASSOCIATES, INC.
Docket Date 2020-01-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of MERLE WOOD & ASSOCIATES, INC.
Docket Date 2019-12-30
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 December 24, 2019 unopposed motion for extension of time is granted, and appellant shall serve the initial brief on or before January 13, 2020. 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 2019-12-24
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 MERLE WOOD & ASSOCIATES, INC.
Docket Date 2019-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MERLE WOOD & ASSOCIATES, INC.
Docket Date 2019-12-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/24/2019
Docket Date 2019-11-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MERLE WOOD & ASSOCIATES, INC.
Docket Date 2019-11-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/07/2019
Docket Date 2019-10-28
Type Record
Subtype Record on Appeal
Description Received Records ~ (4459 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MERLE WOOD & ASSOCIATES, INC.
Docket Date 2019-09-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 11/07/19
Docket Date 2019-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MERLE WOOD & ASSOCIATES, INC.
Docket Date 2019-09-11
Type Response
Subtype Response
Description Response
On Behalf Of MERLE WOOD & ASSOCIATES, INC.
Docket Date 2019-09-06
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Receipt of Transcript filed by the clerk of the lower tribunal on September 5, 2019, appellant is ordered to file a report within three (3) days from the date of this order, as to the status of the preparation of the transcript.
Docket Date 2019-09-05
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT
On Behalf Of Clerk - Broward
Docket Date 2019-08-09
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2019-07-17
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 2019-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MERLE WOOD & ASSOCIATES, INC.
Docket Date 2019-07-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-14
Reg. Agent Change 2021-08-23
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State