Search icon

YELLOW CAB COMPANY - Florida Company Profile

Company Details

Entity Name: YELLOW CAB COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YELLOW CAB COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jan 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2016 (9 years ago)
Document Number: V09011
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3115 N.W. 27 Ave., MIAMI, FL, 33142, US
Mail Address: 3115 N.W. 27 Ave., MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Acosta Guillermo President 3115 N.W. 27 Ave., MIAMI, FL, 33142
KAUFMAN MICHAEL Agent 11900 BISCAYNE BLVD., NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000021978 HUMBERTO M. BLAN CO EXPIRED 2012-03-03 2017-12-31 - 3622 N.W. 22 AVENUE, MIAMI, FL, 33142
G12000020956 LUCAS CO MESANA PEREZ EXPIRED 2012-02-29 2017-12-31 - 3622 N.W. 22 AVENUE, MIAMI, FL, 33142
G11000123307 LEONARDO JESUS CO LONIA EXPIRED 2011-12-18 2016-12-31 - 3622 N.W. 22 AVENUE, MIAMI, FL, 33142
G11000106129 LUCY CO. LUMBUS DURAN EXPIRED 2011-10-31 2016-12-31 - 3622 N.W. 22 AVENUE, MIAMI, FL, 33142
G11000106127 REYNALDO CO. LON MORA EXPIRED 2011-10-31 2016-12-31 - 3622 N.W. 22 AVENUE, MIAMI, FL, 33142
G11000103248 MICHAEL CO.LARTE MENDEZ EXPIRED 2011-10-20 2016-12-31 - 3622 N.W. 22 AVENUE, MIAMI, FL, 33142
G11000040592 PABLO MEDINA ALVERAZ EXPIRED 2011-04-26 2016-12-31 - 108 EAST JEFFERSON, TALLAHASEE, FL, 32301
G11000033457 CLAIRINE LORETT EXPIRED 2011-04-04 2016-12-31 - 108 EAST JEFFERSON, TALLAHASEE, FL, 32301
G11000033460 GERALDO CO LUMBUS HERRERA EXPIRED 2011-04-04 2016-12-31 - 108 EAST JEFFERSON, TALLAHASEE, FL, 32301
G10000001131 SELF INSURED SERVICES EXPIRED 2010-01-04 2015-12-31 - 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 3115 N.W. 27 Ave., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2024-04-23 3115 N.W. 27 Ave., MIAMI, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-04-26 - -
REGISTERED AGENT NAME CHANGED 2016-04-26 KAUFMAN, MICHAEL -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-03-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000526032 ACTIVE CACE-18-025456 17TH JUDICIAL CIRCUIT COURT 2021-07-13 2026-10-15 $25,000.00 ASTANIA PRECIEU, 855 NW 155TH LANE, APT 101, MIAMI, FL 33169
J21000526024 ACTIVE CACE-18-025456 17TH JUDICIAL CIRCUIT COURT 2021-07-13 2026-10-15 $25,000.00 JILL RUFUS LAURENT, 855 NW 155TH LANE, APT 101, MIAMI, FL 33169
J19000001394 LAPSED 2017-013353-CA-01 MIAMI-DADE COUNTY CIRCUIT 2018-11-21 2024-01-07 $28,118.68 GEICO INDEMNITY CO. C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J19000002038 LAPSED 2015-017301-CC-05 MIAMI-DADE COUNTY 2017-06-21 2024-01-07 $8500.00 GOVERNMENT EMPLOYEES INS CO. C/O YATES AND SCHILLER P.A, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J16000226898 LAPSED 12-02537 CA 25 11 JUD CIR MIAMI-DADE CO FL 2016-03-19 2021-04-05 $15,239.00 CALVINA EWING C/O TONYA JONES, 15555 NW 27 AVENUE, MIAMI, FL 33054
J16000226880 LAPSED 12-02537 CA 25 11 JUD CIR MIAMI-DADE CO FL 2016-03-19 2021-04-05 $29,470.00 CALVINA EWING C/O TONYA JONES, 15555 NW 27 AVENUE, MIAMI, FL 33054
J16000320766 LAPSED 2013-019692-CA-01 CIRCUIT COURT OF MIAMI-DADE,FL 2016-01-29 2021-05-19 $50,000 MARK BROGI, 3639 NW 17TH TERRACE, OAKLAND PARK, FL 33309
J16000104301 LAPSED 11 22819 CA 04 11TH JUD CIR MIAMI DADE CO. 2015-10-26 2021-02-08 $214,648.97 MATTHEW FLORANE, 511 CARRIE DRIVE, NUMBER 2, DENHAM SPRINGS, LA 70726
J16000104293 LAPSED 13 7109 CA 34 11TH JUD CIR. MIAMI DADE 2015-09-30 2021-02-08 $60,000.00 FRANCOIS GEORGES, 2230 NW 33 STREET, MIAMI, FLORIDA 33142
J15000122883 LAPSED 09-26059 CA 30 11TH JUDICIAL CIRCUIT COURT 2015-01-20 2020-02-04 $125,000.00 LISA SONSHINE, 8330 WILLOW STREET, LONETREE, CO 80124

Court Cases

Title Case Number Docket Date Status
Alexander Garcia, Petitioner(s), v. Yellow Cab Company, et al., Respondent(s). 3D2024-0391 2024-02-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-33229

Parties

Name Alexander Garcia
Role Petitioner
Status Active
Representations Lyudmila Kogan, Rachel Laurie Miller
Name YELLOW CAB COMPANY
Role Respondent
Status Active
Representations Michael Stuart Kaufman
Name Michael Stuart Kaufman
Role Respondent
Status Active
Representations Kelley Badger Stewart
Name Hon. Tanya Brinkley
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-18
Type Disposition by Opinion
Subtype Granted
Description Petition granted, order quashed, and cause remanded.
View View File
Docket Date 2024-04-19
Type Response
Subtype Reply
Description Reply to Respondent Response to Petition for Writ of Certiorari
On Behalf Of Alexander Garcia
View View File
Docket Date 2024-04-11
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Petitioner's Unopposed Motion for Extension of Time to Reply to Response to the Petition for Writ of Certiorari is hereby granted to and including April 19, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-04-09
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Respondent Michael Kaufman's Response to Petition for writ of Certioari
On Behalf Of Alexander Garcia
View View File
Docket Date 2024-04-04
Type Response
Subtype Response
Description Respondent Response to Petition for Writ of Certiorari
On Behalf Of Michael Stuart Kaufman
View View File
Docket Date 2024-03-21
Type Notice
Subtype Notice
Description Notice of Co-Appellee, Yellow Cab Company's Adoption of Motion for Extension of Time
On Behalf Of Yellow Cab Company
View View File
Docket Date 2024-03-20
Type Notice
Subtype Notice of Appearance
Description Amended Notice of Appearance
On Behalf Of Michael Stuart Kaufman
View View File
Docket Date 2024-03-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description RESPONDENT, MICHAEL KAUFMAN, ESQUIRE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO 2-29-2024 PETITION FOR WRIT OF CERTIORARI
On Behalf Of Michael Stuart Kaufman
View View File
Docket Date 2024-03-01
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
View View File
Docket Date 2024-02-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10477340
View View File
Docket Date 2024-02-29
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, counsel for petitioner is ordered to pay the required three hundred dollar ($300.00) fee to the Clerk of the Court on or before March 10, 2024.
View View File
Docket Date 2024-02-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Alexander Garcia
View View File
Docket Date 2024-02-29
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari
On Behalf Of Alexander Garcia
View View File
Docket Date 2024-04-04
Type Notice
Subtype Notice
Description Notice of Co-Appellee Yellow Cab Company's Adoption of Response to Petition of Writ of Certiorari
On Behalf Of Yellow Cab Company
View View File
Docket Date 2024-04-04
Type Record
Subtype Appendix
Description Respondent's Appendix for Response to Petition for Writ of Certiorari
On Behalf Of Michael Stuart Kaufman
View View File
Docket Date 2024-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Respondent Michael Kaufman, Esquire's Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is hereby granted to and including April 4, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Respondent, Yellow Cab Company's Adoption of Motion for Extension of Time to file a response is granted as well.
View View File
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Stuart Kaufman
View View File
Docket Date 2024-02-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
ALBERT ADAM GRIFFITHS VS B & L SERVICE, INC., etc. and JUSTIN BELIZAIRE 4D2016-2828 2016-08-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-021664

Parties

Name ALBERT ADAM GRIFFITHS
Role Petitioner
Status Active
Representations William H. Pincus, STEVEN B. PHILLIPS
Name JUSTIN BELIZAIRE
Role Respondent
Status Active
Name YELLOW CAB COMPANY
Role Respondent
Status Active
Name B & L SERVICE, INC.
Role Respondent
Status Active
Representations Jamie Clark Dixon
Name HON. JOHN THOMAS LUZZO
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-15
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 22, 2016 petition for writ of certiorari is denied.LEVINE and CONNER, JJ., concur.WARNER, J., dissents.
Docket Date 2016-09-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ WARNER, dissents.
Docket Date 2016-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALBERT ADAM GRIFFITHS
Docket Date 2016-08-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-08-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ALBERT ADAM GRIFFITHS
Docket Date 2016-08-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ALBERT ADAM GRIFFITHS
YELLOW CAB COMPANY VS CALVINA EWING 3D2016-0969 2016-04-27 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
12-2537

Parties

Name YELLOW CAB COMPANY
Role Appellant
Status Active
Representations Michael S. Kaufman
Name CALVINA EWING
Role Appellee
Status Active
Representations WILLIAM C. RUGGIERO, RHIANNON STORZA-FLICK, Alex P. Rosenthal
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-18
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. ROTHENBERG, C.J., and LAGOA and FERNANDEZ, JJ., concur.
Docket Date 2017-07-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of YELLOW CAB COMPANY
Docket Date 2017-07-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2017-04-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CALVINA EWING
Docket Date 2017-04-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CALVINA EWING
Docket Date 2017-03-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of YELLOW CAB COMPANY
Docket Date 2017-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of YELLOW CAB COMPANY
Docket Date 2017-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including March 23, 2017.
Docket Date 2017-03-03
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 YELLOW CAB COMPANY
Docket Date 2017-02-23
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 2016-07-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s motion for extension of time to pay filing fees is granted to and including ten (10) days from the date of this order.
Docket Date 2016-05-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to pay filing fee
On Behalf Of YELLOW CAB COMPANY
Docket Date 2016-05-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 15, 2016.
Docket Date 2016-04-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of YELLOW CAB COMPANY
Docket Date 2016-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TAXI USA OF PALM BEACH, etc. VS CITY OF BOCA RATON, etc., et al. 4D2014-2397 2014-06-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA018014AY

Parties

Name TAXI TAXI LLC
Role Petitioner
Status Active
Name TAXI USA, INC.
Role Petitioner
Status Active
Representations Paul Settle Figg, Mitchell W. Berger
Name METRO TAXI INC
Role Respondent
Status Active
Name YELLOW CAB COMPANY
Role Respondent
Status Active
Name CITY OF BOCA RATON
Role Respondent
Status Active
Representations Diana Grub Frieser, Jamie Alan Cole, ELLYN SETNOR BOGDANOFF, Laura K. Wendell, Matthew H. Mandel
Name SOUTHEASTERN FLORIDA
Role Respondent
Status Active
Name HON. TIMOTHY P. MCCARTHY
Role Judge/Judicial Officer
Status Active
Name HON. EDWARD H. FINE
Role Judge/Judicial Officer
Status Active
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-12
Type Disposition
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2014-10-17
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE
On Behalf Of CITY OF BOCA RATON
Docket Date 2014-09-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PT Mitchell W. Berger 0311340
Docket Date 2014-09-04
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of TAXI USA
Docket Date 2014-08-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CITY OF BOCA RATON
Docket Date 2014-08-25
Type Response
Subtype Response
Description Response ~ TO SECOND-TIER PETITION FOR WRIT OF CERT.
On Behalf Of CITY OF BOCA RATON
Docket Date 2014-08-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (SUPPLEMENTAL)
On Behalf Of TAXI USA
Docket Date 2014-08-05
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that petitioner is directed to file in this court within ten (10) days of the date of this order a supplemental appendix containing copies of its petition for writ of certiorari, all responses, reply, appendices and all other filings in the Circuit Court, Fifteenth Judicial Circuit, which preceded the order denying its certiorari petition which is the subject of these proceedings; further, ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further, ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response(s).
Docket Date 2014-07-01
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2014-06-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of TAXI USA
Docket Date 2014-06-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of TAXI USA
Docket Date 2014-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JESSICA BATRES DE COLLIA, et al., VS YELLOW CAB COMPANY, etc., et al., 3D2013-1343 2013-05-22 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
11-3492

Parties

Name JESSICA COLLIA
Role Appellant
Status Withdrawn
Name JUAN COLLIA
Role Appellant
Status Withdrawn
Name YELLOW CAB COMPANY
Role Appellee
Status Withdrawn
Representations Michael S. Kaufman
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-05-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2014-05-09
Type Response
Subtype Response
Description RESPONSE ~ to order to produce transcript
On Behalf Of JUAN COLLIA
Docket Date 2014-05-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The appellant is ordered to provide transcripts, if any, of the hearing held on May 02, 2013.
Docket Date 2014-03-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of YELLOW CAB COMPANY
Docket Date 2014-03-04
Type Notice
Subtype Notice
Description Notice ~ AE Michael S. Kaufman 470384 of no objection
Docket Date 2014-03-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-15 days to 3/18/14
Docket Date 2014-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of YELLOW CAB COMPANY
Docket Date 2014-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-72 days to 3/3/14
Docket Date 2014-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of YELLOW CAB COMPANY
Docket Date 2014-01-22
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2014-01-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to set cut-off date for opposing briefs
On Behalf Of JUAN COLLIA
Docket Date 2013-11-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUAN COLLIA
Docket Date 2013-11-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JUAN COLLIA
Docket Date 2013-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Following review of appellants¿ showing of cause and notice of intent to prosecute, appellants are granted to and including November 25, 2013 to file the initial brief.
Docket Date 2013-11-05
Type Response
Subtype Response
Description RESPONSE ~ fo cause and notice of intent to prosecute
On Behalf Of JUAN COLLIA
Docket Date 2013-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JUAN COLLIA
Docket Date 2013-10-28
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 2013-08-02
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORD.
Docket Date 2013-06-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF CONFORMED ORDER.
On Behalf Of JUAN COLLIA
Docket Date 2013-05-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 3, 2013
Docket Date 2013-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN COLLIA
Docket Date 2013-05-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-19
Reinstatement 2016-04-26
Admin. Diss. for Reg. Agent 2016-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State