Search icon

DOME ENTERPRISES, INC.

Company Details

Entity Name: DOME ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Mar 1992 (33 years ago)
Date of dissolution: 13 Aug 1993 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (31 years ago)
Document Number: V20499
FEI/EIN Number 000000000
Address: 518 ST. CLAIR ABRAMS, TAVARES, FL, 32778
Mail Address: 518 ST. CLAIR ABRAMS, TAVARES, FL, 32778
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
WORSWICK, DONALD Agent 518 ST. CLAIR ABRAMS, TAVARES, FL, 32778

Director

Name Role Address
WORSWICK, DONALD Director 518 ST. CLAIR ABRAMS, TAVARES, FL
DILLARD, BUTCH Director 518 ST. CLAIR ABRAMS, TAVARES, 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
R. PLANTS, INC., et al., VS DOME ENTERPRISES, INC., 3D2016-2333 2016-10-17 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
16-10054

Parties

Name R PLANTS, INC.
Role Appellant
Status Active
Representations DEBORAH KAICHER PASTRAN
Name DOME ENTERPRISES, INC.
Role Appellee
Status Active
Representations Fred Viera, JENNIFER C. PRATT
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants¿ motion for rehearing is hereby denied. SUAREZ, C.J., and EMAS and LUCK, JJ., concur.
Docket Date 2017-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of R. PLANTS, INC.
Docket Date 2017-06-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration of appellee's motion for sanctions, it is ordered that said motion is hereby denied.
Docket Date 2017-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2017-05-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for sanctions
On Behalf Of DOME ENTERPRISES, INC.
Docket Date 2017-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DOME ENTERPRISES, INC.
Docket Date 2017-01-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of R. PLANTS, INC.
Docket Date 2017-01-03
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 2016-12-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2016-11-08
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-10-24
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2016-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-10-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of R. PLANTS, INC.
Docket Date 2016-10-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 03 Feb 2025

Sources: Florida Department of State