Entity Name: | KAREN WILLIAMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 01 Apr 1992 (33 years ago) |
Date of dissolution: | 23 Aug 1996 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (28 years ago) |
Document Number: | V26003 |
FEI/EIN Number | N/A |
Address: | 2862 WRIGHT AVE, MELBOURNE, FL 32935 |
Mail Address: | 2863 WRIGHT AVE, MELOURNE, FL 32935 |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS, KAREN K. | Agent | 2863 WRIGHT AVE, MELBOURNE, FL 32935 |
Name | Role | Address |
---|---|---|
WILLIAMS, KAREN K | Director | 1661 BRUMAN TER, MELBOURNE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 2862 WRIGHT AVE, MELBOURNE, FL 32935 | No data |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 2862 WRIGHT AVE, MELBOURNE, FL 32935 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-05-01 | 2863 WRIGHT AVE, MELBOURNE, FL 32935 | No data |
REINSTATEMENT | 1994-02-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DANIEL CHRISTOPHER ANDRE VS CIKLIN LUBITZ, P.A., et al. | 4D2021-1656 | 2021-05-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Daniel Christopher Andre *W* |
Role | Appellant |
Status | Active |
Name | KAREN WILLIAMS, INC. |
Role | Appellee |
Status | Active |
Name | A & B PROPERTY ONE LLC |
Role | Appellee |
Status | Active |
Name | Brian M. O'Connell |
Role | Appellee |
Status | Active |
Name | Stacey McKindles |
Role | Appellee |
Status | Active |
Name | Ciklin Lubitz, P.A. |
Role | Appellee |
Status | Active |
Representations | Gregory S. Kino, Fredrick Robert Susaneck, Donna Phylis Levine, Ashley Crispin Ackal, James M. Stewart, Joielle A. Foglietta, Melissa Lazarchick |
Name | John P. Morrissey |
Role | Appellee |
Status | Active |
Name | Estate Of Ralph Raymond Andre, deceased |
Role | Appellee |
Status | Active |
Name | Hon. Dina Keever-Agrama |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed as Untimely ~ Upon consideration of appellant's June 23, 2021 response, it is ORDERED that the above-styled appeal is dismissed as untimely filed. See Fla. R. App. P. 9.110(b) ("Jurisdiction of the court under this rule shall be invoked by filing a notice . . . with the clerk of the lower tribunal within 30 days of rendition of the order to be reviewed[.]").FORST, KLINGENSMITH and ARTAU, JJ., concur. |
Docket Date | 2021-06-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-06-28 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF INDIGENCY STATUS |
On Behalf Of | Daniel Christopher Andre *W* |
Docket Date | 2021-06-23 |
Type | Response |
Subtype | Response |
Description | Response ~ "NOTICE OF TIMELY APPEAL" |
On Behalf Of | Daniel Christopher Andre *W* |
Docket Date | 2021-06-23 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Daniel Christopher Andre *W* |
Docket Date | 2021-06-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant's June 7, 2021 motion for extension is granted and the time to comply with this court’s May 20, 2021 order is extended thirteen (13) days from the date of this order. |
Docket Date | 2021-06-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO COMPLY WITH 5/20/21 ORDER. |
On Behalf Of | Daniel Christopher Andre *W* |
Docket Date | 2021-06-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Daniel Christopher Andre *W* |
Docket Date | 2021-05-20 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on May 19, 2021 and the Notice reflects January 19, 2021 as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal. |
Docket Date | 2021-05-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-05-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Indigent per 18-1498 |
On Behalf Of | Daniel Christopher Andre *W* |
Docket Date | 2021-05-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Classification | NOA Final - County Civil - PIP |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2017-21248-CONS |
Parties
Name | KAREN WILLIAMS, INC. |
Role | Appellant |
Status | Active |
Name | MAURICIO CHIROPRACTIC SOUTH LLC |
Role | Appellant |
Status | Active |
Representations | Mac Samuel Phillips |
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Marcy Levine Aldrich DNU, Nancy A. Copperthwaite, Matthew James Corker |
Name | Hon. Belle Schumann |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-01-18 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-01-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-12-28 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ STAY VACATED, APPEAL DISMISSED, MOT CONSOLIDATE IS MOOT |
Docket Date | 2021-12-27 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ STIPULATION OF DISMISSAL |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-06-08 |
Type | Order |
Subtype | Order re Stay |
Description | ORD-Case Stayed ~ PENDING SC18-1390 IN THE FLORIDA SUPREME COURT |
Docket Date | 2021-05-25 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ MOOT PER 12/28 ORDER |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-05-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-05-21 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Mac Samuel Phillips 0195413 |
On Behalf Of | Mauricio Chiropractic South, LLC |
Docket Date | 2021-05-19 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Mauricio Chiropractic South, LLC |
Docket Date | 2021-05-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/7/21 |
On Behalf Of | Mauricio Chiropractic South, LLC |
Docket Date | 2021-05-13 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2021-05-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-05-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State