Search icon

SHIRLEY SAMUEL, INC.

Company Details

Entity Name: SHIRLEY SAMUEL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jun 1992 (33 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: V46850
FEI/EIN Number 65-0349222
Address: 10220 S.W. 20 STREET, DAVIE, FL 33324
Mail Address: 10220 S.W. 20 STREET, DAVIE, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SHIRLY SAMUEL Agent 10220 S.W. 20TH STREET, DAVIE, FL 33324

Director

Name Role Address
SAMUEL, SHIRLEY Director 10220 SW 20TH ST., DAVIE, FL 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-06-08 10220 S.W. 20 STREET, DAVIE, FL 33324 No data
CHANGE OF MAILING ADDRESS 1993-06-08 10220 S.W. 20 STREET, DAVIE, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 1993-06-08 10220 S.W. 20TH STREET, DAVIE, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
SHIRLEY SAMUEL and CHERIAN SAMUEL VS THE BANK OF NEW YORK MELLON, 4D2018-0735 2018-03-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-14-013549

Parties

Name CHERIAN SAMUEL
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name SHIRLEY SAMUEL, INC.
Role Appellant
Status Active
Representations Jackson B. De Souza, Kendrick Almaguer
Name The Bank of New York Mellon, etc.
Role Appellee
Status Active
Representations MARIAN GRACE KENNADY, Mary Pascal Stella, Leslie S. White, Daniel S. Stein
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-31
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 27, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-07-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SHIRLEY SAMUEL
Docket Date 2018-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ May 29, 2018 motion for extension of time is granted, and appellants shall serve the initial brief on or before July 28, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further,ORDERED that upon consideration of appellants’ response filed May 29, 2018, this court's May 16, 2018 order to show cause is discharged.
Docket Date 2018-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2018-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *OR* IN THE ALTERNATIVE FOR A STAY
On Behalf Of SHIRLEY SAMUEL
Docket Date 2018-05-29
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of SHIRLEY SAMUEL
Docket Date 2018-05-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-03-07
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. 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 2018-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-03-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHIRLEY SAMUEL

Documents

Name Date
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-02-20
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-02-22
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State