Search icon

WARRINGTON OIL CORPORATION

Company Details

Entity Name: WARRINGTON OIL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Sep 1952 (72 years ago)
Document Number: 170469
FEI/EIN Number 590736094
Address: 100 INGALLS DR., PENSACOLA, FL, 32506, US
Mail Address: 100 INGALLS DR., PENSACOLA, FL, 32506, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS, PHILIP J Agent 100 INGALLS DR, PENSACOLA, FL, 32506

President

Name Role Address
DAVIS, PHILIP J. President 5714 Japonica Avenue, PENSACOLA, FL, 32507

Director

Name Role Address
DAVIS, PHILIP J. Director 5714 Japonica Avenue, PENSACOLA, FL, 32507
DAVIS, MARIA D. Director 100 INGALLS DR., PENSACOLA, FL

Secretary

Name Role Address
DAVIS, MARIA D. Secretary 100 INGALLS DR., PENSACOLA, FL

Treasurer

Name Role Address
DAVIS, MARIA D. Treasurer 100 INGALLS DR., PENSACOLA, FL

Court Cases

Title Case Number Docket Date Status
Hotel Investor Group, LLC VS Maria Davis; Judson C. Davis, Jr,; and Warrington Oil Corporation 1D2022-0163 2022-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2020-CA-001193

Parties

Name HOTEL INVESTOR GROUP, LLC
Role Appellant
Status Active
Representations Bart A. Houston
Name Judson C. Davis Jr.
Role Appellee
Status Active
Name WARRINGTON OIL CORPORATION
Role Appellee
Status Active
Name Maria Davis
Role Appellee
Status Active
Representations Hon. Randall Todd Harris, William A. Bond
Name Hon. Jan Shackelford
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 369 So. 3d 792
View View File
Docket Date 2022-07-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Hotel Investor Group, LLC
Docket Date 2022-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brief Ext-Warn of Subm w/o Brf ~      The Court grants, in part, Appellant’s motion for extension of time filed July 13, 2022. Appellant shall serve the reply brief on or before July 28, 2022. The Court will not grant further extensions absent a showing of bona fide emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). Failure to serve the reply brief within the time allowed by this order may result in the submission of this case to the Court without consideration of a reply brief.
Docket Date 2022-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Hotel Investor Group, LLC
Docket Date 2022-06-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Maria Davis
Docket Date 2022-06-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Maria Davis
Docket Date 2022-06-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 7 days
Docket Date 2022-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 7 days
On Behalf Of Maria Davis
Docket Date 2022-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Init Brf Ext & Accepted as Timely ~      Appellant's motion docketed April 28, 2022, for extension of time for service of the initial brief is granted. Appellant's initial brief docketed May 6, 2022, is accepted as timely filed.
Docket Date 2022-05-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Hotel Investor Group, LLC
Docket Date 2022-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Hotel Investor Group, LLC
Docket Date 2022-04-28
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 Hotel Investor Group, LLC
Docket Date 2022-03-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 7 pages - Supplement 1
On Behalf Of Escambia Clerk
Docket Date 2022-03-21
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~     The Court grants Appellant’s motion filed March 17, 2022, seeking to supplement the record on appeal with a copy of the letter from Appellee’s counsel to the lower tribunal dated October 14, 2021, filed into the record on October 14, 2021; and a copy of the letter from Appellee’s counsel to the lower tribunal dated October 20, 2021, filed into the record on October 20, 2021. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before April 5, 2022. The Court extends time for service of the initial brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-03-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Hotel Investor Group, LLC
Docket Date 2022-03-17
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Hotel Investor Group, LLC
Docket Date 2022-02-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 109 pages SEALED
On Behalf Of Escambia Clerk
Docket Date 2022-02-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Hotel Investor Group, LLC
Docket Date 2022-02-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Hotel Investor Group, LLC
Docket Date 2022-01-26
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-01-20
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of January 10, 2022.
Docket Date 2022-01-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Escambia Clerk

Date of last update: 03 Jan 2025

Sources: Florida Department of State