Search icon

INTERNATIONAL SPEEDWAY CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: INTERNATIONAL SPEEDWAY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL SPEEDWAY CORPORATION 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: 07 May 1953 (72 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Oct 2019 (5 years ago)
Document Number: 173496
FEI/EIN Number 590709342

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

Address: ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114-1243, US
Mail Address: ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114-1243, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTERNATIONAL SPEEDWAY CORPORATION, ALABAMA 000-853-634 ALABAMA
Headquarter of INTERNATIONAL SPEEDWAY CORPORATION, NEW YORK 2073765 NEW YORK
Headquarter of INTERNATIONAL SPEEDWAY CORPORATION, CONNECTICUT 1327963 CONNECTICUT

Key Officers & Management

Name Role Address
KENNEDY LESA D Director ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114
CROTTY W. GARRETT Exec ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114
FRANCE JAMES C Director ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 321141243
Wolfe Daryl Q President ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 321141243
JACKSON LAURA J Seni ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 321141243
MOTTO GREGORY D Exec ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 321141243
CROTTY W. G Agent ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G97148900144 ISC ACTIVE 1997-05-21 2027-12-31 - C/O S. THOMPSON, 1 DAYTONA BOULEVARD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
MERGER 2019-10-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000196975
REGISTERED AGENT NAME CHANGED 2018-02-13 CROTTY, W. GARRETT -
MERGER 2011-12-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000117887
MERGER 2011-11-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000117835
REGISTERED AGENT ADDRESS CHANGED 2010-03-11 ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-11 ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL 32114-1243 -
CHANGE OF MAILING ADDRESS 2010-03-11 ONE DAYTONA BOULEVARD, DAYTONA BEACH, FL 32114-1243 -
MERGER 2006-03-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000055913
AMENDMENT 1999-07-26 - -
MERGER 1999-07-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000023939

Court Cases

Title Case Number Docket Date Status
PAMELLA D. MACGREGOR AND DAVID M. MACGREGOR VS DAYTONA INTERNATIONAL SPEEDWAY, LLC, A FOREIGN LIMITED LIABILITY COMPANY, AND INTERNATIONAL SPEEDWAY CORPORATION, A FLORIDA PROFIT CORPORATION 5D2021-3218 2021-12-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-31102-CICI

Parties

Name Pamella D. MacGregor
Role Appellant
Status Active
Representations Shaun M. Cummings, Wil H. Florin
Name David M. MacGregor
Role Appellant
Status Active
Name DAYTONA INTERNATIONAL SPEEDWAY, LLC
Role Appellee
Status Active
Representations Scott A. Cole, Daniel Shapiro
Name INTERNATIONAL SPEEDWAY CORPORATION
Role Appellee
Status Active
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILING
Docket Date 2023-01-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-01-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2023-01-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2022-12-28
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Pamella D. MacGregor
Docket Date 2022-12-12
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOTION TOCONTINUE ORAL ARGUMENT
On Behalf Of Pamella D. MacGregor
Docket Date 2022-12-09
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ W/DRAWN PER 12/12 NTC
On Behalf Of Pamella D. MacGregor
Docket Date 2022-12-02
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Daytona International Speedway, LLC
Docket Date 2022-12-01
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-10-17
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Daytona International Speedway, LLC
Docket Date 2022-10-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ FOR OA; PREFERENCE FORM W/I 10 DAYS
Docket Date 2022-10-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ COPY OF 10/6 MOTION REQUESTING OA- MOTION GRANTED 10/14
On Behalf Of Pamella D. MacGregor
Docket Date 2022-10-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "REQUEST FOR ORAL ARGUMENT"
On Behalf Of Pamella D. MacGregor
Docket Date 2022-10-06
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-09-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Pamella D. MacGregor
Docket Date 2022-08-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/21
On Behalf Of Pamella D. MacGregor
Docket Date 2022-08-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Pamella D. MacGregor
Docket Date 2022-07-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 1/24 ORDER
On Behalf Of Daytona International Speedway, LLC
Docket Date 2022-07-22
Type Record
Subtype Appendix
Description Appendix ~ TO M/ATTY FEES
On Behalf Of Daytona International Speedway, LLC
Docket Date 2022-07-22
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Daytona International Speedway, LLC
Docket Date 2022-06-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/22
On Behalf Of Daytona International Speedway, LLC
Docket Date 2022-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Pamella D. MacGregor
Docket Date 2022-03-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/23
On Behalf Of Pamella D. MacGregor
Docket Date 2022-03-10
Type Record
Subtype Transcript
Description Transcript Received ~ 1183 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-02-04
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2022-01-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-01-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Scott A. Cole 0885630
On Behalf Of Daytona International Speedway, LLC
Docket Date 2021-12-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/27/21
On Behalf Of Pamella D. MacGregor
Docket Date 2022-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Daytona International Speedway, LLC
Docket Date 2022-01-07
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2022-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-30
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
International Speedway Corporation, Appellant(s), v. GEICO Corporation, et al., Appellee(s). 3D2021-1645 2021-08-16 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
20-14247

Parties

Name INTERNATIONAL SPEEDWAY CORPORATION
Role Appellant
Status Active
Representations Robert C. Folland, Mark Jurgen Heise, Patricia Melville, Luis Eduardo Suarez
Name GEICO Corporation
Role Appellee
Status Active
Representations Gonzalo Ramon Dorta, Hector J Lombana, Matias Rafael Dorta
Name PROGRESSIVE CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name THE SHERWIN-WILLIAMS COMPANY
Role Appellee
Status Active
Name PEOPLE’S UNITED BANK, N.A
Role Appellee
Status Active
Name PEOPLE’S UNITED FINANCIAL, INC.
Role Appellee
Status Active
Name DV VNB COMMUNITY RENEWABLES FUND LLC
Role Appellee
Status Active
Name DV VNB COMMUNITY RENEWABLES FUND III, LLC
Role Appellee
Status Active
Name PARDEE SOLAR 1 LLC
Role Appellee
Status Active
Name Neil Luria
Role Appellee
Status Active
Representations Gavin Cunningham Gaukroger, Paul S. Singerman, Steven William Thomas
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-17
Type Mandate
Subtype Mandate
Description CORRECTED Mandate
View View File
Docket Date 2024-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-23
Type Misc. Events
Subtype Status Report
Description Joint Status Report
On Behalf Of GEICO Corporation
Docket Date 2023-10-17
Type Order
Subtype Order to File Status Report
Description The parties are ordered to file a status report in this cause within five (5) days from the date of this Order. Order to File Status Report
View View File
Docket Date 2023-09-13
Type Order
Subtype Order
Description The parties' Joint Status Report, filed on September 9, 2023, is noted. The Joint Motion for Extension of Appellate Stay is granted, and the stay previously entered is hereby extended until October 9, 2023. Appellant is ordered to file a status report no later than, the earlier of five (5) days following the conclusion of mediation, or by October 6, 2023. EMAS, LINDSEY and LOBREE, JJ., concur. Order
View View File
Docket Date 2023-09-10
Type Misc. Events
Subtype Status Report
Description Status Report and Motion for Extension of Appellate Stay
On Behalf Of GEICO Corporation
Docket Date 2023-08-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The parties' Joint Status Report, filed on August 8, 2023, is noted. The Motion for Extension of Appellate Stay is granted, and the stay entered on May 18, 2023, is hereby extended until September 7, 2023. Appellant is ordered to file a status report no later than, the earlier of five (5) days following the conclusion of mediation, or by September 8, 2023. EMAS, LINDSEY and LOBREE, JJ., concur.
Docket Date 2023-08-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ PARTIES' JOINT STATUS REPORT ANDMOTION FOR EXTENSION OF APPELLATE STAY
On Behalf Of International Speedway Corporation
Docket Date 2023-05-18
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the Parties’ Joint Motion for Stay Pending Mediation is granted, and the appellate proceedings are hereby stayed pending mediation. Appellant shall file a status report no later than the earlier of five (5) days following the conclusion of mediation, or by August 8, 2023. EMAS, LINDSEY and LOBREE, JJ., concur.
Docket Date 2023-05-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PARTIES' JOINT MOTION FOR STAY PENDING MEDIATION
On Behalf Of GEICO Corporation
Docket Date 2022-08-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of International Speedway Corporation
Docket Date 2022-08-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of International Speedway Corporation
Docket Date 2022-08-02
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Appellant's Response in Opposition to the Motion to Supplement the Record or, Alternatively, Request for Judicial Notice is noted. Upon consideration, Appellee Neil F. Luria's July 19, 2022, Motion to Supplement the Record or, Alternatively, Request for Judicial Notice is hereby denied.
Docket Date 2022-07-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE NEIL LURIA'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of International Speedway Corporation
Docket Date 2022-07-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GEICO Corporation
Docket Date 2022-07-20
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response, within ten (10) days from the date of this Order, to Appellee Neil F. Luria's Motion to Supplement the Record or, Alternatively, Request for Judicial Notice.
Docket Date 2022-07-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S MOTION TO SUPPLEMENT THE RECORD OR, ALTERNATIVELY, REQUEST FOR JUDICIAL NOTICE
On Behalf Of GEICO Corporation
Docket Date 2022-06-14
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel filed on June 13, 2022, is recognized by the Court.
Docket Date 2022-06-13
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of International Speedway Corporation
Docket Date 2022-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 7/21/2022
Docket Date 2022-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GEICO Corporation
Docket Date 2022-04-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 6/06/2022
Docket Date 2022-04-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GEICO Corporation
Docket Date 2022-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of International Speedway Corporation
Docket Date 2022-03-25
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on March 23, 2022, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2022-03-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of International Speedway Corporation
Docket Date 2022-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of International Speedway Corporation
Docket Date 2022-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s First Unopposed Motion for Extension of Time to file the initial brief is granted to and including March 23, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2022-02-21
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 International Speedway Corporation
Docket Date 2022-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/21/2022
Docket Date 2022-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of International Speedway Corporation
Docket Date 2021-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of International Speedway Corporation
Docket Date 2021-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/20/2022
Docket Date 2021-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of International Speedway Corporation
Docket Date 2021-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/21/2021
Docket Date 2021-09-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ APPELLANT INTERNATIONAL SPEEDWAY CORPORATION'S NOTICE OFRELATED CASE OR ISSUE
On Behalf Of International Speedway Corporation
Docket Date 2021-08-17
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 27, 2021.
Docket Date 2021-08-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-08-16
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 2021-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of International Speedway Corporation
OASIS FOCUS FUND, LP AND OASIS SPECIAL SITUATIONS, SPC VS INTERNATIONAL SPEEDWAY CORPORATION, QUADRE INVESTMENTS, LP, OASIS INVESTMENTS II MASTER FUND LTD, ACTIVE PORTFOLIOS MULTI-MANAGER ALTERNATIVE STRATEGIES FUND, LG MASTER ALT STATEGIES FUND, ET AL. 5D2021-1224 2021-05-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2020-30082-CICI

Parties

Name Oasis Special Situations SPC
Role Appellant
Status Active
Name Oasis Focus Fund, LP
Role Appellant
Status Active
Representations David A. Vukelja
Name Cannon Square, LLC
Role Appellee
Status Active
Name BSMA Limited
Role Appellee
Status Active
Name LG Masters Alt Strategies Fund
Role Appellee
Status Active
Name Morningstar Alternatives Fund
Role Appellee
Status Active
Name Water Island Div Event-Driven
Role Appellee
Status Active
Name Water Island Merger Arbitrage Institutional Commingled Master Fund, LP
Role Appellee
Status Active
Name Arbitrage Fund
Role Appellee
Status Active
Name Oasis Investments II master funds, LTD
Role Appellee
Status Active
Name QUADRE INVESTMENTS, L.P.
Role Appellee
Status Active
Name Active Portfolios Multi-Manager Alternative strategies Fund
Role Appellee
Status Active
Name INTERNATIONAL SPEEDWAY CORPORATION
Role Appellee
Status Active
Representations Judith M. Mercier, David S. Oliver, Benjamin J. Robinson, Benjamin Brodsky, Richard B. Harper
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-07-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Oasis Focus Fund, LP
Docket Date 2021-07-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2021-07-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 7/22 ORDER
On Behalf Of Oasis Focus Fund, LP
Docket Date 2021-07-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 4518 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-06-09
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2021-06-08
Type Response
Subtype Response
Description RESPONSE ~ PER 6/4 ORDER
On Behalf Of Oasis Focus Fund, LP
Docket Date 2021-06-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-06-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA'S W/IN 10 DYS
Docket Date 2021-06-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Oasis Focus Fund, LP
Docket Date 2021-05-25
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ FOR RICHARD B. HARPER, ESQ.
On Behalf Of International Speedway Corporation
Docket Date 2021-05-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Judith M. Mercier 0032727
On Behalf Of International Speedway Corporation
Docket Date 2021-05-24
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR RICHARD B. HARPER, ESQ.
On Behalf Of International Speedway Corporation
Docket Date 2021-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-14
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-05-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/06/21
On Behalf Of Oasis Focus Fund, LP
DAYTONA INTERNATIONAL SPEEDWAY, LLC, ET AL. VS PAMELLA MACGREGOR, ET AL. SC2019-0341 2019-02-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
642014CA031102XXXXCI

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D17-2989

Parties

Name INTERNATIONAL SPEEDWAY CORPORATION
Role Petitioner
Status Active
Name DAYTONA INTERNATIONAL SPEEDWAY, LLC
Role Petitioner
Status Active
Representations Chris W. Altenbernd, Scott A. Cole, Alexandra Valdes
Name David MacGregor
Role Respondent
Status Active
Name Hon. Christopher Anthony France
Role Judge/Judicial Officer
Status Active
Name Hon. Laura E. Roth
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Pamella MacGregor
Role Respondent
Status Active
Representations WILFRIED HERMANN FLORIN, Thomas D. Roebig Jr., Kristin A. Norse, Shaun M. Cummings, Stuart C. Markman

Docket Entries

Docket Date 2019-06-04
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-04-08
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Pamella MacGregor
View View File
Docket Date 2019-03-07
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Daytona International Speedway, LLC
View View File
Docket Date 2019-03-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-03-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-03-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Daytona International Speedway, LLC
View View File
Docket Date 2019-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Daytona International Speedway, LLC
View View File
Docket Date 2019-03-08
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONERS' BRIEF ON JURISDICTION
On Behalf Of Daytona International Speedway, LLC
View View File
Docket Date 2019-03-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Daytona International Speedway, LLC
View View File
PAMELLA MACGREGOR AND DAVID MACGREGOR VS DAYTONA INTERNATIONAL SPEEDWAY, LLC, INTERNATIONAL SPEEDWAY CORP. 5D2017-2989 2017-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-31102-CICI

Parties

Name David M. MacGregor
Role Appellant
Status Active
Name Pamella D. MacGregor
Role Appellant
Status Active
Representations THOMAS D. ROEBIG, JR, Shaun M. Cummings, Wil H. Florin
Name INTERNATIONAL SPEEDWAY CORPORATION
Role Appellee
Status Active
Name DAYTONA INTERNATIONAL SPEEDWAY, LLC
Role Appellee
Status Active
Representations Ezequiel Lugo, F. Bradley Hassell, Elizabeth Tosh, Scott A. Cole, Alexandra Valdes, William Gower, Jeffrey E. Bigman
Name CENTRAL FLORIDA REGION SPORTS CAR CLUB OF AMERICA, INC.
Role Appellee
Status Withdrawn
Name SPORTS CAR CLUB OF AMERICA, INC.
Role Appellee
Status Withdrawn
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-04
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-341 REVIEW DENIED
Docket Date 2019-03-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC19-341
Docket Date 2019-02-27
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
On Behalf Of Daytona International Speedway, LLC
Docket Date 2019-02-27
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-02-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-02-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2019-01-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING, ETC.
On Behalf Of Pamella D. MacGregor
Docket Date 2019-01-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Daytona International Speedway, LLC
Docket Date 2018-12-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2018-09-20
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-08-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Pamella D. MacGregor
Docket Date 2018-06-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Pamella D. MacGregor
Docket Date 2018-06-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Pamella D. MacGregor
Docket Date 2018-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 6/6
On Behalf Of Pamella D. MacGregor
Docket Date 2018-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 5/31
On Behalf Of Pamella D. MacGregor
Docket Date 2018-05-07
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED NOTICE W/I 5 DAYS
Docket Date 2018-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 5/7 ORDER
On Behalf Of Pamella D. MacGregor
Docket Date 2018-04-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Daytona International Speedway, LLC
Docket Date 2018-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 4/23. NO FURTHER EOT'S.
Docket Date 2018-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Daytona International Speedway, LLC
Docket Date 2018-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/16
On Behalf Of Daytona International Speedway, LLC
Docket Date 2018-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/16
On Behalf Of Daytona International Speedway, LLC
Docket Date 2018-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Pamella D. MacGregor
Docket Date 2018-01-19
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE OF PARTIAL DISMISSAL ACCEPTED...
Docket Date 2018-01-19
Type Notice
Subtype Notice
Description Notice ~ OF PARTIAL VOLUNTARY DISMISSAL AS TO SPORTS CAR CLUB OF AMERICA, INC. AND CENTRAL FLORIDA REGION SPORTS CAR CLUB OF AMERICA, ONLY
On Behalf Of Pamella D. MacGregor
Docket Date 2017-12-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 4446 PAGES - CONFIDENTIAL
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/25
On Behalf Of Pamella D. MacGregor
Docket Date 2017-10-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE EZEQUIEL LUGO 0044538
On Behalf Of Daytona International Speedway, LLC
Docket Date 2017-10-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2017-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pamella D. MacGregor
Docket Date 2017-10-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE SCOTT A COLE 0885630
On Behalf Of Daytona International Speedway, LLC
Docket Date 2017-09-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-09-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/15/17
On Behalf Of Pamella D. MacGregor
LINDA BARNHART, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF RICHARD LEWIS VS H & V SPECIALTIES CO., INC. AND INTERNATIONAL SPEEDWAY CORPORATION 5D2017-2947 2017-09-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-30340-CICI

Parties

Name ESTATE OF RICHARD LEWIS
Role Appellant
Status Active
Name LINDA BARNHART
Role Appellant
Status Active
Representations JOSE L. BECERRA
Name INTERNATIONAL SPEEDWAY CORPORATION
Role Appellee
Status Active
Name H & V SPECIALTIES CO., INC.
Role Appellee
Status Active
Representations Jamie Billotte Moses, CHRIS N. KOLOS, Troy A. Fuhrman
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-04-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LINDA BARNHART
Docket Date 2018-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 4/16.
Docket Date 2018-03-14
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 LINDA BARNHART
Docket Date 2018-02-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/15
On Behalf Of LINDA BARNHART
Docket Date 2017-09-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JOSE L BECERRA 104891
On Behalf Of LINDA BARNHART
Docket Date 2017-09-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JOSE L BECERRA 104891
On Behalf Of LINDA BARNHART
Docket Date 2017-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of H & V SPECIALTIES CO., INC.
Docket Date 2017-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-09-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/13/17
On Behalf Of LINDA BARNHART
Docket Date 2018-05-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/5
On Behalf Of LINDA BARNHART
Docket Date 2017-12-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 761 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/15
On Behalf Of LINDA BARNHART
Docket Date 2017-10-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2017-09-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JAMIE BILLOTTE MOSES 009237
On Behalf Of H & V SPECIALTIES CO., INC.
Docket Date 2017-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of H & V SPECIALTIES CO., INC.

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-16
Merger 2019-10-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State