Search icon

SCOTT LAND COMPANY

Company Details

Entity Name: SCOTT LAND COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jun 1957 (68 years ago)
Document Number: 203663
FEI/EIN Number 000000000
Address: 126 58 AVE SO, ST PETERSBURG FLA, 33711
Mail Address: 126 58 AVE SO, ST PETERSBURG FLA, 33711
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1973-05-23 No data No data

Court Cases

Title Case Number Docket Date Status
TIMOTHY VIENS AND CONNECTICUT TREE SERVICE, LLC. VS SCOTT LAND 5D2019-2907 2019-10-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
16-30860-CICI

Parties

Name CONNECTICUT TREE SERVICE, LLC.
Role Appellant
Status Active
Name TIMOTHY VIENS
Role Appellant
Status Active
Representations Samuel Alexander
Name SCOTT LAND COMPANY
Role Appellee
Status Active
Representations Lisa R. Patten
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-10
Type Order
Subtype Order
Description Miscellaneous Order ~ W/DRAW 12/10 ORDER DENYING
Docket Date 2019-12-09
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 TIMOTHY VIENS
Docket Date 2019-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 2/7/20
Docket Date 2020-09-01
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2020-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-07
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ REMANDED W/INSTRUCTIONS
Docket Date 2020-07-01
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 6/4 ORDER
On Behalf Of SCOTT LAND
Docket Date 2020-06-04
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-06-04
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 6/4 ORDER
On Behalf Of TIMOTHY VIENS
Docket Date 2020-06-04
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ 14 DAYS PRIOR TO OA, AA & AE TO FILE RESPONSES REGARDING DESIGNATION OF COUNSEL TO APPEAR AT OA
Docket Date 2020-05-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-04-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TIMOTHY VIENS
Docket Date 2020-04-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TIMOTHY VIENS
Docket Date 2020-03-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SCOTT LAND
Docket Date 2020-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 2/7 MOT FOR EXT GRANTED. IB DUE 2/20. 2/13 MOT DENIED
Docket Date 2020-02-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TIMOTHY VIENS
Docket Date 2020-02-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE A RESPONSE TO THE OBJECTION TO THE MOT FOR EOT
On Behalf Of TIMOTHY VIENS
Docket Date 2020-02-13
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of SCOTT LAND
Docket Date 2020-02-07
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 TIMOTHY VIENS
Docket Date 2019-11-26
Type Record
Subtype Transcript
Description Transcript Received ~ 644 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-10-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-10-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE LISA R. PATTEN 0894222
On Behalf Of SCOTT LAND
Docket Date 2019-10-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA SAMUEL ALEXANDER 1007757
On Behalf Of TIMOTHY VIENS
Docket Date 2019-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/01/19
On Behalf Of TIMOTHY VIENS
Docket Date 2019-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-02
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-10-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of TIMOTHY VIENS
TIMOTHY VIENS VS SCOTT LAND AND CONNECTICUT TREE SERVICE, LLC. 5D2018-2726 2018-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-30860-CICI

Parties

Name TIMOTHY VIENS
Role Appellant
Status Active
Representations Justin R. Infurna
Name CONNECTICUT TREE SERVICE, LLC.
Role Appellee
Status Active
Name SCOTT LAND COMPANY
Role Appellee
Status Active
Representations Lisa R. Patten
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE AMEND NOTICE VOL DISM W/IN 10 DAYS
Docket Date 2018-10-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-09-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of TIMOTHY VIENS
Docket Date 2018-09-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 9/6 MOT TO DISM IS DENIED AS MOOT
Docket Date 2018-09-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 9/18 ORDER
On Behalf Of TIMOTHY VIENS
Docket Date 2018-09-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/I 10 DAYS
Docket Date 2018-09-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 8/27 ORDER
On Behalf Of TIMOTHY VIENS
Docket Date 2018-09-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JUSTIN R. INFURNA 0084284
On Behalf Of TIMOTHY VIENS
Docket Date 2018-09-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SCOTT LAND
Docket Date 2018-08-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2018-08-24
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/23/18
On Behalf Of TIMOTHY VIENS
Docket Date 2018-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-08-24
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Date of last update: 01 Feb 2025

Sources: Florida Department of State