Entity Name: | COMCAR INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 Dec 1963 (61 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | 276450 |
FEI/EIN Number | 59-1088221 |
Address: | 502 EAST BRIDGERS AVENUE, AUBURNDALE, FL 33823 |
Mail Address: | 502 EAST BRIDGERS AVENUE, AUBURNDALE, FL 33823 |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
CLARK, RANDALL T. | Director | 502 EAST BRIDGERS AVENUE, AUBURNDALE, FL 33823 |
VERNER, KATHERINE | Director | 502 EAST BRIDGERS AVENUE, AUBURNDALE, FL 33823 |
HINZE, SEAN | Director | 502 EAST BRIDGERS AVENUE, AUBURNDALE, FL 33823 |
NEUMEYER, CHRIS | Director | 502 EAST BRIDGERS AVENUE, AUBURNDALE, FL 33823 |
Name | Role | Address |
---|---|---|
BAUM, MICHELE | Treasurer | 502 EAST BRIDGERS AVENUE, AUBURNDALE, FL 33823 |
Name | Role | Address |
---|---|---|
CLARK, RANDALL T. | President | 502 EAST BRIDGERS AVENUE, AUBURNDALE, FL 33823 |
Name | Role | Address |
---|---|---|
CROSSMAN, ERIC | Secretary | 502 EAST BRIDGERS AVENUE, AUBURNDALE, FL 33823 |
Name | Role | Address |
---|---|---|
BOSTICK, MARK R. | DIRECTOR | 502 EAST BRIDGERS AVENUE, AUBURNDALE, FL 33823 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
AMENDMENT | 2020-01-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-09 | 502 EAST BRIDGERS AVENUE, AUBURNDALE, FL 33823 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-09 | 502 EAST BRIDGERS AVENUE, AUBURNDALE, FL 33823 | No data |
AMENDMENT | 2017-09-01 | No data | No data |
AMENDED AND RESTATEDARTICLES | 2016-11-16 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-07-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 1999-07-07 | CORPORATION SERVICE COMPANY | No data |
NAME CHANGE AMENDMENT | 1983-05-18 | COMCAR INDUSTRIES, INC. | No data |
NAME CHANGE AMENDMENT | 1977-09-21 | COMMERCIAL TRUCK & TRAILER SALES, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000825074 | TERMINATED | 1000000593690 | POLK | 2014-03-12 | 2034-08-01 | $ 383.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J14000825082 | TERMINATED | 1000000593691 | POLK | 2014-03-12 | 2034-08-01 | $ 3,673.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000779382 | TERMINATED | 1000000395235 | POLK | 2012-10-16 | 2032-10-25 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J09000465210 | TERMINATED | 1000000106121 | 07798 1747 | 2009-01-16 | 2029-01-28 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
J09000537703 | TERMINATED | 1000000106121 | 07798 1747 | 2009-01-16 | 2029-02-04 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
J09000613728 | TERMINATED | 1000000106121 | 07798 1747 | 2009-01-16 | 2029-02-11 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
R. MARK BOSTICK VS B2 FIE VII LLC AND COMCAR INDUSTRIES, INC. | 6D2023-0325 | 2022-03-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | R. MARK BOSTICK |
Role | Appellant |
Status | Active |
Representations | KRISTIE HATCHER-BOLIN, ESQ., T. TODD PITTENGER, ESQ., MARK N. MILLER, ESQ. |
Name | COMCAR INDUSTRIES, INC. |
Role | Appellee |
Status | Active |
Name | HON. JAMES A. YANCEY |
Role | Judge/Judicial Officer |
Status | Active |
Name | STACY BUTTERFIELD, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | B2 FIE VII LLC |
Role | Appellee |
Status | Active |
Representations | NATHAN TAYLOR, ESQ., ROBERT E. PUTERBAUGH, ESQ., ELIZABETH MORRIS, ESQ., STEPHEN R. SENN, ESQ., ERIC LEON, ESQ. |
Docket Entries
Docket Date | 2023-09-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-09-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-08-01 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2023-07-27 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 6DCA |
Docket Date | 2023-07-13 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY |
On Behalf Of | B2 FIE VII LLC |
Docket Date | 2023-07-03 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT ~ This is to advise you that Oral arguments are currently scheduled before Judges John K. Stargel and Mary Alice Nardella, and Associate Judge Brian D. Lambert. |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer to Sixth DCA |
Docket Date | 2022-12-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | B2 FIE VII LLC |
Docket Date | 2022-12-15 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | R. MARK BOSTICK |
Docket Date | 2022-12-15 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | R. MARK BOSTICK |
Docket Date | 2022-12-15 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | R. MARK BOSTICK |
Docket Date | 2022-11-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF//14 - RB DUE 12/16/22 |
On Behalf Of | R. MARK BOSTICK |
Docket Date | 2022-11-03 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | grant pro hac vice and $100 fee ~ Attorney Morris’s motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Stephen R. Senn with all submissions when serving foreign attorney Elizabeth Morris with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied. |
Docket Date | 2022-11-02 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ MOTION FOR ATTORNEYS' FEES AND COSTS ON APPEAL |
On Behalf Of | B2 FIE VII LLC |
Docket Date | 2022-11-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | B2 FIE VII LLC |
Docket Date | 2022-10-31 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion For Leave To Appear as Foreign Counsel ~ Elizabeth Morris |
On Behalf Of | B2 FIE VII LLC |
Docket Date | 2022-10-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 10- AB DUE 11/03/22 |
On Behalf Of | B2 FIE VII LLC |
Docket Date | 2022-09-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | B2 FIE VII LLC |
Docket Date | 2022-08-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | R. MARK BOSTICK |
Docket Date | 2022-07-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 8/25 (LAST REQUEST) |
On Behalf Of | R. MARK BOSTICK |
Docket Date | 2022-05-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSIONOF TIME TO FILE INITIAL BRIEF//60 - IB DUE 7/26/22 |
On Behalf Of | R. MARK BOSTICK |
Docket Date | 2022-05-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ YANCEY - REDACTED - 5186 PAGES |
Docket Date | 2022-03-28 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | R. MARK BOSTICK |
Docket Date | 2022-03-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2022-03-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-03-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | R. MARK BOSTICK |
Docket Date | 2022-03-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-08-09 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Denying Appellant's Fees ~ ORDERED that Appellant’s Motion for Attorney's Fees, filed on December 15, 2022, is denied. |
Docket Date | 2023-06-12 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on July 27, 2023, at 11:00 a.m., at Florida Southern College, Thad Buckner Building, 948 Johnson Avenue, Lakeland, FL, 33801. Oral arguments are currently scheduled before the Sixth District Court of Appeal. The panel composition will be announced via separate notice, and both it and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information. |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County 19-CA-4949 |
Parties
Name | R. MARK BOSTICK |
Role | Appellant |
Status | Active |
Representations | MARK N. MILLER, ESQ., T. Todd Pittenger, Esq., KRISTIE HATCHER-BOLIN, ESQ. |
Name | COMCAR INDUSTRIES, INC. |
Role | Appellee |
Status | Active |
Name | B2 FIE VII LLC |
Role | Appellee |
Status | Active |
Representations | ROBERT E. PUTERBAUGH, ESQ., ERIC LEON, ESQ., NATHAN TAYLOR, ESQ., ELIZABETH MORRIS, ESQ., STEPHEN R. SENN, ESQ. |
Name | HON. JAMES A. YANCEY |
Role | Judge/Judicial Officer |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer to Sixth DCA |
Docket Date | 2022-12-30 |
Type | Disposition |
Subtype | Transferred |
Description | Transferred - Order by Judge ~ TRANSFERRED TO SIXTH DCA |
Docket Date | 2022-12-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | B2 FIE VII LLC |
Docket Date | 2022-12-15 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | R. MARK BOSTICK |
Docket Date | 2022-12-15 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | R. MARK BOSTICK |
Docket Date | 2022-12-15 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | R. MARK BOSTICK |
Docket Date | 2022-11-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF//14 - RB DUE 12/16/22 |
On Behalf Of | R. MARK BOSTICK |
Docket Date | 2022-11-03 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | grant pro hac vice and $100 fee ~ Attorney Leon's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Stephen R. Senn with all submissions when serving foreign attorney Eric Leon with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied. |
Docket Date | 2022-11-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | B2 FIE VII LLC |
Docket Date | 2022-11-02 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ MOTION FOR ATTORNEYS' FEES AND COSTS ON APPEAL |
On Behalf Of | B2 FIE VII LLC |
Docket Date | 2022-10-31 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion For Leave To Appear as Foreign Counsel ~ Elizabeth Morris |
On Behalf Of | B2 FIE VII LLC |
Docket Date | 2022-10-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 10- AB DUE 11/03/22 |
On Behalf Of | B2 FIE VII LLC |
Docket Date | 2022-09-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - AB DUE 10/24/22 |
On Behalf Of | B2 FIE VII LLC |
Docket Date | 2022-08-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | R. MARK BOSTICK |
Docket Date | 2022-07-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 8/25 (LAST REQUEST) |
On Behalf Of | R. MARK BOSTICK |
Docket Date | 2022-05-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSIONOF TIME TO FILE INITIAL BRIEF//60 - IB DUE 7/26/22 |
On Behalf Of | R. MARK BOSTICK |
Docket Date | 2022-05-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ YANCEY - REDACTED - 5186 PAGES |
Docket Date | 2022-03-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2022-03-28 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | R. MARK BOSTICK |
Docket Date | 2022-03-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-03-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-03-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | R. MARK BOSTICK |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County 2019CA-004949 |
Parties
Name | R. MARK BOSTICK |
Role | Appellant |
Status | Active |
Representations | KRISTIE HATCHER-BOLIN, ESQ., T. Todd Pittenger, Esq., MARK N. MILLER, ESQ. |
Name | COMCAR INDUSTRIES, INC. |
Role | Appellee |
Status | Active |
Name | B2 FIE VII, LLC |
Role | Appellee |
Status | Active |
Representations | J. DAVIS CONNOR, ESQ., STEPHEN R. SENN, ESQ., NATHAN TAYLOR, ESQ., ERIC LEON, ESQ., ELIZABETH MORRIS, ESQ., ROBERT E. PUTERBAUGH, ESQ. |
Name | HON. JAMES A. YANCEY |
Role | Judge/Judicial Officer |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-10-18 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-09-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order. See Ross v. Prospectsplus!, Inc., 182 So. 3d 802 (Fla. 2d DCA 2016). This order is without prejudice to Appellant to appeal the final judgment entered by the trial court. See §§ 682.13(4), 682.15(1), Fla. Stat. (2021). |
Docket Date | 2021-09-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Khouzam, Sleet, and Labrit |
Docket Date | 2021-09-28 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ APPELLEES' REPLY TO APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | B2 FIE VII, LLC |
Docket Date | 2021-09-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | R. MARK BOSTICK |
Docket Date | 2021-09-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | B2 FIE VII, LLC |
Docket Date | 2021-09-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2021-09-09 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service ~ PETITIONER/APPELLANT'S NOTICE OF AMENDED CERTIFICATEOF SERVICE REGARDING NOTICE OF APPEAL |
On Behalf Of | R. MARK BOSTICK |
Docket Date | 2021-09-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-09-08 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | R. MARK BOSTICK |
Docket Date | 2021-09-08 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | OSC nonfinal, nonappealable civil ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order. |
Docket Date | 2021-09-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | R. MARK BOSTICK |
Docket Date | 2021-09-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
Amendment | 2020-01-30 |
ANNUAL REPORT | 2020-01-09 |
AMENDED ANNUAL REPORT | 2019-02-12 |
AMENDED ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2019-01-09 |
Off/Dir Resignation | 2018-04-17 |
ANNUAL REPORT | 2018-04-16 |
Amendment | 2017-09-05 |
ANNUAL REPORT | 2017-04-20 |
Amended and Restated Articles | 2016-11-16 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State