Search icon

RIP TOSUN, INC.

Company Details

Entity Name: RIP TOSUN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jul 1974 (51 years ago)
Document Number: 456850
FEI/EIN Number 592543199
Address: MILE MARKER 84, ISLAMORADA, FL, 33036
Mail Address: P.O.BOX 428, ISLAMARADA, FL, 33036
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
ROCHE BEN C Agent 5701 OVERSEAS HIGHWAY #7, MARATHON, FL, 33050

President

Name Role Address
TOSUN, RIP President MILE MARKER 84, ISLAMORADE, FL, 33036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REINSTATEMENT 1988-03-14 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data
REINSTATEMENT 1984-09-06 No data No data
INVOLUNTARILY DISSOLVED 1976-09-03 No data No data

Court Cases

Title Case Number Docket Date Status
NANCY C. BLOCK and JOHN E. STEPHENS, JR., etc. VS RIP TOSUN 4D2011-1594 2011-05-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
92-8600 25

Parties

Name JACKSON MARTINDELL TRUST
Role Appellant
Status Active
Name JACKSON MARTINDELL
Role Appellant
Status Active
Name JOHN E. STEPHENS, JR.
Role Appellant
Status Active
Name NANCY C. BLOCK
Role Appellant
Status Active
Representations FREDRIC C. BURESH, Robert Garven
Name RIP TOSUN, INC.
Role Appellee
Status Active
Representations VERONICA NEISLER, Lance W. Shinder
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-02-27
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-02-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-01-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2011-08-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of NANCY C. BLOCK
Docket Date 2011-08-04
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF
On Behalf Of RIP TOSUN
Docket Date 2011-08-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of RIP TOSUN
Docket Date 2011-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 8/5/11
Docket Date 2011-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RIP TOSUN
Docket Date 2011-06-13
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF.
On Behalf Of NANCY C. BLOCK
Docket Date 2011-06-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of NANCY C. BLOCK
Docket Date 2011-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NANCY C. BLOCK
Docket Date 2011-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-05-19
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 NANCY C. BLOCK
Docket Date 2011-05-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Fredric C. Buresh
Docket Date 2011-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-05-11
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NANCY C. BLOCK

Date of last update: 01 Feb 2025

Sources: Florida Department of State