Search icon

UPCHURCH FOODS, INC.

Company Details

Entity Name: UPCHURCH FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Sep 1974 (50 years ago)
Document Number: 460562
FEI/EIN Number 591558615
Address: 7600 NW 57 ST, TAMARAC, FL, 33321, US
Mail Address: 1439 S.W. 26th Ave, POMPANO BEACH, FL, 33069, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
UPCHURCH, JAMES R., JR. Agent 1439 S.W. 26th Ave, POMPANO BEACH, FL, 33069

President

Name Role Address
UPCHURCH, JAMES R., JR. President 1439 S.W. 26th Ave., POMPANO BEACH, FL, 33069

Director

Name Role Address
UPCHURCH, JAMES R., JR. Director 1439 S.W. 26th Ave., POMPANO BEACH, FL, 33069

Secretary

Name Role Address
GRIESEMER MARY K Secretary 1439 S.W. 26th Ave, POMPANO BEACH, FL, 33069

Vice President

Name Role Address
Upchurch Brent Vice President 1439 S.W. 26th Ave, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000003917 MCDONALDS ACTIVE 2021-01-08 2026-12-31 No data 1439 SW 26TH AVE, POMPANO BCH, FL, 33069
G14000129735 MCDONALDS EXPIRED 2014-12-24 2019-12-31 No data 7600 NW 57TH STREET, TAMARAC, FL, 33321

Court Cases

Title Case Number Docket Date Status
UPCHURCH FOODS, INC. d/b/a MCDONALD'S and MCDONALD'S USA, LLC, Appellant(s) v. PHILANA HOLMES, et al., Appellee(s). 4D2023-2560 2023-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-019340

Parties

Name MCDONALD'S USA, LLC
Role Appellant
Status Active
Name Philana Holmes
Role Appellee
Status Active
Representations Jordan Stuart Redavid, John Phillip Fischer, Ian Glen Ward, II, Terry P. Roberts
Name Humberto Caraballo Estevez
Role Appellee
Status Active
Name O.V.C. a Minor Child
Role Appellee
Status Active
Name Restaurant Law Center Florida Restaurant and Lodging Association
Role Amicus Curiae
Status Active
Representations Gabriel K Gillett
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name UPCHURCH FOODS, INC.
Role Appellant
Status Active
Representations Chance Lyman, Hala A Sandridge, Christian Cecil Kohlsaat, III, Scott Parker Yount, George M. Duncan

Docket Entries

Docket Date 2024-04-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2024-04-29
Type Response
Subtype Response
Description Response to Appellee's Motion to Relinquish Jurisdiction
On Behalf Of Upchurch Foods, Inc.
Docket Date 2024-11-04
Type Disposition by Order
Subtype Dismissed
Description At the request of the parties, this case is dismissed.
View View File
Docket Date 2024-10-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation under Rule 9.350
Docket Date 2024-08-30
Type Order
Subtype Order on Motion to Stay
Description ORDERED that the Parties' August 28, 2024 joint motion to stay appeal is granted. The above-styled appeal is stayed for sixty (60) days from the date of this order.
View View File
Docket Date 2024-08-28
Type Motions Other
Subtype Motion To Stay
Description Joint Stipulation under Rule 9.350 and Motion to Stay
Docket Date 2024-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-07-18
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORDERED that Appellees' July 12, 2024 request for briefing schedule is granted. The relinquishment period is deemed concluded, and Appellants shall file the initial brief within nineteen (19) days from the date of this order, without prejudice to seeking a further extension if necessary.
View View File
Docket Date 2024-07-15
Type Response
Subtype Response
Description Appellant's Response to Appellees' Request for Briefing Schedule
Docket Date 2024-07-12
Type Misc. Events
Subtype Status Report
Description Status Report and Request for Briefing Schedule
Docket Date 2024-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-03-28
Type Record
Subtype Transcript
Description Transcript - 1,100 pages
On Behalf Of Broward Clerk
Docket Date 2024-03-07
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-03-05
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order on Motion for Leave to File Amicus Curiae Brief
View View File
Docket Date 2024-02-23
Type Order
Subtype Amended/Corrected Order
Description Amended/Corrected Order
View View File
Docket Date 2024-02-22
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice
View View File
Docket Date 2024-02-22
Type Response
Subtype Response
Description Restaurant Law Center and Florida Restaurant and Lodging Association's Response in Opposition to Appellees' Motion to Strike
Docket Date 2024-02-21
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion to Require Appellant to Correct the Record or, Alternatively, to Dismiss the Appeal and Appellants' Motion to Correct and Supplement Record
On Behalf Of Upchurch Foods, Inc.
Docket Date 2024-02-21
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
View View File
Docket Date 2024-02-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Verified Motion for Admission to Appear Pro Hac Vice Pursuant to Florida Rule of Judicial Administration 2.510
Docket Date 2024-02-21
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Motion to Bar Foreign Attorney Gabriel K. Gillett From Further Appearance and to Strike his Filings
Docket Date 2024-02-20
Type Response
Subtype Response
Description Appellees' Response In Opposition To Restaurant Law Center And Florida Restaurant And Lodging Association's Motion For Leave To File Short Reply To Appellee's Opposition To Motion For Leave To File An Amici Curiae Brief In Support Of Defendants appellants And Reversal, Or, Alternatively, Appellees' Motion For Leave To File A Surresponse
On Behalf Of Philana Holmes
Docket Date 2024-02-17
Type Response
Subtype Reply
Description ***PROPOSED*** Reply
Docket Date 2024-02-17
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for Leave to File Reply
Docket Date 2024-02-14
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR LEAVE TO FILE AN AMICI CURIAE BRIEF IN SUPPORT OF DEFENDANTS-APPELLANTS AND REVERSAL
Docket Date 2024-02-14
Type Motions Other
Subtype Motion To Compel
Description APPELLEES MOTION TO REQUIRE APPELLANT TO CORRECT THE RECORD OR, ALTERNATIVELY, TO DISMISS THE APPEAL
Docket Date 2024-02-12
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion to File Amicus Curiae Brief
Docket Date 2023-12-27
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-5728
On Behalf Of Broward Clerk
Docket Date 2023-12-20
Type Order
Subtype Order on Agreed Extension of Time
Description 60 DAYS TO March 3, 2024.
Docket Date 2023-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Upchurch Foods, Inc.
Docket Date 2023-11-13
Type Response
Subtype Response
Description Response to Court Reporter's Acknowledgement Letter
On Behalf Of Upchurch Foods, Inc.
Docket Date 2023-11-03
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Amended Court Reporter Acknowledgement Letter
View View File
Docket Date 2023-11-03
Type Order
Subtype Order to File Response
Description Order Appellant to File Response
View View File
Docket Date 2023-11-02
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2023-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Philana Holmes
Docket Date 2023-10-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Upchurch Foods, Inc.
View View File
Docket Date 2023-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's July 26, 2024 motion for extension of time is granted in part, and Appellant shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-05-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDERED that, upon consideration of appellants' April 29, 2024 response, appellees' April 24, 2024 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for ninety (90) days to consider a motion to enforce settlement. The appellees shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellees shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellees to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
View View File
Docket Date 2024-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's April 22, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before May 13, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File

Date of last update: 01 Feb 2025

Sources: Florida Department of State