Search icon

COLORADO BOXED BEEF CO.

Headquarter

Company Details

Entity Name: COLORADO BOXED BEEF CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jan 1975 (50 years ago)
Document Number: 489463
FEI/EIN Number 591634808
Mail Address: 3616 Harden Blvd, Lakeland, FL, 33803, US
Address: 404 INGRAHAM AVE, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COLORADO BOXED BEEF CO., ILLINOIS CORP_57829303 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300VAV1EUP7T82S19 489463 US-FL GENERAL ACTIVE 1975-01-13

Addresses

Legal 404 INGRAHAM AVE, LAKELAND, US-FL, US, 33801
Headquarters 404 Ingraham Avenue, Lakeland, US-FL, US, 33801

Registration details

Registration Date 2015-07-09
Last Update 2024-06-21
Status LAPSED
Next Renewal 2024-06-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 489463

Agent

Name Role Address
John Saterbo Agent 880 South Himes, Tampa, FL, 33629

Secretary

Name Role Address
SATERBO JOHN M Secretary 472 DeSoto drive, New Smyrna Beach, FL, 32168

President

Name Role Address
Rattigan John J President 11019 BRIDGE HOUSE ROAD, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000000797 ASC SEAFOOD EXPIRED 2014-01-03 2019-12-31 No data 302 PROGRESS ROAD, AUBURNDALE, FL, 33823
G14000000800 ARTEMIS SEAFOOD EXPIRED 2014-01-03 2019-12-31 No data 302 PROGRESS ROAD, AUBURNDALE, FL, 33823
G14000000799 HARBORSIDE FOODS EXPIRED 2014-01-03 2019-12-31 No data 302 PROGRESS ROAD, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
MERGER 2015-12-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000157289
CANCEL ADM DISS/REV 2008-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CORPORATE MERGER 1994-03-16 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000003561
AMENDMENT 1989-11-07 No data No data
AMENDMENT 1988-12-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001034997 LAPSED 10-36610 CA 40 MIAMI-DADE COUNTY 2010-10-21 2015-11-09 $31,798.59 BLUE RIBBON MEATS, INC., 200 S BISCAYNE BLVD, 1818, MIAMI, FL 33131
J09001195543 LAPSED 08-CA-010594 POLK CIR CT CIVIL DIV 2009-04-16 2014-05-11 $19,658.94 LAGASSE, INC., 4010 DUPONT CIR, SUITE 401, LOUISVILLE, KY 40207

Court Cases

Title Case Number Docket Date Status
CRAIG RANDOLPH, Appellant(s) v. COLORADO BOXED BEEF CO., Appellee(s). 4D2023-0976 2023-04-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-006724

Parties

Name Craig Randolph
Role Appellant
Status Active
Name COLORADO BOXED BEEF CO.
Role Appellee
Status Active
Representations Gregory A. Victor, Herman Joseph Russomanno, III
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-03
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-10-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ***STRICKEN***
On Behalf Of Craig Randolph
Docket Date 2023-09-19
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-09-15
Type Notice
Subtype Notice of Inquiry
Description Notice of Inquiry
On Behalf Of Craig Randolph
Docket Date 2023-08-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 252 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-08-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 4, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and the record-on-appeal have not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice.If the initial brief and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-07-27
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Colorado Boxed Beef Co.
Docket Date 2023-07-12
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Craig Randolph
Docket Date 2023-07-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN***
On Behalf Of Craig Randolph
Docket Date 2023-07-06
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's June 12, 2023 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2023-06-12
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Craig Randolph
Docket Date 2023-05-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Craig Randolph
Docket Date 2023-08-08
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit the Record filed by the clerk of the lower tribunal on July 27, 2023, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2023-07-13
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's July 12, 2023 initial brief and appendix are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee and the address at which they were served.Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2023-04-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Date of last update: 01 Feb 2025

Sources: Florida Department of State