Search icon

STIEREN ASSOCIATES, INC

Company Details

Entity Name: STIEREN ASSOCIATES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jul 1977 (48 years ago)
Document Number: 541574
FEI/EIN Number 591766191
Address: 1810 MEADOWBEND DR., LONGWOOD, FL, 32750
Mail Address: 1810 MEADOWBEND DR., LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
STIEREN, RUTH J. Agent 1810 MEADOWBEND DRIVE, LONGWOOD, FL, 32750

President

Name Role Address
STIEREN RUTH J President 1810 MEADOWBEND DR., LONGWOOD, FL

Vice President

Name Role Address
STIEREN RUTH J Vice President 1810 MEADOWBEND DR., LONGWOOD, FL

Secretary

Name Role Address
STIEREN RUTH J Secretary 1810 MEADOWBEND DR., LONGWOOD, FL

Treasurer

Name Role Address
STIEREN RUTH J Treasurer 1810 MEADOWBEND DR., LONGWOOD, FL

Director

Name Role Address
STIEREN CHARLES F Director 1810 MEADOWBEND DR., LONGWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
NAME CHANGE AMENDMENT 2004-08-12 STIEREN ASSOCIATES, INC No data

Court Cases

Title Case Number Docket Date Status
ANN MARIE MEINERT VS WAWA, INC. D/B/A WAWA, KELLY, COLLINS & GENTRY, INC., STIEREN ASSOCIATES, INC., RUTH STIEREN, CHARLES F. STIEREN JR., AND MULLIGAN CONSTRUCTORS, INC. 5D2020-1478 2020-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2015-CA-2991

Parties

Name Ann Marie Meinert
Role Appellant
Status Active
Representations Jennifer S. Carroll
Name KELLY, COLLINS & GENTRY, INC.
Role Appellee
Status Active
Name Mulligan Construtors, Inc.
Role Appellee
Status Active
Name WAWA, Inc. D/B/A WAWA
Role Appellee
Status Active
Representations William G. Hyland, Jr., Vicki Lambert, Geneva R. Fountain, Kansas R. Gooden, Bruce W. Batts
Name Ruth Stieren
Role Appellee
Status Active
Name Charles F. Stieren, Jr.
Role Appellee
Status Active
Name STIEREN ASSOCIATES, INC
Role Appellee
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/03/2020
On Behalf Of Ann Marie Meinert
Docket Date 2020-07-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-04-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/21 (FOR AE, MULLIGAN CONSTRUCTORS, INC.)
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2021-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/21 (FOR AE, WAWA, INC.)
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2021-03-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/21 (FOR AE, MULLIGAN CONSTRUCTORS, INC.)
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2021-03-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/21 (FOR AE, WAWA, INC.)
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2021-02-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ann Marie Meinert
Docket Date 2021-02-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD 430 PAGES
On Behalf Of Clerk Osceola
Docket Date 2021-01-29
Type Notice
Subtype Notice
Description Notice ~ OF NO OBJECTION TO MOTION TO SUPP ROA
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2021-01-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Ann Marie Meinert
Docket Date 2021-01-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND 80 PAGES
On Behalf Of Clerk Osceola
Docket Date 2021-01-13
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 Ann Marie Meinert
Docket Date 2021-01-13
Type Response
Subtype Response
Description RESPONSE ~ PER 1/5 ORDER
On Behalf Of Ann Marie Meinert
Docket Date 2020-12-15
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO SUPP ROA - TRANSCRIPT
On Behalf Of Ann Marie Meinert
Docket Date 2020-12-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of Ann Marie Meinert
Docket Date 2020-11-30
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 Ann Marie Meinert
Docket Date 2020-11-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 620 PAGES
On Behalf Of Clerk Osceola
Docket Date 2020-11-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/30- AMENDED
On Behalf Of Ann Marie Meinert
Docket Date 2020-11-02
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 Ann Marie Meinert
Docket Date 2020-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ann Marie Meinert
Docket Date 2020-10-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO SUPP ROA (FOR AE, WAWA)
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2020-10-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Ann Marie Meinert
Docket Date 2020-09-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1153 PAGES
On Behalf Of Clerk Osceola
Docket Date 2020-07-24
Type Response
Subtype Response
Description RESPONSE ~ PER 7/14 ORDER (FOR AE, MULLIGAN CONSTRUCTORS, INC.)
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2020-07-23
Type Response
Subtype Response
Description RESPONSE ~ PER 7/14 ORDER
On Behalf Of Ann Marie Meinert
Docket Date 2020-07-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Kansas R. Gooden 58707
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2020-07-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Vicki Lambert 452076
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2020-07-14
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES W/IN 10 DAYS ADVISE WHY NOT CONSOL 20-1476 AND 20-1478
Docket Date 2020-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2020-07-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Ann Marie Meinert
Docket Date 2020-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4TH 447 PAGES
On Behalf Of Clerk Osceola
Docket Date 2021-05-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2022-03-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-03
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2022-02-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND MOTION FOR WRITTEN OPINION
On Behalf Of Ann Marie Meinert
Docket Date 2022-02-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST-OPINION MOTIONS
On Behalf Of Ann Marie Meinert
Docket Date 2022-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-08-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ann Marie Meinert
Docket Date 2021-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/23
On Behalf Of Ann Marie Meinert
Docket Date 2021-07-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2021-06-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, MULLIGAN CONSTRUCTORS, INC.
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2021-06-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, WAWA, INC.
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2021-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, MULLIGAN CONSTRUCTORS, INC.
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2021-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WAWA, Inc. D/B/A WAWA
ANN MARIE MEINERT VS WAWA, INC. D/B/A WAWA, KELLY, COLLINS & GENTRY, INC., STIEREN ASSOCIATES, INC., RUTH STIEREN, CHARLES F. STIEREN JR., AND MULLIGAN CONSTRUCTORS INC. 5D2020-0889 2020-04-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2015-CA-2991

Parties

Name Ann Marie Meinert
Role Appellant
Status Active
Representations Bruce W. Batts
Name WAWA, INC.
Role Appellee
Status Active
Name WAWA, Inc. D/B/A WAWA
Role Appellee
Status Active
Representations Geneva R. Fountain, William G. Hyland, Jr., Kansas R. Gooden, Vicki Lambert, Melissa D. Crowley
Name Mulligan Construtors, Inc.
Role Appellee
Status Active
Name Ruth Stieren
Role Appellee
Status Active
Name KELLY, COLLINS & GENTRY, INC.
Role Appellee
Status Active
Name STIEREN ASSOCIATES, INC
Role Appellee
Status Active
Name Charles F. Stieren, Jr.
Role Appellee
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-04-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-04-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-04-02
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-04-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Ann Marie Meinert
Docket Date 2020-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/24/2020
On Behalf Of Ann Marie Meinert

Date of last update: 02 Feb 2025

Sources: Florida Department of State