Entity Name: | GIGI GUTHRIE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GIGI GUTHRIE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Oct 1977 (47 years ago) |
Date of dissolution: | 10 Nov 1983 (41 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 10 Nov 1983 (41 years ago) |
Document Number: | 550046 |
FEI/EIN Number |
591987024
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5116 C, BEACH DR., S.E., ST. PETERSBURG, FL, 33705 |
Mail Address: | 5116 C, BEACH DR., S.E., ST. PETERSBURG, FL, 33705 |
ZIP code: | 33705 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTHRIE, ENID | Agent | 5116 C, BEACH DR., S.E., ST. PETERSBURG, FL, 33705 |
GUTHRIE, ENID | President | #208, 7000 BEACH PLAZA, ST PETE BCH, FL 00000 |
GUTHRIE, ENID | Secretary | #208, 7000 BEACH PLAZA, ST PETE BCH, FL 00000 |
GUTHRIE, ENID | Director | #208, 7000 BEACH PLAZA, ST PETE BCH, FL 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
NAME CHANGE AMENDMENT | 1979-04-27 | GIGI GUTHRIE, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANTHONY DAVIDE, VS STATE OF FLORIDA, OFFICE OF FINANCIAL REGULATION, | 3D2020-1845 | 2020-12-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANTHONY DAVIDE |
Role | Appellant |
Status | Active |
Representations | FAUDLIN PIERRE |
Name | Office of Financial Regulation |
Role | Appellee |
Status | Active |
Representations | TIMOTHY L. NEWHALL |
Name | Ronald L. Rubin |
Role | Judge/Judicial Officer |
Status | Active |
Name | GIGI GUTHRIE, INC. |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-06-10 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-05-21 |
Type | Disposition by Order |
Subtype | Denied |
Description | Mandamus Denied (Including Resp. & Reply) (DA29A) ~ Following review of the Petition for Writ of Mandamus, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Upon consideration of Respondent’s Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied. |
Docket Date | 2021-05-21 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2021-05-10 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PETITION FOR WRIT OF MANDAMUS |
On Behalf Of | ANTHONY DAVIDE |
Docket Date | 2021-05-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ SUPPLEMENTAL APPENDIX IN SUPPORT OF PETITION FOR WRIT OF MANDAMUS |
On Behalf Of | ANTHONY DAVIDE |
Docket Date | 2021-04-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION FOR ATTORNEY'S FEES |
On Behalf Of | ANTHONY DAVIDE |
Docket Date | 2021-04-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Mandamus is granted to and including May 10, 2021. No further extensions shall be granted without good cause shown. |
Docket Date | 2021-04-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO SERVE REPLY |
On Behalf Of | ANTHONY DAVIDE |
Docket Date | 2021-04-09 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR ATTORNEY'S FEES |
On Behalf Of | Office of Financial Regulation |
Docket Date | 2021-03-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Mandamus is granted to and including April 22, 2021. |
Docket Date | 2021-03-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE A REPLY |
On Behalf Of | ANTHONY DAVIDE |
Docket Date | 2021-03-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TOPETITIONER'S PETITION FOR WRIT OF MANDAMUS |
On Behalf Of | Office of Financial Regulation |
Docket Date | 2021-03-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ RESPONDENT'S APPENDIX TO RESPONSE IN OPPOSITION TOPETITIONER'S PETITION FOR WRIT OF MANDAMUS |
On Behalf Of | Office of Financial Regulation |
Docket Date | 2021-02-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent’s Second Motion for Extension of Time to File a Response to the Petition for Writ of Mandamus is granted to and including March 20, 2021. |
Docket Date | 2021-02-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Office of Financial Regulation |
Docket Date | 2021-01-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent’s Motion for Extension of Time to File a Response to the Petition for Writ of Mandamus is granted. The respondent shall have until February 28, 2021, to respond. |
Docket Date | 2021-01-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME TO FILERESPONSE TO PETITION FOR WRIT OF MANDAMUS |
On Behalf Of | Office of Financial Regulation |
Docket Date | 2020-12-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Office of Financial Regulation |
Docket Date | 2020-12-17 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ The State of Florida is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Mandamus. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2020-12-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2020-12-11 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | ANTHONY DAVIDE |
Docket Date | 2020-12-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-12-11 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus ~ PRIOR CASE: 19-2249 |
On Behalf Of | ANTHONY DAVIDE |
Classification | Original Proceedings - Administrative - Mandamus |
Court | 3rd District Court of Appeal |
Originating Court |
Unknown Court DOCKET NO. 90116 Unknown Court INDEX: OFR2019-214 |
Parties
Name | Anthony Davide |
Role | Appellant |
Status | Active |
Representations | FAUDLIN PIERRE |
Name | Office of Financial Regulation |
Role | Appellee |
Status | Active |
Representations | MELINDA H. BUTLER, TIMOTHY L. NEWHALL |
Name | Ronald L. Rubin |
Role | Judge/Judicial Officer |
Status | Active |
Name | GIGI GUTHRIE, INC. |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE HIS REPLY |
On Behalf Of | Anthony Davide |
Docket Date | 2019-12-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TOPETITIONER'S PETITION FOR WRIT OF MANDAMUS |
On Behalf Of | Office of Financial Regulation |
Docket Date | 2019-12-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ RESPONDENT'S APPENDIX TO RESPONSE IN OPPOSITION TOPETITIONER'S PETITION FOR WRIT OF MANDAMUS |
On Behalf Of | Office of Financial Regulation |
Docket Date | 2020-03-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-02-19 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Citation |
Docket Date | 2020-02-12 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY BRIEF IN SUPPORT OF PETITION FOR WRIT OF MANDAMUS |
On Behalf Of | Anthony Davide |
Docket Date | 2020-01-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Ext-granted to reply to response on pet. (OG01D) ~ Upon consideration, Petitioner’s Second Motion for Extension of Time to file a reply to the response to the Petition for Writ of Mandamus is granted. Petitioner shall have until February 12, 2020, to file a reply. No further extensions shall be allowed. |
Docket Date | 2020-01-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ PETITIONER'S SECOND MOTION FOR EXTENSION OF TIME |
On Behalf Of | Anthony Davide |
Docket Date | 2020-01-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Mandamus is granted to and including February 2, 2020. |
Docket Date | 2019-12-16 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case ~ NOTICE OF RELATED CASE |
On Behalf Of | Office of Financial Regulation |
Docket Date | 2019-11-22 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Mandamus. Petitioner may have ten (10) days thereafter to file a reply. |
Docket Date | 2019-11-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-11-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-11-20 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Anthony Davide |
Docket Date | 2019-11-20 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus |
On Behalf Of | Anthony Davide |
Classification | NOA Final - Administrative - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Unknown Court 86834 Unknown Court OFR 2018-300 |
Parties
Name | Daniel X. Brennan |
Role | Appellant |
Status | Active |
Representations | Lorne E. Berkeley, ADAM H. LEVIT |
Name | Office of Financial Regulation |
Role | Appellee |
Status | Active |
Representations | MELINDA H. BUTLER, ANTHONY CAMMARATA, ELIZABETH TEEGEN |
Name | DREW J. BREAKSPEAR |
Role | Judge/Judicial Officer |
Status | Active |
Name | GIGI GUTHRIE, INC. |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-05-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-04-24 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-04-24 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Upon consideration of appellant’s motion for appellate attorney’s fees, it is ordered that said motion is hereby denied. |
Docket Date | 2019-01-30 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Daniel X. Brennan |
Docket Date | 2019-01-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-20 days to 1/30/19 |
Docket Date | 2019-01-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Daniel X. Brennan |
Docket Date | 2018-12-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Office of Financial Regulation |
Docket Date | 2018-11-28 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Daniel X. Brennan |
Docket Date | 2018-11-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 12/23/18 |
Docket Date | 2018-11-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Office of Financial Regulation |
Docket Date | 2018-10-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Daniel X. Brennan |
Docket Date | 2018-10-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-09-28 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion to Strike Granted (OG30) ~ Appellee’s response to the appellant’s motion to strike is noted. Appellant’s motion to strike the items in the record on appeal listed in paragraphs 4a – 4f of appellant’s motion is granted, and the items listed in paragraphs 4a – 4f are hereby stricken, as the appellee agrees that the record needs to be corrected as to those items. ROTHENBERG, C.J., and SUAREZ and SCALES, JJ., concur. |
Docket Date | 2018-09-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOTION TO STRIKE RECORD |
On Behalf Of | Office of Financial Regulation |
Docket Date | 2018-09-18 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellant's motion to direct the clerk to comply with Rule 9.200 and to transmit the final hearing transcript is granted, within thirty (30) days from the date of this order, the clerk is directed to comply with Fla. R. App. P. 9.200 and transmit the final hearing transcript as stated in the motion. |
Docket Date | 2018-09-13 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ Motion to direct clerk's compliance with FLA R.APP.P 9.200 and transmit final hearing transcript |
On Behalf Of | Daniel X. Brennan |
Docket Date | 2018-09-12 |
Type | Record |
Subtype | Index |
Description | Index ~ Adminstrative Complaint |
Docket Date | 2018-09-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Office of Financial Regulation |
Docket Date | 2018-08-28 |
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 | Daniel X. Brennan |
Docket Date | 2018-08-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-60 days to 10/29/18 |
Docket Date | 2018-08-08 |
Type | Record |
Subtype | Index |
Description | Index |
Docket Date | 2018-07-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
Docket Date | 2018-07-13 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellee’s response to appellant’s motion for stay, it is ordered that the stay of proceeding below entered by this Court on June 22, 2018, is maintained until further order of this Court. ROTHENBERG, C.J., and SUAREZ and SCALES, JJ., concur. |
Docket Date | 2018-06-22 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant’s motion for stay of administrative action on expedited basis pending review, the State of Florida Office of Financial Regulation’s June 13, 2018 order is temporarily stayed pending further order of this Court. Appellee is ordered to file a response within ten (10) days from the date of this order to the appellant’s motion for stay. |
Docket Date | 2018-06-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to aa motion for stay of administrative action on expedited basis pending review |
On Behalf Of | Office of Financial Regulation |
Docket Date | 2018-06-21 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ of Administrative action of expedited basis pending review |
On Behalf Of | Daniel X. Brennan |
Docket Date | 2018-06-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2018-06-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-06-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | Daniel X. Brennan |
Classification | NOA Final - Administrative - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Unknown Court 55055 Unknown Court OFR 2015-405 |
Parties
Name | A TU SERVICIO, INC. |
Role | Appellant |
Status | Active |
Representations | NICOLE SAQUI MEISNER |
Name | Office of Financial Regulation |
Role | Appellee |
Status | Active |
Representations | SCOTT A. TAVOLIERI |
Name | GIGI GUTHRIE, INC. |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-01-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-01-04 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-01-04 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this administrative appeal from the State of Florida, Office of Financial Regulation is hereby dismissed. |
Docket Date | 2016-01-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-12-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | A TU SERVICIO, INC. |
Docket Date | 2015-12-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/13/16. |
Docket Date | 2015-12-11 |
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 | A TU SERVICIO, INC. |
Docket Date | 2015-11-13 |
Type | Record |
Subtype | Index |
Description | Index |
Docket Date | 2015-10-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2015-10-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-10-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | A TU SERVICIO, INC. |
Classification | NOA Final - Administrative - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Unknown Court 58693 |
Parties
Name | RAPID ENVIOS LLC |
Role | Appellant |
Status | Active |
Representations | ANDREW S. ITTLEMAN, NICOLE SAQUI MEISNER, Jeffrey J. Molinaro |
Name | Office of Financial Regulation |
Role | Appellee |
Status | Active |
Representations | JENNY A. SALVIA |
Name | DREW J. BREAKSPEAR |
Role | Judge/Judicial Officer |
Status | Active |
Name | GIGI GUTHRIE, INC. |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-07-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-07-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-07-21 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-07-21 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this administrative appeal from the Office of Financial Regulation is hereby dismissed. |
Docket Date | 2015-07-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | RAPID ENVIOS |
Docket Date | 2015-07-15 |
Type | Record |
Subtype | Index |
Description | Index |
Docket Date | 2015-05-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2015-05-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | RAPID ENVIOS |
Docket Date | 2015-05-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Administrative - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 0719-S-04/13 |
Parties
Name | GORDON, GELLEY & CO., PLLC |
Role | Appellant |
Status | Active |
Representations | ROBERT P. BISSONNETTE |
Name | Office of Financial Regulation |
Role | Appellee |
Status | Active |
Representations | SORIN ARDELEAN |
Name | DREW J. BREAKSPEAR |
Role | Judge/Judicial Officer |
Status | Active |
Name | GIGI GUTHRIE, INC. |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-09-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2014-09-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-07-30 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2014-04-04 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | GORDON GELLEY & CO., PLLC, |
Docket Date | 2014-04-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ Agreed motion. |
On Behalf Of | GORDON GELLEY & CO., PLLC, |
Docket Date | 2014-03-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Office of Financial Regulation |
Docket Date | 2014-02-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AE- 21 days to 3/12/14 |
Docket Date | 2014-02-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Office of Financial Regulation |
Docket Date | 2014-01-24 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | GORDON GELLEY & CO., PLLC, |
Docket Date | 2014-01-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | GORDON GELLEY & CO., PLLC, |
Docket Date | 2013-12-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 vol. |
Docket Date | 2013-12-12 |
Type | Record |
Subtype | Index |
Description | Index |
Docket Date | 2013-12-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 12, 2013. |
Docket Date | 2013-11-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ of a new case |
Docket Date | 2013-11-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | GORDON GELLEY & CO., PLLC, |
Docket Date | 2013-11-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State