Search icon

PAUL W. LONG, INC.

Company Details

Entity Name: PAUL W. LONG, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Oct 1977 (47 years ago)
Date of dissolution: 13 Oct 1989 (35 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 13 Oct 1989 (35 years ago)
Document Number: 550066
FEI/EIN Number 59-1772716
Address: 3311 TYRONE BOULEVARD, ST. PETERSBURG, FL 33710
Mail Address: 3311 TYRONE BOULEVARD, ST. PETERSBURG, FL 33710
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LONG, PAUL W. Agent 3311 TYRONE BOULEVARD, ST. PETERSBURG, FL 33710

Director

Name Role Address
LONG, PAUL W. Director 3245 PARK STREET NORTH, ST. PETERSBURG, FL
LONG, ALBERTA M. Director 3245 PARK STREET NORTH, ST. PETERSBURG, FL

Secretary

Name Role Address
LONG, PAUL W (MRS) Secretary 3245 PARK ST NORTH, ST PETERSBURG, FL

Treasurer

Name Role Address
LONG, PAUL W (MRS) Treasurer 3245 PARK ST NORTH, ST PETERSBURG, FL

President

Name Role Address
LONG, PAUL W. President 3245 PARK STREET NORTH, ST. PETERSBURG, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Court Cases

Title Case Number Docket Date Status
MILDRED GOODE, JAMES CAMBRON, JEAN E. OUIMETTE, WAEDENE MASTERS, MOLLY PERRY, BART GAWLIKOWSKI, CHRISTEL LUKASIK, CHARLES E. MARTIN, BRENDA GAWLIKOWSKI , RYAN WILLIAMS, JERRY BALKE, ET AL. VS CITY OF LAKE HELEN, A MUNICIPALITY OF THE STATE OF FLORIDA 5D2018-1887 2018-06-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-10070-CIDL

Parties

Name LORA LOYA
Role Appellant
Status Active
Name DEBRA STUBBLEFIELD
Role Appellant
Status Active
Name KAREN J. HOTCHKISS
Role Appellant
Status Active
Name CONNIE A. HUGHES
Role Appellant
Status Active
Name CARYN LONG
Role Appellant
Status Active
Name KATIE PERRICK
Role Appellant
Status Active
Name STEVEN GERMANY
Role Appellant
Status Active
Name JAMES CAMBRON
Role Appellant
Status Active
Name STEVE GUTSHALL
Role Appellant
Status Active
Name PAUL W. LONG, INC.
Role Appellant
Status Active
Name AMANDA RICHMOND
Role Appellant
Status Active
Name CHARLES E. MARTIN
Role Appellant
Status Active
Name RONNIE PERRICK
Role Appellant
Status Active
Name CHRISTEL LUKASIK
Role Appellant
Status Active
Name JEAN E. OUIMETTE
Role Appellant
Status Active
Name RONALD T. JOYCE
Role Appellant
Status Active
Name DANE ROBERTS
Role Appellant
Status Active
Name MOLLY PERRY
Role Appellant
Status Active
Name RONALD PERRICK
Role Appellant
Status Active
Name RYAN HANNAH
Role Appellant
Status Active
Name RICHARD LOPER
Role Appellant
Status Active
Name WAEDENE MASTERS
Role Appellant
Status Active
Name CINDA JOYCE
Role Appellant
Status Active
Name PAULEY M. RODRIGUES
Role Appellant
Status Active
Name JAMES GOODMAN LLC
Role Appellant
Status Active
Name DAVID WINTERS III
Role Appellant
Status Active
Name ROXANN REID GOODMAN
Role Appellant
Status Active
Name MARK SHUTTLEWORTH
Role Appellant
Status Active
Name CHRIS WILLIAMS, LLC
Role Appellant
Status Active
Name BETTY DOHERTY
Role Appellant
Status Active
Name KEM STUBBLEFIELD
Role Appellant
Status Active
Name WILLIAM E. LUCAS
Role Appellant
Status Active
Name MILDRED GOODE
Role Appellant
Status Active
Representations LONNIE N. GROOT, JULIANNA E. GROOT, Clayton D. Simmons
Name STEVE PARKER, LLC
Role Appellant
Status Active
Name JEANNIE PARKER
Role Appellant
Status Active
Name LOU GUTSHALL
Role Appellant
Status Active
Name JAMIE WILLIAMS LLC
Role Appellant
Status Active
Name IDA CAMBRON
Role Appellant
Status Active
Name ANNA TOMCZAK
Role Appellant
Status Active
Name ROBIN SMITH
Role Appellant
Status Active
Name JEREMY DAVIDSON LLC
Role Appellant
Status Active
Name REBA PERRICK
Role Appellant
Status Active
Name JULIA WILSON
Role Appellant
Status Active
Name STEPHEN SHAW, INC.
Role Appellant
Status Active
Name ROBERT HOTCHKISS
Role Appellant
Status Active
Name JERRY BALKE
Role Appellant
Status Active
Name RODEEN P. PALMER
Role Appellant
Status Active
Name LEWIS C. LONG
Role Appellant
Status Active
Name JAMES HUSS
Role Appellant
Status Active
Name BARBARA BOWES
Role Appellant
Status Active
Name ANN E. NEHRIG
Role Appellant
Status Active
Name JILL WILKS
Role Appellant
Status Active
Name GRETA TIBBETTS
Role Appellant
Status Active
Name CAROLINE SHAW
Role Appellant
Status Active
Name BART GAWLIKOWSKI
Role Appellant
Status Active
Name RYAN WILLIAMS LLC
Role Appellant
Status Active
Name TAD OLMSTED
Role Appellant
Status Active
Name JAMES DOHERTY
Role Appellant
Status Active
Name PAUL E. NEHRIG
Role Appellant
Status Active
Name BRENDA GAWLIKOWSKI
Role Appellant
Status Active
Name CITY OF LAKE HELEN
Role Appellee
Status Active
Representations John T. Conner, Jessica C. Conner
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-04-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-03-14
Type Order
Subtype Order on Motion To File Supplemental Brief
Description Order Deny Supplemental Brief
Docket Date 2019-03-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2019-03-13
Type Motions Relating to Briefs
Subtype Motion To File Supplemental Brief
Description Motion To File Supplemental Brief
On Behalf Of MILDRED GOODE
Docket Date 2019-03-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ STRICKEN PER 3/13 ORDER
On Behalf Of MILDRED GOODE
Docket Date 2019-01-10
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-01-02
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of MILDRED GOODE
Docket Date 2018-10-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MILDRED GOODE
Docket Date 2018-10-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CITY OF LAKE HELEN
Docket Date 2018-09-21
Type Order
Subtype Order
Description Miscellaneous Order ~ AB DUE 10/19.
Docket Date 2018-09-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of CITY OF LAKE HELEN
Docket Date 2018-09-14
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ AMENDED
On Behalf Of MILDRED GOODE
Docket Date 2018-09-14
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ 9/14 AMENDED AC BRIEF ACCEPTED.
Docket Date 2018-09-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR LEAVE TO FILE A REPLY
On Behalf Of MILDRED GOODE
Docket Date 2018-09-14
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ TO FILE AMENDED AMICUS BRIEF
On Behalf Of MILDRED GOODE
Docket Date 2018-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE A REPLY TO THE RESPONSE TO MOT FOR EOT
On Behalf Of CITY OF LAKE HELEN
Docket Date 2018-09-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MILDRED GOODE
Docket Date 2018-09-11
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of MILDRED GOODE
Docket Date 2018-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CITY OF LAKE HELEN
Docket Date 2018-09-07
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of MILDRED GOODE
Docket Date 2018-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MILDRED GOODE
Docket Date 2018-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MILDRED GOODE
Docket Date 2018-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MILDRED GOODE
Docket Date 2018-07-24
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief
Docket Date 2018-07-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1819 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-07-23
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of MILDRED GOODE
Docket Date 2018-06-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-06-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA LONNIE N. GROOT 266094
On Behalf Of MILDRED GOODE
Docket Date 2018-06-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA LONNIE N. GROOT 266094
On Behalf Of MILDRED GOODE
Docket Date 2018-06-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE JESSICA C. CONNER 0085145
On Behalf Of CITY OF LAKE HELEN
Docket Date 2018-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF LAKE HELEN
Docket Date 2018-06-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-11
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/8/18
On Behalf Of MILDRED GOODE

Date of last update: 05 Feb 2025

Sources: Florida Department of State