HIDE-AWAY STORAGE, INC. - Florida Company Profile

Entity Name: | HIDE-AWAY STORAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Nov 1978 (47 years ago) |
Date of dissolution: | 23 Feb 1984 (41 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Feb 1984 (41 years ago) |
Document Number: | 592823 |
FEI/EIN Number | 591875413 |
Address: | 4305 32ND STREET WEST, BRADENTON, FL |
Mail Address: | 4305 32ND STREET WEST, BRADENTON, FL |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON, STEPHEN A. | President | 4301-32ND STREET WEST, BRADENTON, FL |
WILSON, MAUREEN B. | Secretary | 4301-32ND STREET WEST, BRADENTON, FL |
WILSON, MAUREEN B. | Director | 4301-32ND STREET WEST, BRADENTON, FL |
GARLAND, JAMES A. | Agent | 608 14TH STREET WEST, BRADENTON, FL. K |
WILSON, STEPHEN A. | Director | 4301-32ND STREET WEST, BRADENTON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1984-02-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bertram Sadis, Appellant(s) v. Hide-Away-Storage and Bridgefield Employers Insurance Company, Appellee(s). | 1D2024-1879 | 2024-07-25 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Bertram Sadis |
Role | Appellant |
Status | Active |
Representations | Stephen Scott Berlin, Thomas Warren Sculco |
Name | HIDE-AWAY STORAGE, INC. |
Role | Appellee |
Status | Active |
Representations | David Kenneth Beach |
Name | BRIDGEFIELD EMPLOYERS INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | David Kenneth Beach |
Name | JOHN P. MONEYHAM, INC. |
Role | Judge of Compensation Claims |
Status | Active |
Name | David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | WC Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-13 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted- 159 pages |
On Behalf Of | WC Agency Clerk |
Docket Date | 2024-10-29 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order on Motion to Supplement Record |
View | View File |
Docket Date | 2024-10-23 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
On Behalf Of | Hide-Away-Storage |
Docket Date | 2024-10-02 |
Type | Record |
Subtype | Supplemental Record Redacted |
Description | Supplemental Record Redacted-95 pages - Supplement 1 |
On Behalf Of | WC Agency Clerk |
Docket Date | 2024-09-12 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order on Motion to Supplement Record |
View | View File |
Docket Date | 2024-09-03 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
On Behalf Of | Bertram Sadis |
Docket Date | 2024-08-28 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing-Indigency order for filing fee |
On Behalf Of | Bertram Sadis |
Docket Date | 2024-08-15 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Bertram Sadis |
Docket Date | 2024-11-04 |
Type | Record |
Subtype | Supplemental Record Redacted |
Description | Supplemental Record Redacted-518 pages - Supplement 2 |
On Behalf Of | WC Agency Clerk |
Docket Date | 2024-11-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Bertram Sadis |
Docket Date | 2024-07-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Bertram Sadis |
Docket Date | 2024-07-25 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Bertram Sadis |
Docket Date | 2025-01-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Bertram Sadis |
View | View File |
Docket Date | 2024-08-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State