Search icon

HIDE-AWAY STORAGE, INC.

Company Details

Entity Name: HIDE-AWAY STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Nov 1978 (46 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

Agent

Name Role Address
GARLAND, JAMES A. Agent 608 14TH STREET WEST, BRADENTON, FL. K

Director

Name Role Address
WILSON, STEPHEN A. Director 4301-32ND STREET WEST, BRADENTON, FL
WILSON, MAUREEN B. Director 4301-32ND STREET WEST, BRADENTON, FL

President

Name Role Address
WILSON, STEPHEN A. President 4301-32ND STREET WEST, BRADENTON, FL

Secretary

Name Role Address
WILSON, MAUREEN B. Secretary 4301-32ND STREET WEST, BRADENTON, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1984-02-23 No data No data

Court Cases

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
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
24-010207JPM

Parties

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State