Search icon

GREATER TAMPA CHAMBER OF COMMERCE, INC.

Company Details

Entity Name: GREATER TAMPA CHAMBER OF COMMERCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Apr 1965 (60 years ago)
Document Number: 708782
FEI/EIN Number 590474960
Address: 201 N. FRANKLIN STREET, SUITE 201, TAMPA, FL, 33602
Mail Address: P.O. BOX 420, TAMPA, FL, 33601-0420
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREATER TAMPA CHAMBER OF COMMERCE 749 PROFIT SHARING PLAN 2013 590474960 2014-06-19 GREATER TAMPA CHAMBER OF COMMERCE 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-01
Business code 813000
Sponsor’s telephone number 8132287777
Plan sponsor’s address 201 N FRANKLIN STREET SUITE 201, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2014-06-18
Name of individual signing CYNTHIA SCHWAB
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-19
Name of individual signing NEALY WHEAT
Valid signature Filed with authorized/valid electronic signature
GREATER TAMPA CHAMBER OF COMMERCE 749 PROFIT SHARING PLAN 2013 590474960 2014-08-07 GREATER TAMPA CHAMBER OF COMMERCE 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-01
Business code 813000
Sponsor’s telephone number 8132287777
Plan sponsor’s address 201 N FRANKLIN STREET SUITE 201, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2014-08-07
Name of individual signing CYNTHIA SCHWAB
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-08-07
Name of individual signing NEALY WHEAT
Valid signature Filed with authorized/valid electronic signature
GREATER TAMPA CHAMBER OF COMMERCE 749 PROFIT SHARING PLAN 2012 590474960 2013-07-31 GREATER TAMPA CHAMBER OF COMMERCE 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-01
Business code 813000
Sponsor’s telephone number 8132287777
Plan sponsor’s address 201 N FRANKLIN STREET SUITE 201, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing CYNTHIA SCHWAB
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-31
Name of individual signing JENNIFER WHEAT
Valid signature Filed with authorized/valid electronic signature
GREATER TAMPA CHAMBER OF COMMERCE 749 PROFIT SHARING PLAN 2011 590474960 2012-10-02 GREATER TAMPA CHAMBER OF COMMERCE 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-01
Business code 813000
Sponsor’s telephone number 8132287777
Plan sponsor’s address 201 N FRANKLIN STREET SUITE 201, TAMPA, FL, 33602

Plan administrator’s name and address

Administrator’s EIN 590474960
Plan administrator’s name GREATER TAMPA CHAMBER OF COMMERCE
Plan administrator’s address 201 N FRANKLIN STREET SUITE 201, TAMPA, FL, 33602
Administrator’s telephone number 8132287777

Signature of

Role Plan administrator
Date 2012-10-02
Name of individual signing CYNTHIA SCHWAB
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-02
Name of individual signing NEALY WHEAT
Valid signature Filed with authorized/valid electronic signature
GREATER TAMPA CHAMBER OF COMMERCE 749 PROFIT SHARING PLAN 2010 590474960 2011-10-10 GREATER TAMPA CHAMBER OF COMMERCE 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-01
Business code 813000
Sponsor’s telephone number 8132287777
Plan sponsor’s address 201 N FRANKLIN STREET SUITE 201, TAMPA, FL, 33602

Plan administrator’s name and address

Administrator’s EIN 590474960
Plan administrator’s name GREATER TAMPA CHAMBER OF COMMERCE
Plan administrator’s address 201 N FRANKLIN STREET SUITE 201, TAMPA, FL, 33602
Administrator’s telephone number 8132287777

Signature of

Role Plan administrator
Date 2011-10-10
Name of individual signing CYNTHIA SCHWAB
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-10
Name of individual signing JENNIFER WHEAT
Valid signature Filed with authorized/valid electronic signature
GREATER TAMPA CHAMBER OF COMMERCE 2009 590474960 2010-07-30 GREATER TAMPA CHAMBER OF COMMERCE 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-07-01
Business code 813000
Sponsor’s telephone number 8132287777
Plan sponsor’s address 201 N FRANKLIN STREET SUITE 201, TAMPA, FL, 33602

Plan administrator’s name and address

Administrator’s EIN 590474960
Plan administrator’s name GREATER TAMPA CHAMBER OF COMMERCE
Plan administrator’s address 201 N FRANKLIN STREET SUITE 201, TAMPA, FL, 33602
Administrator’s telephone number 8132287777

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing CYNTHIA SCHWAB
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-30
Name of individual signing JONATHAN MCSHEFFREY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ROHRLACK JR ROBERT JDr. Agent 201 N. FRANKLIN STREET, TAMPA, FL, 33602

Chairman

Name Role Address
Adcock Brian Chairman 201 N. FRANKLIN STREET, TAMPA, FL, 33602

President

Name Role Address
ROHRLACK ROBERT JJr. President 201 N. FRANKLIN STREET SUITE 201, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000005609 TAMPA BAY CHAMBER ACTIVE 2020-01-13 2025-12-31 No data PO BOX 420, TAMPA, FL, 33601
G20000005611 TAMPA BAY CHAMBER OF COMMERCE ACTIVE 2020-01-13 2025-12-31 No data PO BOX 420, TAMPA, FL, 33601
G19000097533 TAMPA BAY CHAMBER ACTIVE 2019-09-05 2029-12-31 No data PO BOX 420, TAMPA, FL, 33601
G19000097539 TAMPA BAY CHAMBER OF COMMERCE EXPIRED 2019-09-05 2024-12-31 No data PO BOX 420, TAMPA, FL, 33601
G19000070441 THE CHAMBER OF COMMERCE OF TAMPA BAY EXPIRED 2019-06-24 2024-12-31 No data 201 NORTH FRANKLIN STREET, SUITE 201, TAMPA, FL, 33602
G19000069892 TAMPA BAY CHAMBER OF COMMERCE EXPIRED 2019-06-21 2024-12-31 No data 201 NORTH FRANKLIN STREET, SUITE 201, TAMPA, FL, 33602
G19000069891 THE CHAMBER OF TAMPA BAY EXPIRED 2019-06-21 2024-12-31 No data 201 NORTH FRANKLIN STREET, SUITE 201, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-02-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2001-11-29 No data No data
REINSTATEMENT 1995-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Court Cases

Title Case Number Docket Date Status
ROBERT EMERSON, ET AL. VS HILLSBOROUGH COUNTY, FLORIDA, ETC., ET AL. SC2019-1250 2019-07-25 Closed
Classification Mandatory Review - Notice of Appeal - Bond Validations
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292019CA001382A001HC

Parties

Name Stacy White
Role Appellant
Status Active
Representations Chris W. Altenbernd
Name Robert Emerson
Role Appellant
Status Active
Representations Derek T. Ho, Chelsea R. Harris, Howard C. Coker, Collin R. White
Name KEEP HILLSBOROUGH MOVING, INC.
Role Appellee
Status Active
Name Hillsborough Transit Authority
Role Appellee
Status Active
Representations David L. Smith, Robert E. Johnson, Julia C. Mandell, Kristie Hatcher-Bolin
Name All for Transportation
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Ada Carmona
Name City of Plant City
Role Appellee
Status Active
Representations Kenneth W. Buchman
Name Pat Frank
Role Appellee
Status Active
Representations Harry M. Cohen
Name Tyler Hudson
Role Appellee
Status Active
Representations J. Logan Murphy, David P. Draigh, Raoul G. Cantero, Robert A. Shimberg, W. Dylan Fay, Zachary B. Dickens, Benjamin H. Hill III
Name Hillsborough County Metropolitan Planning Organization
Role Appellee
Status Active
Name Hillsborough County, Florida
Role Appellee
Status Active
Representations George S. Lemieux, Kenneth B. Bell, Elizabeth W. Neiberger, Nikki C. Day, Alan S. Zimmet, Lauren V. Purdy
Name City of Tampa
Role Appellee
Status Active
Representations David E. Harvey
Name Florida House of Representatives
Role Amicus - Petitioner
Status Active
Representations W. Jordan Jones
Name Florida Senate
Role Amicus - Petitioner
Status Active
Representations Ashley Ann Urban, Jeremiah Hawkes
Name ASSOCIATED INDUSTRIES OF FLORIDA
Role Amicus - Petitioner
Status Active
Representations Daniel J. Woodring
Name GREATER TAMPA CHAMBER OF COMMERCE, INC.
Role Amicus - Respondent
Status Active
Representations Diane G. DeWolf, Marilyn Mullen Healy
Name TAMPA BAY PARTNERSHIP, INC.
Role Amicus - Respondent
Status Active
Name TAMPA HILLSBOROUGH ECONOMIC DEVELOPMENT CORPORATION
Role Amicus - Respondent
Status Active
Name Hon. Rex Martin Barbas
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Cindy Stuart
Role Lower Tribunal Clerk
Status Active
Name CHRISTOPHER BENIGNO ROE
Role Proponent
Status Active
Name Samuel Stephen Hamilton
Role Proponent
Status Active

Docket Entries

Docket Date 2023-07-28
Type Miscellaneous Document
Subtype Lower Tribunal Documents
Description Appellee Robert Emerson's Response to Appellants' Suggestion of Mootness styled in the First District Court of Appeal
On Behalf Of Robert Emerson
View View File
Docket Date 2021-03-19
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2021-03-15
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2021-02-25
Type Disposition
Subtype Reversed
Description DISP-REVERSED ~ FSC-OPINION: Core provisions of article 11 are inconsistent with the surtax statute. Because those invalid provisions and the remaining provisions of the article form an interlocking plan, article 11 is unconstitutional in its entirety. The bond validation judgment is reversed, and the declaratory judgment is reversed to the extent that it upheld the validity of any portion of article 11.It is so ordered.
View View File
Docket Date 2020-02-05
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2020-02-03
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Stacy White
View View File
Docket Date 2019-12-12
Type Brief
Subtype Cross Reply-Merit
Description CROSS REPLY BRIEF-MERITS ~ Intervenor-Appellees' Reply Brief on Cross-Appeal
On Behalf Of Tyler Hudson
View View File
Docket Date 2019-12-12
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ Appellee Hillsborough Transit Authority's Notice of Adoption of and Joinder in Cross-Reply Brief Filed by Hillsborough County and Hillsborough County Metropolitan Planning Organization
On Behalf Of Hillsborough Transit Authority
View View File
Docket Date 2019-11-13
Type Brief
Subtype Reply/Cross Answer-Merit (Amended)
Description REPLY/CROSS ANSWER AMD BRIEF-MERITS ~ Cross-Answer and Reply Brief of Stacy White
On Behalf Of Stacy White
View View File
Docket Date 2019-11-12
Type Brief
Subtype Reply/Cross Answer-Merit
Description REPLY/CROSS ANSWER BRIEF-MERITS ~ Reply Brief of Appellant/Cross-Appellee Robert Emerson
On Behalf Of Robert Emerson
View View File
Docket Date 2019-11-12
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Appellant/cross-appellee Stacy White's reply/cross-answer brief, which was filed with this Court on November 12, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Stacy White is hereby directed, on or before November 19, 2019, to file an amended reply/cross-answer brief which does not exceed 50 pages in length.
Docket Date 2019-11-01
Type Order
Subtype Acceptance as Timely Filed Miscellaneous
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (MISC) ~ Appellee/cross-appellant Hillsborough County Clerk of Court's Motion to Accept Notice of Adoption of and Joinder in Answer Brief/Cross-Initial Brief Filed by Hillsborough County as Timely Filed is granted and said notice was filed with this Court on October 25, 2019.
Docket Date 2019-10-29
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (MISC) ~ FILED AS "APPELLEE HILLSBOROUGH COUNTY CLERK OF COURT'S MOTIONTO ACCEPT NOTICE OF ADOPTION OF AND JOINDER IN ANSWERBRIEF/CROSS-INITIAL BRIEF FILED BY HILLSBOROUGH COUNTY AS TIMELY FILED"
On Behalf Of Pat Frank
View View File
Docket Date 2019-10-28
Type Notice
Subtype Counsel Substitution
Description NOTICE-COUNS SUBSTITUTION ~ Filed as Tanenbaum's Motion to Withdraw as Counsel for the Florida House of Representatives
On Behalf Of Florida House of Representatives
View View File
Docket Date 2019-10-25
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ Appellee Hillsborough County Clerk of Court's Notice of Adoption of and Joinder in Answer Brief/Cross-Initial Brief Filed by Hillsborough County
On Behalf Of Pat Frank
View View File
Docket Date 2019-10-22
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by Greater Tampa Chamber of Commerce, Tampa Bay Partnership, and Tampa Hillsborough Economic Development Corporation, is hereby granted and they are allowed to file brief only in support of appellees/cross-appellants. The brief by the above referenced amici curiae was filed with this Court on October 21, 2019.
Docket Date 2019-10-21
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Amici Curiae, the Greater Tampa Chamber of Commerce, the Tampa Bay Partnership, and the Tampa Hillsborough Economic Development Corporation Motion for Leave to File an Amicus Brief in Support of Appellees/Cross-Appellants, Hillsborough County, et al. & the Intervenors, Keep Hillsborough Moving, Inc., et al.
On Behalf Of Greater Tampa Chamber of Commerce
View View File
Docket Date 2019-10-21
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ Brief of Amici Curiae, the Greater Tampa Chamber of Commerce, the Tampa Bay Partnership, and the Tampa Hillsborough Economic Development Corporation Motion for Leave to File an Amicus Brief in Support of Appellees/Cross-Appellants, Hillsborough County, et al. & the Intervenors, Keep Hillsborough Moving, Inc., et al.
On Behalf Of Greater Tampa Chamber of Commerce
View View File
Docket Date 2019-10-10
Type Brief
Subtype Answer/Cross Initial-Merit
Description ANSWER/CROSS INITIAL BRIEF-MERITS ~ Intervenor-Appellees' Answer Brief on Appeal and Initial Brief on Cross-Appeal (Tyler Hudson, Keep Hillsborough Moving, Inc., and All for Transportation)
On Behalf Of Tyler Hudson
View View File
Docket Date 2019-10-10
Type Notice
Subtype Joinder
Description NOTICE-JOINDER ~ Appellee the State of Florida's Notice of Adoption of and Joinder in Answer Brief/Cross-Initial Brief Filed by Hillsborough County and Hillsborough County Metropolitan Planning Organization
On Behalf Of State of Florida
View View File
Docket Date 2019-09-13
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for amicus curiae Associated Industries of Florida is granted and Daniel Woodring is hereby recognized as the new attorney of record for the referenced amicus curiae.
Docket Date 2019-09-13
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Hillsborough County, Florida
View View File
Docket Date 2019-09-12
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of Associated Industries of Florida
View View File
Docket Date 2019-09-12
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Hillsborough Transit Authority
View View File
Docket Date 2019-09-11
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee/Cross-Appellant Tyler Hudson's motion for extension of time is granted, and all appellees/cross-appellants are allowed to and including October 10, 2019, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-09-10
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS
On Behalf Of Associated Industries of Florida
View View File
Docket Date 2019-09-10
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Tyler Hudson
View View File
Docket Date 2019-09-10
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Tyler Hudson
View View File
Docket Date 2019-09-09
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ Florida Senate's Motion to Appear as Amicus Curiae and Join in Amicus Brief of Florida House of Representatives in Support of Appellants Robert Emerson and Stacy White is hereby granted.
Docket Date 2019-09-09
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION OF FLORIDA SENATE TO APPEAR AS AMICUS CURIAE AND JOIN IN AMICUS BRIEF OF FLORIDA HOUSE OF REPRESENTATIVES IN SUPPORT OFAPPELLANTS ROBERT EMERSON AND STACY WHITE
On Behalf Of Florida Senate
View View File
Docket Date 2019-09-05
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Associated Industries of Florida is hereby granted and they are allowed to file brief only in support of appellant/cross-appellee Stacy White. Associated Industries of Florida is allowed to and including September 10, 2019, in which to serve the amicus curiae initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-09-03
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICUS CURIAE FLORIDA HOUSE OF REPRESENTATIVES IN SUPPORT OF APPELLANTS EMERSON AND WHITE
On Behalf Of Florida House of Representatives
View View File
Docket Date 2019-09-03
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION OF FLORIDA HOUSE OF REPRESENTATIVES FOR LEAVE TO FILE AMICUS BRIEF IN SUPPORT OFAPPELLANTS ROBERT EMERSON AND STACY WHITE
On Behalf Of Florida House of Representatives
View View File
Docket Date 2019-08-30
Type Order
Subtype Counsel Substitution
Description ORDER-COUNS SUBSTITUTION GR ~ The motion for substitution of counsel filed in the above cause is hereby granted and David E. Harvey is hereby substituted as counsel for Appellee/Cross-Appellant City of Tampa.
Docket Date 2019-08-29
Type Motion
Subtype Appendix
Description APPENDIX-MOTION
On Behalf Of City of Tampa
View View File
Docket Date 2019-08-21
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ APPENDIX TO INITIAL BRIEF OF APPELLANT/CROSS-APPELLEE ROBERT EMERSON VOLUME 5 of 12 Pages A5.1 - A5.71 **BEGINS AT A5.45**
On Behalf Of Robert Emerson
View View File
Docket Date 2019-08-14
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ UNOPPOSED MOTION TO CONSOLIDATEANDTO ESTABLISH A UNIFIED BRIEFING SCHEDULE (Motion to consolidate with case no. SC19-1343)
On Behalf Of Stacy White
View View File
Docket Date 2019-08-13
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellants' motion for extension of time is granted and appellants are allowed to and including August 21, 2019, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-08-13
Type Notice
Subtype Notice of Cross Appeal
Description NOTICE-APPEAL (CROSS) ~ (Filed with 13th Judicial Circuit on 8/1/19, transmitted to Florida Supreme Court on 8/13/19.)
On Behalf Of Hillsborough County, Florida
View View File
Docket Date 2019-08-13
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ JOINT MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Stacy White
View View File
Docket Date 2019-08-09
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Hillsborough Transit Authority
View View File
Docket Date 2019-08-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of City of Plant City
View View File
Docket Date 2019-08-06
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description PAY CROSS NOTICE FILING FEE-295
On Behalf Of Tyler Hudson
View View File
Docket Date 2019-08-06
Type Notice
Subtype Notice of Cross Appeal
Description NOTICE-APPEAL (CROSS)
On Behalf Of State of Florida
View View File
Docket Date 2019-08-05
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE-JOINDER ~ Appellee Hillsborough Transit Authority's Notice of Cross-Appeal was filed in this Court on August 5, 2019; however, said notice was not accompanied by the $295.00 filing fee required by section 25.241, Florida Statutes. The filing fee is due and payable at the time of filing the notice or motion. Hillsborough Transit Authority is allowed to and including August 20, 2019, in which to submit the filing fee. Failure to submit the filing fee within the allotted time could result in the imposition of sanctions, including striking the notice without further order of the Court, and said fee will remain due and payable.
Docket Date 2019-08-05
Type Notice
Subtype Notice of Cross Appeal
Description NOTICE-APPEAL (CROSS) ~ CITY OF PLANT CITY'S NOTICE OF CROSS-APPEAL
On Behalf Of City of Plant City
View View File
Docket Date 2019-08-05
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description PAY CROSS NOTICE FILING FEE-295
On Behalf Of Hillsborough Transit Authority
View View File
Docket Date 2019-08-02
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description PAY CROSS NOTICE FILING FEE-295
On Behalf Of City of Plant City
View View File
Docket Date 2019-08-01
Type Notice
Subtype Notice of Cross Appeal
Description NOTICE-APPEAL (CROSS) ~ Tyler Hudson
On Behalf Of Tyler Hudson
View View File
Docket Date 2019-08-01
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description PAY CROSS NOTICE FILING FEE-295
On Behalf Of City of Tampa
View View File
Docket Date 2019-07-31
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Collin R. White, on behalf of Robert Emerson, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2019-07-30
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Derek T. Ho for appellant Emerson
On Behalf Of Robert Emerson
View View File
Docket Date 2019-07-30
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Robert Emerson
View View File
Docket Date 2019-07-29
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-07-29
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of City of Tampa
View View File
Docket Date 2019-07-29
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated July 29, 2019, ordering Stacy White to submit the $295.00 filing fee is hereby vacated. The fee was received by this Court on July 26, 2019.
Docket Date 2019-07-26
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Stacy White
View View File
Docket Date 2019-07-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Robert Emerson
View View File
Docket Date 2019-07-25
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from Robert Emerson vs. State of Florida, Et Al. to Robert Emerson vs. Hillsborough County, Florida, Etc., Et Al.
Docket Date 2019-07-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-25
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (BOND VALID)
On Behalf Of Robert Emerson
View View File
Docket Date 2019-07-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE

Date of last update: 01 Feb 2025

Sources: Florida Department of State