Search icon

7-ELEVEN, INC. - Florida Company Profile

Company Details

Entity Name: 7-ELEVEN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jan 1962 (63 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 May 1999 (26 years ago)
Document Number: 815881
FEI/EIN Number 751085131

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3200 HACKBERRY ROAD, IRVING, TX, 75063, US
Mail Address: PO Box 711, Dallas, TX, 75221, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
DEPINTO JOSEPH Director 3200 HACKBERRY ROAD, IRVING, TX, 75063
Baker James Assi 3200 HACKBERRY ROAD, IRVING, TX, 75063
Qureshi Asif Asst 3200 HACKBERRY ROAD, IRVING, TX, 75063
Distel Grant Asst 3200 HACKBERRY ROAD, IRVING, TX, 75063
Bantos Charles Sr 3200 HACKBERRY ROAD, IRVING, TX, 75063
Ingram Richard Sr 3200 HACKBERRY ROAD, IRVING, TX, 75063
Ingram Richard Director 3200 HACKBERRY ROAD, IRVING, TX, 75063
CORPORATE CREATIONS NETWORK INC. Agent -

Form 5500 Series

Employer Identification Number (EIN):
853167463
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000070156 7-ELEVEN STORE #32689J ACTIVE 2025-05-29 2030-12-31 - 4975 S FLORIDA AVE, LAKELAND, FL, 33813
G25000069557 7-ELEVEN STORE #34826B ACTIVE 2025-05-28 2030-12-31 - 12 NE PINE ISLAND RD, CAPE CORAL, FL, 33909
G25000056078 7-ELEVEN STORE #34830B ACTIVE 2025-04-25 2030-12-31 - 3580 CLARK ROAD, SANFORD, FL, 34231
G25000056077 7-ELEVEN STORE #25263C ACTIVE 2025-04-25 2030-12-31 - 980 WEKIVA SPRINGS RD, LONGWOOD, FL, 32779
G25000054216 7-ELEVEN STORE #27202B ACTIVE 2025-04-22 2030-12-31 - 1890 RINEHART ROAD, SANFORD, FL, 32771
G25000047470 7-ELEVEN STORE #42217H ACTIVE 2025-04-07 2030-12-31 - 18575 N US HWY 41, LUTZ, FL, 33549
G25000045394 7-ELEVEN STORE #42406A ACTIVE 2025-04-02 2030-12-31 - 2395 E C 470, SUMTERVILLE, FL, 33585
G25000043412 7-ELEVEN STORE #42081A ACTIVE 2025-03-28 2030-12-31 - 2565 LPGA BLVD, DAYTONA BEACH, FL, 32124
G25000042732 7-ELEVEN STORE #42257A ACTIVE 2025-03-27 2030-12-31 - 4018 S. SUNCOAST BLVD, HOMOSASSA, FL, 33446
G25000042729 7-ELEVEN STORE #42363A ACTIVE 2025-03-27 2030-12-31 - 4076 E C 462, WILDWOOD, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 3200 HACKBERRY ROAD, IRVING, TX 75063 -
CHANGE OF MAILING ADDRESS 2021-01-08 3200 HACKBERRY ROAD, IRVING, TX 75063 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2010-12-16 CORPORATE CREATIONS NETWORK INC. -
NAME CHANGE AMENDMENT 1999-05-28 7-ELEVEN, INC. -
AMENDMENT 1988-05-11 - -
EVENT CONVERTED TO NOTES 1985-06-25 - -
EVENT CONVERTED TO NOTES 1985-04-02 - -
EVENT CONVERTED TO NOTES 1981-08-05 - -
EVENT CONVERTED TO NOTES 1978-10-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000356738 TERMINATED 1000000217860 LEON 2011-06-02 2031-06-08 $ 383,052.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
SHERYL SCHULER and TODD SCHULER, Appellant(s) v. 7-ELEVEN, INC. and GOOD TO GREAT INC., Appellee(s). 4D2024-2170 2024-08-22 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-13384

Parties

Name Sheryl Schuler
Role Appellant
Status Active
Representations David Lanier Luck, Daniel Alexander Chehouri
Name Todd Schuler
Role Appellant
Status Active
Name 7-ELEVEN, INC.
Role Appellee
Status Active
Representations Daniel F Ieraci, Alyssa Mara Reiter
Name GOOD TO GREAT INC
Role Appellee
Status Active
Name Hon. Fabienne Elizabeth Fahnestock
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-30
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-08-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Sheryl Schuler
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Sheryl Schuler
Docket Date 2024-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-11
Type Misc. Events
Subtype Status Report
Description Second Status Report
On Behalf Of Sheryl Schuler
Docket Date 2024-08-29
Type Order
Subtype Abeyance Order
Description This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and Appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, Appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
View View File
TASHANNA HIGGINS, Appellant(s) v. 7-ELEVEN INC. AND COREY ALEXANDER EUBANKS, Appellee(s). 4D2024-1310 2024-05-21 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-003676

Parties

Name Tashanna Higgins
Role Appellant
Status Active
Representations Zedrick Barber, II
Name 7-ELEVEN, INC.
Role Appellee
Status Active
Representations Jesse Donnelly Ochoa, Alyssa Mara Reiter
Name Corey Alexander Eubanks
Role Appellee
Status Active
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of 7-ELEVEN INC
Docket Date 2024-10-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Tashanna Higgins
View View File
Docket Date 2024-09-20
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Tashanna Higgins
Docket Date 2024-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-10-22
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 12/02/2024
Docket Date 2024-09-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-09-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & EOT Briefing
Docket Date 2024-08-06
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description ORDERED that Appellant's August 2, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before August 31, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-08-02
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & EOT/Toll Briefing
Docket Date 2024-08-02
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 1,000
On Behalf Of Broward Clerk
Docket Date 2024-08-02
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Broward Clerk
Docket Date 2024-08-01
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's July 31, 2024 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-08-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & Initial Brief
Docket Date 2024-07-29
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the notice of inability to transmit the record filed by the clerk of the lower tribunal on July 19, 2024, it is ORDERED that Appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
View View File
Docket Date 2024-07-19
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 7-ELEVEN INC
Docket Date 2024-06-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-05-23
Type Misc. Events
Subtype Order Appealed
Description Final Judgment in Favor of the Defendant
On Behalf Of Broward Clerk
Docket Date 2024-05-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-12-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of 7-ELEVEN INC
View View File
Docket Date 2024-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee 7-Eleven, Inc.'s November 26, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before January 2, 2025. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-09-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORDERED that Appellant's September 18, 2024 motion to supplement the record is granted, and the record is supplemented to include the trial transcript. Said supplemental record is deemed filed as of the date of this order. Further, ORDERED that Appellant's September 3, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
JIMMY MITCHELL, VS VLAN INVESTMENTS, LLC, etc., et al., 3D2023-0371 2023-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-10050

Parties

Name JIMMY MITCHELL
Role Appellant
Status Active
Representations Josef Timlichman
Name 7-ELEVEN, INC.
Role Appellee
Status Active
Representations JESSICA L. GROSS
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-04
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ APPELLANT JIMMY MITCHELL'S MOTION TO REINSTATE APPEAL
On Behalf Of JIMMY MITCHELL
Docket Date 2023-04-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Reinstated 4/6/23
Docket Date 2023-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-09
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ Upon consideration, Appellant’s “Status Report and Notice of Withdrawal” is treated as a notice of voluntary dismissal, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-05-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-05-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-08
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
Docket Date 2023-05-05
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within ten (10) days from the date of this Order.
Docket Date 2023-05-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT AND NOTICE OF WITHDRAWAL
On Behalf Of JIMMY MITCHELL
Docket Date 2023-05-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-04-14
Type Notice
Subtype Notice
Description Notice ~ APPELLANT JIMMY MITCHELL'S NOTICE OF SETTLEMENT
On Behalf Of JIMMY MITCHELL
Docket Date 2023-04-06
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration, Appellant’s Motion to Reinstate Appeal is granted, and the appeal is reinstated.
Docket Date 2023-04-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT JIMMY MITCHELL'S NOTICE OF FILING A CERTIFICATE OF SERVICE
On Behalf Of JIMMY MITCHELL
Docket Date 2023-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JIMMY MITCHELL
Docket Date 2023-04-04
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated March 6, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-03-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 7-ELEVEN, INC.
Docket Date 2023-03-06
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before March 16, 2023.
Docket Date 2023-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Incomplete certificate of service in NOA.
On Behalf Of JIMMY MITCHELL
Docket Date 2023-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Ayinde Crespo, Appellant(s), v. 7-Eleven, INC., et al., Appellee(s). 3D2022-0502 2022-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-11390

Parties

Name AYINDE CRESPO
Role Appellant
Status Active
Representations Andrew Williams
Name GERARDO ULLOA
Role Appellee
Status Active
Name 7-ELEVEN, INC.
Role Appellee
Status Active
Representations JESSICA L. GROSS, CONSTANTINE G. NICKAS, BERESFORD A. LANDERS, JR., Vivianne A. Wicker
Name HASSAN RAHAL
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-23
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of AYINDE CRESPO
Docket Date 2024-02-20
Type Order
Subtype Order on Motion for Written Opinion
Description Upon consideration, Appellant's "Motion for Written Opinion and/or Clarification and/or Rehearing of this Court's January 25, 2024, Order Denying [Appellant's] Motion to Reinstate Appeal with Request to Amend to File [Declaration] Under Seal" is hereby denied.
View View File
Docket Date 2024-02-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellant Motion for Written Opinion and/or Clarification and/or Rehearing of this Court's January 25, 2024 Order denying Appellant Motion to Reinstate Appeal with Request to Amend to File Declaration Under Seal
On Behalf Of AYINDE CRESPO
Docket Date 2024-01-25
Type Order
Subtype Order on Motion for Reinstatement
Description Appellee's Response to Appellant's Motion to Reinstate Appeal and/or Motion to Strike Belated Initial Brief, filed on January 17, 2024, is noted. Upon consideration, Appellant's Motion to Reinstate Appeal with Request to Amend to File Declaration Under Seal is hereby denied.
View View File
Docket Date 2024-01-23
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Permit Limited Reply to Appellee's Response to the Appellants' Motion to Reinstate Appeal
On Behalf Of AYINDE CRESPO
Docket Date 2024-01-18
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion to Reinstate Appeal and/or Motion to Strike Belated Initial Brief
On Behalf Of 7-ELEVEN, INC.
Docket Date 2024-01-12
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Appellant Motion For Reinstatement Appeal with Request to Amend to file Declaration under Seal
On Behalf Of AYINDE CRESPO
Docket Date 2024-01-08
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of AYINDE CRESPO
View View File
Docket Date 2023-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the Motion to Tax Appellate Attorney's Fees/Costs filed by Appellee 7-Eleven, Inc., it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. FERNANDEZ, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2023-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION TO TAX APPELLATE FEES/COSTS
On Behalf Of 7-ELEVEN, INC.
Docket Date 2023-01-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of 7-ELEVEN, INC.
Docket Date 2023-01-05
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Appellant filed a Motion for Extension of Time to file the initial brief, which sought an extension of time to December 1, 2022, despite the fact that this Court’s prior Orders warned that no further extensions would be allowed, and that the filing of a motion would not toll the time for filing the initial brief as ordered. As of the date of this Order, Appellant has yet to file an initial brief. Appellee 7-Eleven, Inc., has filed a Response, opposed the requested extension of time, and moved for dismissal of this appeal. Upon this Court’s own motion, and upon the Motion of the appellee 7-Eleven, Inc., this appeal is hereby dismissed for the reasons articulated herein.
Docket Date 2023-01-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'SMOTION FOR EXTENSION OF TIME TO SERVE OPENING BRIEFAND MOTION TO DISMISS APPEAL
On Behalf Of 7-ELEVEN, INC.
Docket Date 2022-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO SERVE OPENING BRIEF
On Behalf Of AYINDE CRESPO
Docket Date 2022-11-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of the Motion for Extension of Time and the exigencies described therein, the Motion is granted to the extent that Appellant shall file the initial brief by 5:00 p.m. on Monday, November 28, 2022. No further extensions shall be allowed. Motions filed for extension of time or otherwise shall not toll the time for filing the initial brief as ordered. Failure to file the initial brief as ordered shall result in dismissal of this appeal.
Docket Date 2022-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO SERVE OPENING BRIEF
On Behalf Of AYINDE CRESPO
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Extension of Time to file the initial brief is granted to and including November 18, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2022-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO SERVE OPENING BRIEF
On Behalf Of AYINDE CRESPO
Docket Date 2022-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/01/2022
Docket Date 2022-08-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF STIPULATED EXTENSION OF TIME TO SERVE OPENING BRIEF
On Behalf Of AYINDE CRESPO
Docket Date 2022-06-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF STIPULATED EXTENSION OF TIME TO SERVE OPENING BRIEF
On Behalf Of AYINDE CRESPO
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 8/01/2022
Docket Date 2022-05-27
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE, 7-ELEVEN, INC.
On Behalf Of 7-ELEVEN, INC.
Docket Date 2022-04-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Orders appealed
On Behalf Of AYINDE CRESPO
Docket Date 2022-04-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of AYINDE CRESPO
Docket Date 2022-03-24
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-03-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASE: 21-822 INCOMPLETE CERTIFICATE OF SERVICE ORDERS APPEALED NOT ATTACHED
On Behalf Of AYINDE CRESPO
Docket Date 2022-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
SPENCER THOMAS VS 7-ELEVEN, INC., AILA ENTERPRISE, INC., CS COLLEGE PARKWAY, LLC AND SANDEEP MADHAR 2D2021-2366 2021-08-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-007899

Parties

Name SPENCER THOMAS
Role Appellant
Status Active
Representations BOBBY NUNEZ, ESQ., MARTIN E. LEACH, ESQ.
Name SANDEEP MADHAR
Role Appellee
Status Active
Name AILA ENTERPRISE INC.
Role Appellee
Status Active
Name CS COLLEGE PARKWAY, LLC
Role Appellee
Status Active
Name 7-ELEVEN, INC.
Role Appellee
Status Active
Representations BRITTANY A. PEREZ, ESQ., MICHAEL R. D' LUGO, ESQ.
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE CLERK
Docket Date 2022-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant’s motion for rehearing, for issuance of written opinion, or for rehearingen banc is denied. The clerk is directed to issue the mandate contemporaneously withthis order.
Docket Date 2022-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES', 7-ELEVEN, INC.; AILA ENTERPRISE, INC.; AND SANDEEP MADHAR, OPPOSITION TO APPELLANT'S MOTION FOR REHEARING, FOR ISSUANCE OF WRITTEN OPINION, OR FOR REHEARING EN BANC
On Behalf Of 7-ELEVEN, INC.
Docket Date 2022-12-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellees filed a December 1, 2022, "Unopposed Motion for Extension of Timeto File Response to Appellant's Motion for Rehearing, For Issuance of Written Opinion,or for Rehearing En Banc." Appellees' motion is granted. Appellees shall file aresponse to Appellant's "Motion for Rehearing, For Issuance of Written Opinion, or forRehearing En Banc" no later than 12:00 pm on Monday, December 5, 2022. Nofurther motions for extension of time will be considered.
Docket Date 2022-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ TO APPELLANT'S MOTION FOR REHEARING, FOR ISSUANCE OF WRITTEN OPINION, OR FOR REHEARING EN BANC
On Behalf Of 7-ELEVEN, INC.
Docket Date 2021-09-29
Type Record
Subtype Record on Appeal
Description Received Records ~ FULLER - REDACTED - 3269 PAGES
Docket Date 2022-11-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR REHEARING, FOR ISSUANCE OF WRITTEN OPINION, OR FOR REHEARING EN-BANC
On Behalf Of SPENCER THOMAS
Docket Date 2022-11-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees filed a "Motion for Appellate Attorney's Fees and Costs," pursuant to a proposal for settlement. See §§ 59.46, Fla. Stat. (2022); 768.79, Fla. Stat. (2022). Appellees' motion is provisionally granted, subject to a determination of entitlement by the trial court on remand. The trial court shall determine the reasonable amount of appellate attorney's fees. Appellant filed a "Motion for Appellate Attorney's Fees and Costs." Appellant's motion is denied.
Docket Date 2022-11-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-08-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 25, 2022, at 11:00 A.M., before: Judge Edward C. LaRose, Judge Susan H. Rothstein-Youakim, Judge Suzanne Labrit. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-06-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ UNOPPOSED REQUEST THAT ORAL ARGUMENT BE CONDUCTED VIA VIDEO
On Behalf Of SPENCER THOMAS
Docket Date 2022-06-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SPENCER THOMAS
Docket Date 2022-06-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-06-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SPENCER THOMAS
Docket Date 2022-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by June 14, 2022.
Docket Date 2022-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of SPENCER THOMAS
Docket Date 2022-05-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of 7-ELEVEN, INC.
Docket Date 2022-04-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO MOTION FOR APPELATE ATTORNEYS' FEES FILED BY APPELLEES
On Behalf Of SPENCER THOMAS
Docket Date 2022-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of SPENCER THOMAS
Docket Date 2022-04-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 7-ELEVEN, INC.
Docket Date 2022-04-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of 7-ELEVEN, INC.
Docket Date 2022-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - AB DUE 4/15/22
On Behalf Of 7-ELEVEN, INC.
Docket Date 2022-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 4/8/22
On Behalf Of 7-ELEVEN, INC.
Docket Date 2022-02-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//30 - AB DUE 3/9/22
On Behalf Of 7-ELEVEN, INC.
Docket Date 2022-02-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 43 PAGES
Docket Date 2022-01-07
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2022-01-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SPENCER THOMAS
Docket Date 2022-01-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of SPENCER THOMAS
Docket Date 2021-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 7, 2022.
Docket Date 2021-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED NOTICE OF EXTENSION OF TIME
On Behalf Of SPENCER THOMAS
Docket Date 2021-11-05
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 SPENCER THOMAS
Docket Date 2021-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 8, 2021.
Docket Date 2021-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 6, 2021.
Docket Date 2021-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED NOTICE OF EXTENSION OF TIME
On Behalf Of SPENCER THOMAS
Docket Date 2021-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEES AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of 7-ELEVEN, INC.
Docket Date 2021-08-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SPENCER THOMAS
Docket Date 2021-08-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-13
AMENDED ANNUAL REPORT 2024-11-12
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-05-08
AMENDED ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-10-23
Type:
Complaint
Address:
496 E. STATE ROUTE 434, LONGWOOD, FL, 32750
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2023-08-18
Type:
Complaint
Address:
990 LAKE DESTINY RD, ALTAMONTE SPRINGS, FL, 32714
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-02-10
Type:
Complaint
Address:
2002 SR-19 S., EUSTIS, FL, 32726
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-10-27
Type:
Complaint
Address:
3141 RONALD REAGAN PARKWAY, DAVENPORT, FL, 33896
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2021-02-12
Type:
Complaint
Address:
1040 BAYVIEW DR, FORT LAUDERDALE, FL, 33304
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28700
Current Approval Amount:
28700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28938.37
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32488
Current Approval Amount:
32488
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32750.57
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37519
Current Approval Amount:
37519
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37740
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50200
Current Approval Amount:
50200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49339.55
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42500
Current Approval Amount:
42500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42961.6

Date of last update: 01 Jun 2025

Sources: Florida Department of State