Search icon

RACETRAC PETROLEUM, INC.

Company Details

Entity Name: RACETRAC PETROLEUM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Jun 1973 (52 years ago)
Document Number: 830257
FEI/EIN Number 630642959
Address: 2625 CUMBERLAND PKWY. N.W., SUITE 100, ATLANTA, GA, 30339
Mail Address: 2625 CUMBERLAND PKWY. N.W., SUITE 100, ATLANTA, GA, 30339
Place of Formation: DELAWARE

Director

Name Role Address
BOLCH, SUSAN N Director 2625 CUMBERLAND PKWY NW, ATLANTA, GA 0
BOLCH, CARL JR Director 2625 CUMBERLAND PKWY NW, ATLANTA, GA 0
LENKER, MAX V. Director 2625 CUMBERLAND PKWY NW, ATLANTA, GA 0

Secretary

Name Role Address
BOLCH, SUSAN N Secretary 2625 CUMBERLAND PKWY NW, ATLANTA, GA 0

Vice President

Name Role Address
LENKER, MAX V. Vice President 2625 CUMBERLAND PKWY NW, ATLANTA, GA 0

Events

Event Type Filed Date Value Description
WITHDRAWAL 1987-06-15 No data No data
NAME CHANGE AMENDMENT 1979-02-19 RACETRAC PETROLEUM, INC. No data

Court Cases

Title Case Number Docket Date Status
CRYSTAL SEWELL VS RACETRAC PETROLEUM, INC. SC2018-0283 2018-02-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-1218

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132010CA038782000001

Parties

Name Crystal Sewell
Role Petitioner
Status Active
Representations Celene H. Humphries, Zane Berg, GREGG A. SCHLESINGER, Shea T. Moxon
Name RACETRAC PETROLEUM, INC.
Role Respondent
Status Active
Representations Heather M. Calhoon, Shana Pollack Nogues, Daniel S. Weinger, Edgardo Ferreyra
Name Hon. Thomas Julian Rebull
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-25
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-04-12
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Jurisdictional Answer Brief
On Behalf Of Racetrac Petroleum, Inc.
View View File
Docket Date 2018-03-27
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Petitioner's Appendix to Jurisdictional Brief
On Behalf Of Crystal Sewell
View View File
Docket Date 2018-03-01
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Racetrac Petroleum, Inc.
View View File
Docket Date 2018-02-23
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-02-23
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including March 28, 2018, in which to serve the brief on jurisdiction. 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 2018-02-22
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Petitioner's Request to Toll Time
On Behalf Of Crystal Sewell
View View File
Docket Date 2018-02-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-02-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Crystal Sewell
View View File
Docket Date 2018-02-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RACETRAC PETROLEUM, INC. VS OCALA TROPHY, LTD 5D2016-2797 2016-08-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
14-0606-CA

Parties

Name RACETRAC PETROLEUM, INC.
Role Appellant
Status Active
Representations Brigid F. Cech Samole, Elliot H. Scherker, KATHERINE M. CLEMENTE
Name OCALA TROPHY, LTD.
Role Appellee
Status Active
Representations James Theodore Schatt, Garry D. Adel
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-03-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-03-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2017-03-09
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ IB DUE W/I 30 DYS.
Docket Date 2017-03-01
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2017-02-06
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 3/7
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2017-01-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/20
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2016-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED TRIAL TRANSCRIPTS (1278 PAGES)
On Behalf Of Clerk Marion
Docket Date 2016-12-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (1204 PAGES)
On Behalf Of Clerk Marion
Docket Date 2016-12-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/21
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2016-11-02
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2016-11-02
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD CLIFFORD B. SHEPARD 0508799
Docket Date 2016-09-29
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AE GARRY D. ADEL 352829
On Behalf Of OCALA TROPHY, LTD
Docket Date 2016-09-23
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-09-15
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA ELLIOT H. SCHERKER 0202304
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2016-09-06
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-08-30
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-08-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ELLIOT H. SCHERKER 0202304
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2016-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2016-08-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE GARRY D. ADEL 352829
On Behalf Of OCALA TROPHY, LTD
Docket Date 2016-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/17/16
On Behalf Of Racetrac Petroleum, Inc.
Docket Date 2016-08-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-08-17
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-08-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RACETRAC PETROLEUM, INC., VS ELIZABETH SEWELL, etc., 3D2014-0974 2014-04-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-38782

Parties

Name RACETRAC PETROLEUM, INC.
Role Appellant
Status Active
Representations DOREEN E. LASCH
Name ELIZABETH SEWELL
Role Appellee
Status Active
Representations Philip M. Burlington, Nichole J. Segal, Adam J. Richardson, STEVEN J. HAMMER, SHELDON J. SCHLESINGER
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2014-08-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply
On Behalf Of RACETRAC PETROLEUM, INC.
Docket Date 2014-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2014-10-10
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of RACETRAC PETROLEUM, INC.
Docket Date 2014-09-09
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including October 13, 2014.
Docket Date 2014-09-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply
On Behalf Of RACETRAC PETROLEUM, INC.
Docket Date 2014-08-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner¿s motion for an extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including September 13, 2014.
Docket Date 2014-08-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to accept late filing of unopposed motion for eot
On Behalf Of RACETRAC PETROLEUM, INC.
Docket Date 2014-07-25
Type Record
Subtype Appendix
Description Appendix ~ to response. Volume 1
On Behalf Of ELIZABETH SEWELL
Docket Date 2014-07-25
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of certiorari.
On Behalf Of ELIZABETH SEWELL
Docket Date 2014-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELIZABETH SEWELL
Docket Date 2014-07-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including fifteen (15) days from the date of this order.
Docket Date 2014-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ELIZABETH SEWELL
Docket Date 2014-06-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Upon consideration, respondent's agreed notice for extension of time is treated as a motion for extension of time, and respondent is granted to and including July 7, 2014 to file a response to the petition for writ of certiorari.
Docket Date 2014-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELIZABETH SEWELL
Docket Date 2014-05-07
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2014-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-04-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-04-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of RACETRAC PETROLEUM, INC.
Docket Date 2014-04-30
Type Record
Subtype Appendix
Description Appendix ~ Part 3 of 3.
On Behalf Of RACETRAC PETROLEUM, INC.

Date of last update: 02 Feb 2025

Sources: Florida Department of State