Search icon

CINTAS CORPORATION NO. 2

Company Details

Entity Name: CINTAS CORPORATION NO. 2
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 01 Jun 2000 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Aug 2012 (12 years ago)
Document Number: F00000003109
FEI/EIN Number 311703809
Mail Address: 6800 CINTAS BOULEVARD, MASON, OH, 45040, US
Address: 9318 FLORIDA PALM DRIVE, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: NEVADA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Sr

Name Role Address
HANSEN J M Sr 6800 CINTAS BOULEVARD, MASON, OH, 45040

Asst

Name Role Address
Fortner Tom Asst 7251 SALISBURY ROAD, JACKSONVILLE, FL, 32256
Herb Stephen Asst 7251 Salisbury Road, Jacksonville, FL, 32256

Director

Name Role Address
Ward Rodney W Director 6800 CINTAS BOULEVARD, MASON, OH, 45040

President

Name Role Address
Schneider Todd President 6800 CINTAS BOULEVARD, MASON, OH, 45040

Treasurer

Name Role Address
Mattingley Jared M Treasurer 6800 CINTAS BOULEVARD, MASON, OH, 45040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000118872 CINTAS ACTIVE 2024-09-23 2029-12-31 No data 6800 CINTAS BOULEVARD, MASON, OH, 45040
G24000118874 CINTAS CORP ACTIVE 2024-09-23 2029-12-31 No data 6800 CINTAS BOULEVARD, MASON, OH, 45040
G15000122470 ZEE MEDICAL ACTIVE 2015-12-04 2025-12-31 No data 6800 CINTAS BLVD., MASON, OH, 45040
G13000020875 CINTAS CORPORATION ACTIVE 2013-02-28 2028-12-31 No data 6800 CINTAS BLVD., MASON, OH, 45040
G10000023426 REAL TIME SOLUTIONS ACTIVE 2010-03-12 2026-12-31 No data C/O CINTAS CORPORATION NO. 2, 6800 CINTAS BLVD, MASON, OH, 45040
G10000010421 FIRE FIGHTERS EQUIPMENT COMPANY ACTIVE 2010-02-02 2026-12-31 No data 6800 CINTAS BOULEVARD, MASON, OH, 45040
G07171900012 CINTAS FIRST AID & SAFETY ACTIVE 2007-06-20 2027-12-31 No data 6800 CINTAS BLVD, MASON, OH, 45040, US
G07171900013 SUNCOAST FIRE AND SAFETY EQUIPMENT ACTIVE 2007-06-20 2027-12-31 No data 6800 CINTAS BLVD, MASON, OH, 45040, US
G07171900011 CINTAS FIRE PROTECTION ACTIVE 2007-06-20 2027-12-31 No data 6800 CINTAS BLVD, MASON, OH, 45040, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 9318 FLORIDA PALM DRIVE, TAMPA, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2013-01-03 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
MERGER 2012-08-16 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000124611
CHANGE OF MAILING ADDRESS 2008-05-02 9318 FLORIDA PALM DRIVE, TAMPA, FL 33619 No data

Court Cases

Title Case Number Docket Date Status
BIERGARTEN, LLC VS CINTAS CORPORATION NO. 2 d/b/a CINTAS CORPORATION 4D2021-3226 2021-11-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA004060

Parties

Name BIERGARTEN, LLC
Role Appellant
Status Active
Representations Jonathan R. Kaplan
Name CINTAS CORPORATION NO. 2
Role Appellee
Status Active
Representations Michael P. Bennett
Name CINTAS CORPORATION
Role Appellee
Status Active
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the parties’ February 16, 2022 joint stipulation for dismissal, this case is dismissed.
Docket Date 2022-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Biergarten, LLC
Docket Date 2022-01-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 03/10/2022
Docket Date 2022-01-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Biergarten, LLC
Docket Date 2021-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 155 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-11-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Biergarten, LLC
Docket Date 2021-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Biergarten, LLC
Docket Date 2021-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
PATRICIA SCHULTZ VS CINTAS CORPORATION AND CINTAS CORPORATION NO. 2 2D2014-0544 2014-01-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
11-011164-CI

Parties

Name PATRICIA SCHULTZ
Role Appellant
Status Active
Representations SCOTT GIVENS, ESQ.
Name CINTAS CORPORATION NO. 2
Role Appellee
Status Active
Name CINTAS CORPORATION
Role Appellee
Status Active
Representations KEITH SKOREWICZ, ESQ., CHRISTOPHER D. GRAY, ESQ., J. CARTER ANDERSEN, ESQ., KEITH D. SKOREWICZ, ESQ., COLE D. BOND, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-10-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-09-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Casanueva and Black
Docket Date 2014-09-19
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2014-09-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO OSC
On Behalf Of PATRICIA SCHULTZ
Docket Date 2014-09-10
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE
Docket Date 2014-07-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PATRICIA SCHULTZ
Docket Date 2014-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CINTAS CORPORATION
Docket Date 2014-06-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CINTAS CORPORATION
Docket Date 2014-05-22
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD SCHAFER, JR.
Docket Date 2014-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-05-19
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion for extension of time to file answer brief
On Behalf Of PATRICIA SCHULTZ
Docket Date 2014-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CINTAS CORPORATION
Docket Date 2014-04-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB due 05-19-14
On Behalf Of CINTAS CORPORATION
Docket Date 2014-04-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Scott Givens, Esq. 658405
On Behalf Of PATRICIA SCHULTZ
Docket Date 2014-03-28
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of PATRICIA SCHULTZ
Docket Date 2014-03-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PATRICIA SCHULTZ
Docket Date 2014-02-06
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK - FILING FEES HAVE NOT BEEN PAID
On Behalf Of PINELLAS CLERK
Docket Date 2014-02-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-01-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PATRICIA SCHULTZ

Documents

Name Date
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2022-05-03
AMENDED ANNUAL REPORT 2021-12-16
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-07-09
AMENDED ANNUAL REPORT 2019-05-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State