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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
HANSEN J M | Sr | 6800 CINTAS BOULEVARD, MASON, OH, 45040 |
Name | Role | Address |
---|---|---|
Fortner Tom | Asst | 7251 SALISBURY ROAD, JACKSONVILLE, FL, 32256 |
Herb Stephen | Asst | 7251 Salisbury Road, Jacksonville, FL, 32256 |
Name | Role | Address |
---|---|---|
Ward Rodney W | Director | 6800 CINTAS BOULEVARD, MASON, OH, 45040 |
Name | Role | Address |
---|---|---|
Schneider Todd | President | 6800 CINTAS BOULEVARD, MASON, OH, 45040 |
Name | Role | Address |
---|---|---|
Mattingley Jared M | Treasurer | 6800 CINTAS BOULEVARD, MASON, OH, 45040 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BIERGARTEN, LLC VS CINTAS CORPORATION NO. 2 d/b/a CINTAS CORPORATION | 4D2021-3226 | 2021-11-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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