Search icon

TANK TECH, INC. - Florida Company Profile

Company Details

Entity Name: TANK TECH, 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: 14 Sep 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Dec 2006 (18 years ago)
Document Number: F00000005332
FEI/EIN Number 431794624

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

Address: 3975 STATE HWY H, SIKESTON, MO, 63801
Mail Address: P.O. BOX 17, BLODGETT, MO, 63824
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
RUSSELL MARY M Treasurer PO BOX 17, BLODGETT, MO, 63824
RUSSELL DAVID D President PO BOX 17, BLODGETT, MO, 63824
RUSSELL MARY M Vice President PO BOX 17, BLODGETT, MO, 63824
RUSSELL MARY M Secretary PO BOX 17, BLODGETT, MO, 63824
RUSSELL DAVID Agent 3103 HARBOR DR, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-10 3103 HARBOR DR, ST AUGUSTINE, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-11 3975 STATE HWY H, SIKESTON, MO 63801 -
CHANGE OF MAILING ADDRESS 2010-03-03 3975 STATE HWY H, SIKESTON, MO 63801 -
REINSTATEMENT 2006-12-28 - -
REGISTERED AGENT NAME CHANGED 2006-12-28 RUSSELL, DAVID -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-21 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
TANK TECH, INC. VS VALLEY TANK TESTING, L L C 2D2021-0647 2021-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-3060

Parties

Name TANK TECH, INC.
Role Appellant
Status Active
Representations ROBERT D. FINGAR, ESQ., Mary K. Simpson, Esq., ELIZABETH M. VAN DEN BERG, ESQ.
Name VALLEY TANK TESTING, L.L.C.
Role Appellee
Status Active
Representations ANDREW J. MAYTS, JR., ESQ.
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-08-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-08-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of TANK TECH, INC.
Docket Date 2021-07-29
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant’s motion to dismiss and remand with instructions is treated as a motion to relinquish jurisdiction for the trial court to consider a motion to vacate the final judgment awarding attorneys' fees and costs under Florida Rule of Civil Procedure 1.540(b)(5) in light of this court's decision in Tank Tech, Inc. v. Valley Tank Testing, L.L.C., No. 2D19-422, 2021 WL 2212092 (Fla. 2d DCA June 2, 2021), and granted. Jurisdiction is relinquished for 30 days for the trial court to consider a motion to vacate the final judgment awarding attorneys' fees and costs. Appellant shall file in this court a status report within 30 days of the present order or a notice of voluntary dismissal within 10 days of the entry of an order vacating the final judgment awarding attorneys’ fees and costs, whichever is earlier. A party who is aggrieved by any order entered by the trial court must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties should consider moving for its consolidation with the new appeal.
Docket Date 2021-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION FOR FILING OF INITIAL BRIEF//30 - IB DUE 8/4/21 (LAST REQUEST)
On Behalf Of TANK TECH, INC.
Docket Date 2021-06-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND REMAND WITH INSTRUCTIONS
On Behalf Of TANK TECH, INC.
Docket Date 2021-06-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSTON FOR FILING OF INITIAL BRIEF//30 - IB DUE 7/7/21
On Behalf Of TANK TECH, INC.
Docket Date 2021-05-27
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - 872 PAGES
Docket Date 2021-04-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION FOR FILING OF INITIAL BRIEF//30 - IB DUE 6/7/21
On Behalf Of TANK TECH, INC.
Docket Date 2021-03-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TANK TECH, INC.
Docket Date 2021-03-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of TANK TECH, INC.
Docket Date 2021-03-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TANK TECH, INC.
Docket Date 2021-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
TANK TECH, INC. VS VALLEY TANK TESTING, L L C 2D2020-1002 2020-03-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-3060

Parties

Name TANK TECH, INC.
Role Appellant
Status Active
Representations ROBERT D. FINGAR, ESQ., ELIZABETH M. VAN DEN BERG, ESQ., Mary K. Simpson, Esq.
Name VALLEY TANK TESTING, L.L.C.
Role Appellee
Status Active
Representations ANDREW J. MAYTS, JR., ESQ.
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT TANK TECH, INC.'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of TANK TECH, INC.
Docket Date 2020-03-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of TANK TECH, INC.
Docket Date 2020-05-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-04-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Lucas, Badalamenti, and Smith
Docket Date 2020-04-14
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2020-04-02
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of TANK TECH, INC.
Docket Date 2020-03-19
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
Docket Date 2020-03-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TANK TECH, INC.
Docket Date 2020-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/REHEARING ORDER ATTACHED
On Behalf Of TANK TECH, INC.
TANK TECH, INC. VS VALLEY TANK TESTING, L L C 2D2019-0422 2019-01-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-3060

Parties

Name TANK TECH, INC.
Role Appellant
Status Active
Representations Mary K. Simpson, Esq., CATHERINE B. CHAPMAN, ESQ., ROBERT D. FINGAR, ESQ.
Name VALLEY TANK TESTING, L.L.C.
Role Appellee
Status Active
Representations ANDREW J. MAYTS, JR., ESQ.
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HON. DARYL M. MANNING
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2021-06-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney's fees is denied.
Docket Date 2020-08-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-07-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT TANK TECH. INC.'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of TANK TECH, INC.
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant before the argument. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk 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.
Docket Date 2020-06-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice--Location Pending ~ This case is provisionally set for oral argument on WEDNESDAY, AUGUST 05, 2020, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Patricia J. Kelly, Judge Anthony K. Black. Oral argument will be conducted either by video conference or at the Second District Court of Appeal, Tampa Branch Headquarters. Attorneys and parties will be advised by order of the venue for the oral argument no less than three weeks prior to the scheduled date. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the court 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 in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. Please review the attached 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.
Docket Date 2020-03-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of Appellant’s response, the case will be rescheduled for a later date.
Docket Date 2020-03-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER CANCELLING ORAL ARGUMENT
On Behalf Of TANK TECH, INC.
Docket Date 2020-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ By administrative order AOSC20-12, the Supreme Court of Florida directed courts to take mitigating measures to address the effects of the COVID-19 outbreak, including "prudent measures of social distancing to eliminate unnecessary face-to-face contact to the extent consistent with law" and "sanitary procedures designed to mitigate the spread of COVID-19 on court property." This court conducts most of its oral arguments in a courtroom that belongs to Stetson University College of Law, Tampa Law Center, and that is used for classes and events beyond this court's control. To mitigate the impact of this outbreak while continuing with the orderly processing of cases, the oral argument of April 22, 2020 date is canceled. Unless the parties advise the court, within ten days from the date of this order, that they request the oral argument to be rescheduled for a later date, the case will be considered on the date scheduled without oral argument.
Docket Date 2020-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, APRIL 22, 2020, at 11:00 A.M., before: Judge Patricia J. Kelly, Judge Craig C. Villanti, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, the attorneys or parties will be notified by order no less than two weeks before 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.
Docket Date 2020-01-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant’s motion for judicial notice is denied.
Docket Date 2020-01-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TANK TECH, INC.
Docket Date 2020-01-14
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of TANK TECH, INC.
Docket Date 2020-01-14
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OBJECTION TO APPELLEE'S MOTION TO TAX APPELLATE ATTORNEY'S FEES
On Behalf Of TANK TECH, INC.
Docket Date 2020-01-14
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion for Judicial Notice ~ APPELLANT TANK TECH, INC.'S MOTION FOR JUDICIAL NOTICE
On Behalf Of TANK TECH, INC.
Docket Date 2019-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 1/15/20
On Behalf Of TANK TECH, INC.
Docket Date 2019-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 12/16/19
On Behalf Of TANK TECH, INC.
Docket Date 2019-10-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2019-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2019-09-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2019-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - AB due 10/15/19
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2019-08-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - AB due 09/25/19
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2019-08-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL - 59 PAGES
Docket Date 2019-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 09/04/19
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2019-07-22
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ The appellee's motion to supplement the record is granted. The appellee shall make arrangements within 3 days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within 25 days from the date of this order. This disposition is without prejudice to the parties to address whether the exhibits at issue were appropriately before the trial court.
Docket Date 2019-07-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, TANK TECH, INC.'S RESPONSE TO APPELLEE'S MOTION FOR REHEARING
On Behalf Of TANK TECH, INC.
Docket Date 2019-07-03
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten days from the date of this order to appellee’s motion for rehearing.
Docket Date 2019-07-02
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE'S MOTION FOR REHEARING
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2019-07-02
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2019-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ Appellee's motion for an extension of time is denied as moot. Appellee shall serve the answer brief in accordance with the stipulation filed on June 25, 2019.
Docket Date 2019-06-27
Type Record
Subtype Record on Appeal
Description Received Records ~ CORRECTION - 41 PAGES
Docket Date 2019-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 08/05/19
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2019-06-25
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 VALLEY TANK TESTING, L L C
Docket Date 2019-06-19
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ The appellee's motion to supplement the record is denied.
Docket Date 2019-06-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE AND OBJECTION TO APPELLEE'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of TANK TECH, INC.
Docket Date 2019-06-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2019-06-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 2019-CA-001080 pending in The Circuit Court for Leon County, Florida
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2019-06-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TANK TECH, INC.
Docket Date 2019-06-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of TANK TECH, INC.
Docket Date 2019-05-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 116 PAGES
Docket Date 2019-05-16
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 June 5, 2019.
Docket Date 2019-05-06
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 circuit court 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 2019-05-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of TANK TECH, INC.
Docket Date 2019-05-01
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 TANK TECH, INC.
Docket Date 2019-04-08
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - REDACTED - 5037 PAGES
Docket Date 2019-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 05/06/19
On Behalf Of TANK TECH, INC.
Docket Date 2019-03-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's order to show cause is discharged. In light of the appellant's response and the appellee's reply, this case will review the February 2, 2019, final judgment.
Docket Date 2019-03-07
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S RESPONSE TO APPELLANT'S RESPONSE TO ORDER TO SHOWCAUSE
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2019-02-21
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellee shall reply to the appellant's response to order to show cause within 15 days of the date of this order.
Docket Date 2019-02-19
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ Order on appeal at page 42 of appendix.
On Behalf Of TANK TECH, INC.
Docket Date 2019-02-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT TANK TECH, INC.'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of TANK TECH, INC.
Docket Date 2019-02-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TANK TECH, INC.
Docket Date 2019-01-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Order on appeal at 2/19/19 appendix docket entry.
On Behalf Of TANK TECH, INC.
VALLEY TANK TESTING, L L C VS TANK TECH, INC. 2D2017-2390 2017-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-003060

Parties

Name VALLEY TANK TESTING, L.L.C.
Role Appellant
Status Active
Representations ANDREW J. MAYTS, JR., ESQ.
Name TANK TECH, INC.
Role Appellee
Status Active
Representations ROBERT D. FINGAR, ESQ., CATHERINE B. CHAPMAN, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-07-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, Sleet, and Rothstein-Youakim
Docket Date 2018-05-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2018-04-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TANK TECH, INC.
Docket Date 2018-04-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND REQUEST TO STOP ELECTRONIC NOTICE
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2018-04-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2017-12-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2017-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2017-12-07
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 beserved by December 22, 2017.
Docket Date 2017-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2017-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for an extension of time to serve the answer brief is granted to the extent that the answer brief shall be served within five days of the date of this order.
Docket Date 2017-11-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix
On Behalf Of TANK TECH, INC.
Docket Date 2017-11-20
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 TANK TECH, INC.
Docket Date 2017-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by November 20, 2017.
Docket Date 2017-11-06
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 TANK TECH, INC.
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by November 9, 2017.
Docket Date 2017-10-23
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 TANK TECH, INC.
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by October 25, 2017.
Docket Date 2017-09-22
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 TANK TECH, INC.
Docket Date 2017-09-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2017-08-08
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 within 30 days.
Docket Date 2017-08-04
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 VALLEY TANK TESTING, L L C
Docket Date 2017-07-20
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 120 PAGES
Docket Date 2017-07-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellant filed by Attorney Christine A. Marlewski is granted. Attorney Marlewski is relieved of further appellate responsibilities. Attorneys Andrew J. Mayts, Jr., and Alissa M. Ellison of Gray Robinson, P.A., remain counsel of record for the Appellant.
Docket Date 2017-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2017-07-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2017-06-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2017-06-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall respond to the appellee's motion to dismiss within 10 days of this order.
Docket Date 2017-06-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE TANK TECH, INC.'S MOTION TO DISMISS APPELLANT VALLEY TANK TESTING, L.L.C.'S NOTICE OF APPEAL FOR LACK OF JURISDICTION
On Behalf Of TANK TECH, INC.
Docket Date 2017-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2018-07-17
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ In light of this court's opinion in Tank Tech, Inc. v. Valley Tank Testing, L.L.C., No. 2D16-2100 (Fla. 2d DCA April 20, 2018), this appeal is dismissed as moot.The appellant's attorney fee motion is denied.
Docket Date 2018-07-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ The appellant's attorney fee motion is denied.
Docket Date 2018-05-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Attorney Ellison's motion to withdraw is granted; Attorney Ellison is relieved of any further appellate responsibilities. Attorney Andrew J. Mayts remains counsel of record for the appellant.
Docket Date 2017-06-29
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee’s motion to dismiss is denied as the order on appeal is a final order denying Appellant’s motion for attorney’s fees. Because the order on appeal determines an entitlement to costs, but does not determine an amount, the order is nonfinal with respect to the cost determination and this court will not review that aspect of the order.
TANK TECH, INC. VS VALLEY TANK TESTING, L L C 2D2016-2100 2016-05-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2013-CA-003060

Parties

Name TANK TECH, INC.
Role Appellant
Status Active
Representations CATHERINE B. CHAPMAN, ESQ., THOMAS J. GUILDAY, ESQ., ROBERT D. FINGAR, ESQ., GEORGE W. HATCH, I I I, ESQ.
Name VALLEY TANK TESTING, L.L.C.
Role Appellee
Status Active
Representations ANDREW J. MAYTS, JR., ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-13
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 VALLEY TANK TESTING, L L C
Docket Date 2016-10-11
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-10-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2016-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-09-12
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 VALLEY TANK TESTING, L L C
Docket Date 2018-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ Attorney Alissa Ellison’s motion to withdraw as counsel for the appellee Valley Tank Testing, L.L.C. is granted, and Attorney Ellison is relieved of further appellate responsibilities.
Docket Date 2018-04-20
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded for further proceedings.
Docket Date 2018-04-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AND REQUEST TO STOP ELECTRONIC NOTICE
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2016-08-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of TANK TECH, INC.
Docket Date 2016-08-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TANK TECH, INC.
Docket Date 2016-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2018-04-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorneys' fees pursuant to section 57.105, Florida Statutes (2016), is denied. Appellee's motion for attorneys' fees pursuant to its proposal for settlement and section 768.79, Florida Statutes (2013), is granted contingent on appellee prevailing below and the trial court's determination that it is entitled to the same. If findings of entitlement are made, the trial court shall determine the appropriate amount of the awards. See Fla. R. App. P. 9.400(b). Appellee's request for costs is stricken. See Fla. R. App. P. 9.400(a). Appellee may move for costs in the trial court. Appellant's objection and motion to strike the appellees' motions for appellate attorneys' fees is noted.Appellee's response to appellant's objection and motion to strike is noted.
Docket Date 2017-11-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ AMENDED - 122 PAGES
Docket Date 2017-11-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 73 PAGES
Docket Date 2017-10-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2017-10-25
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ On October 23, 2017, this court issued an order for supplementation of the record with the April 29, 2015, summary judgment hearing transcript. However, it appears a second summary judgment hearing was conducted on January 20, 2016, and the transcript from that hearing is not contained in the record. Thus, within five days of the date of this order, appellee's counsel shall make arrangements with the clerk of the circuit court to supplement the record on appeal with the January 20, 2016, transcript. The clerk of the circuit court shall have ten days thereafter to supplement the record on appeal with the transcripts.
Docket Date 2017-10-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2017-10-23
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ In arguing for affirmance of the final summary judgment entered in this case, appellee presents an argument that requires this court to determine whether it was raised in the trial court below. The transcript of a hearing conducted on March 23, 2016, reflects that appellant's counsel referred to a transcript from the original summary judgment hearing held on April 29, 2015. However, the April 29, 2015, transcript is not currently part of our record. Thus within five days of the date of this order, appellee's counsel shall make arrangements with the clerk of the circuit court to supplement the record on appeal with the April 29, 2015, transcript. The clerk of the circuit court shall have ten days thereafter to supplement the record on appeal with the transcripts.
Docket Date 2017-09-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TANK TECH, INC.
Docket Date 2017-07-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Attorney Marlewski's motion to withdraw is granted.
Docket Date 2017-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2017-06-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2017-06-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-03-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S AMENDED RESPONSE IN OPPOSITION TO APPELLANT'S OBJECTION AND MOTION TO STRIKE APPELLEE'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2017-03-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S OBJECTION AND MOTION TO STRIKE APPELLEE'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2017-03-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion for judicial notice is granted.Appellee's motion to strike appellant's reply brief is denied.
Docket Date 2017-03-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELLEE'S MOTION FOR ATTORNEYS' FEES AND COSTS (CONTAINED IN THE OBJECTION)***deferred to merits panel***
On Behalf Of TANK TECH, INC.
Docket Date 2017-03-06
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OBJECTION AND MOTION TO STRIKE APPELLEE'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of TANK TECH, INC.
Docket Date 2017-03-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTIONFOR JUDICIAL NOTICE AND/OR MOTION TO STRIKE APPELLANT'S REPLY BRIEF
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2017-03-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTIONFOR JUDICIAL NOTICE AND/OR MOTION TO STRIKE APPELLANT'S REPLY BRIEF
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2017-02-16
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of TANK TECH, INC.
Docket Date 2017-02-16
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of TANK TECH, INC.
Docket Date 2017-02-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TANK TECH, INC.
Docket Date 2017-02-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TANK TECH, INC.
Docket Date 2017-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2017-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TANK TECH, INC.
Docket Date 2016-12-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2016-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VALLEY TANK TESTING, L L C
Docket Date 2016-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-12-16
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 VALLEY TANK TESTING, L L C
Docket Date 2016-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely
Docket Date 2016-11-29
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 VALLEY TANK TESTING, L L C
Docket Date 2016-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-11-15
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 VALLEY TANK TESTING, L L C
Docket Date 2016-11-08
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-08-02
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 TANK TECH, INC.
Docket Date 2016-07-15
Type Record
Subtype Record on Appeal
Description Received Records ~ ISOM
Docket Date 2016-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TANK TECH, INC.
Docket Date 2016-05-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE
Docket Date 2016-05-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314262742 0418800 2010-05-24 1000 NW 73 STREET, MIAMI, FL, 33150
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-05-25
Emphasis L: CONSPACE
Case Closed 2010-05-26

Related Activity

Type Referral
Activity Nr 202881504

Date of last update: 01 Apr 2025

Sources: Florida Department of State