Entity Name: | THE UPS STORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 06 Apr 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Oct 2012 (12 years ago) |
Document Number: | F01000001876 |
FEI/EIN Number | 582608063 |
Address: | 55 Glenlake Parkway NE, Atlanta, GA, 30328, US |
Mail Address: | 6060 Cornerstone Ct. West, San Diego, CA, 92121-3795, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Casalan Bittle Sarah | President | 55 Glenlake Parkway NE, Atlanta, GA, 30328 |
Name | Role | Address |
---|---|---|
Brothers Norman MJr. | Secretary | 55 Glenlake Parkway NE, Atlanta, GA, 30328 |
Name | Role | Address |
---|---|---|
Newman Brian O | Treasurer | 55 Glenlake Parkway NE, Atlanta, GA, 30328 |
Name | Role | Address |
---|---|---|
Bishop Richard D | Assi | 55 Glenlake Parkway NE, Atlanta, GA, 30328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-18 | 55 Glenlake Parkway NE, Atlanta, GA 30328 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 55 Glenlake Parkway NE, Atlanta, GA 30328 | No data |
NAME CHANGE AMENDMENT | 2012-10-01 | THE UPS STORE, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2007-01-22 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
NAME CHANGE AMENDMENT | 2001-06-13 | MAIL BOXES ETC., INC. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE UPS STORE, INC. VS RAUL GALAZ, et al. | 4D2022-0059 | 2022-01-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE UPS STORE, INC. |
Role | Appellant |
Status | Active |
Representations | Alaina Karsten, Joseph G. Galardi |
Name | REJJ INVESTMENTS SERVICES, INC |
Role | Appellee |
Status | Active |
Name | The UPS Store #0842 |
Role | Appellee |
Status | Active |
Name | Raul Galaz |
Role | Appellee |
Status | Active |
Representations | Kenneth N. Johnson |
Name | Hon. Marni Bryson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-06-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the June 14, 2022 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2022-06-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-06-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Raul Galaz |
Docket Date | 2022-03-28 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ ORDERED that, upon consideration of appellant's March 15, 2022 response to this court's order to show cause, the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-48. |
Docket Date | 2022-03-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | The UPS Store, Inc. |
Docket Date | 2022-03-17 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 90 DAYS TO 6/15/22. |
Docket Date | 2022-03-14 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ ORDERED that, upon consideration of the appellant’s March 11, 2022 notice of similar case pending, it is ORDERED that the parties are to show cause, within five (5) days from the date of this order, as to why case numbers 4D22-48 and 4D22-59 should not be consolidated for all purposes. |
Docket Date | 2022-03-11 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ RE: AMENDED ROA |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2022-03-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ **AMENDED** (163 PAGES) |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2022-01-07 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Misc. LT pleadings ~ *Civil Cover Sheet |
On Behalf Of | The UPS Store, Inc. |
Docket Date | 2022-01-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | The UPS Store, Inc. |
Docket Date | 2022-01-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-01-07 |
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 (2021), 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 | Original Proceedings - Circuit Civil - Prohibition |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502016CA008463XXXXMB |
Parties
Name | CHARLOTTE TAYLOR *P* |
Role | Appellant |
Status | Active |
Name | THE UPS STORE #1226 |
Role | Respondent |
Status | Active |
Representations | KELLEY KRONENBERG, P.A. |
Name | THE UPS STORE, INC. |
Role | Respondent |
Status | Active |
Name | DEREK MOSES |
Role | Respondent |
Status | Active |
Name | Hon. Meenu Sasser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-10-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ ORDERED that petitioner's September 26, 2016 motion is treated as a notice of voluntary dismissal. This case is dismissed as moot.WARNER, MAY and FORST, JJ., concur. |
Docket Date | 2016-10-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-09-26 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ **TREATED AS A VOLUNTARY DISMISSAL**TO FIND THIS CASE IS NOW MOOT BASED UPON THE TRIAL COURT ISSUING ITS AMENDED ORDER OF RECUSAL. |
On Behalf Of | CHARLOTTE TAYLOR *P* |
Docket Date | 2016-09-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2016-09-26 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ AMENDED ORDER OF RECUSAL. |
Docket Date | 2016-09-25 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | CHARLOTTE TAYLOR *P* |
Docket Date | 2016-09-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2016-09-25 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State