Search icon

PSX INC, OF TAMPA

Company Details

Entity Name: PSX INC, OF TAMPA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 19 Dec 2005 (19 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F05000007329
FEI/EIN Number 23-1720124
Address: 5940 BENJAMIN ROAD, TAMPA, FL 33634
Mail Address: 708 TERMINAL WAY, KENNETT SQUARE, PA 19348
ZIP code: 33634
County: Hillsborough
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
HONYOTSKI, DANIEL Agent 5940 BENJAMIN ROAD, TAMPA, FL 33634

Chairman

Name Role Address
HUTCHISON, ANTHONY P Chairman 269 SLEEPY HOLLOW ROAD, NOTTINGHAM, PA 19362

President

Name Role Address
HUTCHISON, ANTHONY P President 269 SLEEPY HOLLOW ROAD, NOTTINGHAM, PA 19362
HUTCHISON, PAUL W, II President 708 TERMINAL WAY, KENNETT SQUARE, PA 19348

Vice President

Name Role Address
HALLIDAY, KEVIN J Vice President 104 MAPLE AVENUE, HATBORO, PA 19040

Secretary

Name Role Address
LAMONTE, MARK Secretary 281 SLEEPY HOLLOW ROAD, NOTTINGHAM, PA 19362

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-02-16 HONYOTSKI, DANIEL No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-17 5940 BENJAMIN ROAD, TAMPA, FL 33634 No data

Court Cases

Title Case Number Docket Date Status
CITY OF SARASOTA VS ADRIAN E. LANGFORD, IV, ET AL 2D2022-1292 2022-04-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021 CA 003614 NC

Parties

Name ADRIAN E. LANGFORD, IV
Role Appellee
Status Active
Representations GARY W. ROBERTS, ESQ., DANIEL R. HOFFMAN, ESQ., AUDREY D. SMITH, ESQ.,, JEREMY JOHN JACOBS, ESQ., DAVID J. SALES, ESQ., DONALD C. ANDERSON, I I I, ESQ.
Name CITY OF SARASOTA
Role Appellant
Status Active
Representations JOSEPH C. MLADINICH, ESQ., ANDREW DOUBERLY, ESQ., JESSE R. BUTLER, ESQ.
Name PSX INC, OF TAMPA
Role Appellee
Status Active
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-01
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-08-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CITY OF SARASOTA
Docket Date 2022-08-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of ADRIAN E. LANGFORD, IV
Docket Date 2022-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF (UNOPPOSED)
On Behalf Of CITY OF SARASOTA
Docket Date 2022-07-22
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 August 16, 2022.
Docket Date 2022-07-01
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of ADRIAN E. LANGFORD, IV
Docket Date 2022-06-28
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 July 5, 2022.
Docket Date 2022-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF ELECTRONIC MAIL ADDRESSES
On Behalf Of ADRIAN E. LANGFORD, IV
Docket Date 2022-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of ADRIAN E. LANGFORD, IV
Docket Date 2022-06-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of CITY OF SARASOTA
Docket Date 2022-06-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT ORDER OF JUNE 1, 2022
On Behalf Of CITY OF SARASOTA
Docket Date 2022-05-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE **STRICKEN-SEE 06/14/22 ORDER**
On Behalf Of CITY OF SARASOTA
Docket Date 2022-05-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CITY OF SARASOTA
Docket Date 2022-05-25
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 May 27, 2022.
Docket Date 2022-05-23
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 CITY OF SARASOTA
Docket Date 2022-05-05
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 May 23, 2022.
Docket Date 2022-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF (UNOPPOSED)
On Behalf Of CITY OF SARASOTA
Docket Date 2022-04-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of CITY OF SARASOTA
Docket Date 2022-04-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF SARASOTA
Docket Date 2022-06-14
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Upon review of the appendix to the initial brief, it does not appear that there are any issues preventing a text recognition scan for the purpose of creating a text searchable version of the appendix. Accordingly, the appendix is stricken. Within ten days of the date of this order Appellant shall file an amended initial brief appendix that is text searchable to the fullest extent possible.
CITY OF SARASOTA VS ADRIAN E. LANGFORD, IV, ET AL 2D2022-0523 2022-02-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021 CA 003614 NC

Parties

Name CITY OF SARASOTA
Role Appellant
Status Active
Representations ANDREW DOUBERLY, ESQ., JESSE R. BUTLER, ESQ., JOSEPH C. MLADINICH, ESQ.
Name ADRIAN E. LANGFORD, IV
Role Appellee
Status Active
Representations DAVID J. SALES, ESQ., JEREMY JOHN JACOBS, ESQ., DANIEL R. HOFFMAN, ESQ., GARY W. ROBERTS, ESQ.
Name PSX INC, OF TAMPA
Role Appellee
Status Active
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-08
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 2022-03-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-03-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CITY OF SARASOTA
Docket Date 2022-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF ELECTRONIC MAIL ADDRESSES
On Behalf Of ADRIAN E. LANGFORD, IV
Docket Date 2022-02-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-02-18
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CITY OF SARASOTA
Docket Date 2022-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-28

Date of last update: 28 Jan 2025

Sources: Florida Department of State