Search icon

GELTECH SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: GELTECH SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jul 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F07000003530
FEI/EIN Number 562600575

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

Address: 1460 PARK LANE SOUTH, SUITE 1, JUPITER, FL, 33458, US
Mail Address: 1460 PARK LANE SOUTH, SUITE 1, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Mosler Warren B Chief Financial Officer 1460 PARK LANE SOUTH, JUPITER, FL, 33458
KLAKER Sylvia Vice President 3557 Turtle Island Ct, West Palm Beach, FL, 33411
BERNSTEIN BRIAN S Agent 3001 PGA BLVD., SUITE 305, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-22 3001 PGA BLVD., SUITE 305, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 1460 PARK LANE SOUTH, SUITE 1, JUPITER, FL 33458 -

Court Cases

Title Case Number Docket Date Status
PETER CORDANI, Appellant(s) v. USI INSURANCE SERVICE, LLC., et al. Appellee(s). 4D2023-2537 2023-10-23 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
502021CA007368XXXMB

Parties

Name Peter Cordani
Role Appellant
Status Active
Representations Steven Mark Selz
Name USI INSURANCE SERVICES LLC
Role Appellee
Status Active
Representations Thomas Ali, Denise J. Bleau, Jake Anthony Baccari
Name GELTECH SOLUTIONS, INC.
Role Appellee
Status Active
Name Michael Reger
Role Appellee
Status Active
Name Does 1 to 20
Role Appellee
Status Active
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-16
Type Disposition by Order
Subtype Dismissed
Description At the request of the parties, this case is dismissed.
View View File
Docket Date 2024-09-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of USI Insurance Services LLC
Docket Date 2024-09-04
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 Days to September 19, 2024
Docket Date 2024-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Peter Cordani
Docket Date 2024-08-12
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of USI Insurance Services LLC
View View File
Docket Date 2024-08-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of USI Insurance Services LLC
View View File
Docket Date 2024-08-06
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellee's August 5, 2024 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
View View File
Docket Date 2024-08-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's July 18, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before August 16, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-07-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description CORRECTED ORDER GRANTING MOTION FOR EXTENSION OF TIME ("Unopposed" removed)
Docket Date 2024-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of USI Insurance Services LLC
Docket Date 2024-07-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Proposed Order
Docket Date 2024-07-18
Type Notice
Subtype Notice
Description Meet and Confer Certificate
On Behalf Of USI Insurance Services LLC
Docket Date 2024-06-21
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-06-20
Type Notice
Subtype Unavailability
Description Appellant's Notice of Unavailability
On Behalf Of Peter Cordani
View View File
Docket Date 2024-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Peter Cordani
View View File
Docket Date 2024-06-06
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-05-22
Type Record
Subtype Record on Appeal
Description Record on Appeal pages 1-4,768
On Behalf Of Palm Beach Clerk
Docket Date 2024-05-14
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Palm Beach Clerk
Docket Date 2024-03-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order Denying Motion for Rehearing (DE 438)
On Behalf Of Palm Beach Clerk
Docket Date 2024-03-12
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-03-08
Type Misc. Events
Subtype Status Report
Description Amended Status Report
On Behalf Of Peter Cordani
Docket Date 2024-03-04
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Peter Cordani
Docket Date 2024-02-22
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2024-01-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Peter Cordani
Docket Date 2024-01-16
Type Order
Subtype Order to File Status Report
Description ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the pending motion in the trial court.
View View File
Docket Date 2023-12-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Peter Cordani
Docket Date 2023-12-01
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-10-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Peter Cordani
View View File
Docket Date 2023-10-24
Type Order
Subtype Abeyance Order
Description Abeyance Order - Holding Case in Abeyance Per R. 9.020(h)(2)(C)
View View File
Docket Date 2023-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-10-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-12
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's August 9, 2024 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-07-18
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's July 18, 2024 motion and notice are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there are no certificates of service or the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellant with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellant. Appellee may re-file the documents with a proper certificate of service which indicate service on the Appellant within fifteen (15) days from the date of this order.
View View File
DAVID HOPKINS VS GELTECH SOLUTIONS, INC. and MICHAEL CORDANI 4D2015-4833 2015-12-28 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
2008CA017955XXXXMB

Parties

Name DAVID HOPKINS
Role Appellant
Status Active
Representations Scott M. Behren, RICHARD ERROL JOHNSON
Name GELTECH SOLUTIONS, INC.
Role Appellee
Status Active
Representations FRANK M. SHOOSTER, Andrew A. Harris, Allison J. Davis, John K. Copeland, Louis M. Silber
Name MICHAEL CORDANI
Role Appellee
Status Active
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 14-4520 **AMENDED MOTION FILED 4/25/16**
On Behalf Of GELTECH SOLUTIONS, INC.
Docket Date 6666-05-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CONSOLIDATED WITH 14-4520 FOR PURPOSES OF DESIGNATION TO SAME PANEL AND RECORD ON APPEAL PURPOSES ONLY.*** SEE THIS COURT'S O/RDER DATED 5/18/16.
Docket Date 2016-08-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the July 27, 2016 joint stipulation for dismissal, this case is dismissed.
Docket Date 2016-08-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "JOINT STIPULATION FOR DISMISSAL"
On Behalf Of GELTECH SOLUTIONS, INC.
Docket Date 2016-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 28, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-06-28
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 DAVID HOPKINS
Docket Date 2016-05-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 06/29/16
On Behalf Of DAVID HOPKINS
Docket Date 2016-05-18
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellees/cross-appellants' April 25, 2016 amended motion to consolidate is granted, and the above-styled case numbers are now consolidated for the purposes of designation to the same appellate panel and use of the same appellate record.
Docket Date 2016-04-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 05/30/16
On Behalf Of DAVID HOPKINS
Docket Date 2016-04-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ (AMENDED) WITH 14-4520
On Behalf Of GELTECH SOLUTIONS, INC.
Docket Date 2016-04-15
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Upon consideration of appellees' April 7, 2016 response, it is ORDERED that appellant's April 1, 2016 motion to stay is denied.
Docket Date 2016-04-14
Type Record
Subtype Transcript
Description Transcript Received ~ (883 PAGES)
Docket Date 2016-04-07
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of GELTECH SOLUTIONS, INC.
Docket Date 2016-04-07
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO STAY **SEE 4/15/16 ORDER**
On Behalf Of GELTECH SOLUTIONS, INC.
Docket Date 2016-04-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of DAVID HOPKINS
Docket Date 2016-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GELTECH SOLUTIONS, INC.
Docket Date 2016-03-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed March 21, 2016, this court's March 10, 2016 order to show cause is discharged.
Docket Date 2016-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of DAVID HOPKINS
Docket Date 2016-03-21
Type Response
Subtype Response
Description Response
On Behalf Of DAVID HOPKINS
Docket Date 2016-03-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 04/30/16
On Behalf Of DAVID HOPKINS
Docket Date 2016-03-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **OTSC DISCHARGED 3/22/16**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 21, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-12-30
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2015-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID HOPKINS
DAVID HOPKINS VS GELTECH SOLUTIONS, INC. and MICHAEL CORDANI 4D2015-1177 2015-03-26 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
502008CA17955XXXXMB

Parties

Name DAVID HOPKINS
Role Appellant
Status Active
Representations Scott M. Behren
Name GELTECH SOLUTIONS, INC.
Role Appellee
Status Active
Representations Andrew A. Harris, Louis M. Silber, John K. Copeland, Allison J. Davis, FRANK M. SHOOSTER
Name MICHAEL CORDANI
Role Appellee
Status Active
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of the parties' responses to this court's March 27, 2015 order, it is ORDERED that the above-styled appeal is dismissed for lack of jurisdiction.
Docket Date 2015-05-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-05-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellees' April 16, 2015 motion for appellate attorneys' fees is granted conditioned on the trial court determining that appellees are entitled to fees under section 768.79, Florida Statutes (2014) and, if so, setting the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2015-04-16
Type Response
Subtype Response
Description Response ~ TO STATEMENT OF JURISICTIONAL BASIS
On Behalf Of GELTECH SOLUTIONS, INC.
Docket Date 2015-04-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GELTECH SOLUTIONS, INC.
Docket Date 2015-04-16
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO RESPONSE TO STATEMENT OF JURISDICTIONAL BASIS
On Behalf Of GELTECH SOLUTIONS, INC.
Docket Date 2015-04-06
Type Response
Subtype Response
Description Response ~ RE: STATEMENT FOR BASIS OF JURISDICTION *AND* MOTION TO TREAT APPEAL NOTICE AS PETITION FOR MANDAMUS AND/OR CERTIORARI
On Behalf Of DAVID HOPKINS
Docket Date 2015-03-31
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Frank M. Shooster has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESSES
On Behalf Of GELTECH SOLUTIONS, INC.
Docket Date 2015-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-03-27
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that appellant shall file in this court within ten (10) days a brief statement explaining the basis for this court¿s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether the order appealed is a final, appealable order; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2015-03-26
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2015-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID HOPKINS
DAVID HOPKINS VS GELTECH SOLUTIONS, INC. and MICHAEL CORDANI 4D2014-4520 2014-11-24 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
502008CA17955XXXXMB

Parties

Name DAVID HOPKINS
Role Appellant
Status Active
Representations RICHARD ERROL JOHNSON, Scott M. Behren
Name MICHAEL CORDANI
Role Appellee
Status Active
Name GELTECH SOLUTIONS, INC.
Role Appellee
Status Active
Representations FRANK M. SHOOSTER, John K. Copeland, Andrew A. Harris, Louis M. Silber
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 6666-05-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CONSOLIDATED WITH 14-4520 FOR PURPOSES OF DESIGNATION TO SAME PANEL AND RECORD ON APPEAL PURPOSES ONLY.*** SEE THIS COURT'S O/RDER DATED 5/18/16.
Docket Date 2016-08-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed; further, ORDERED that appellant's May 16, 2016 motion for fees on appeal is determined to be moot.
Docket Date 2016-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (JOINT STIPULATION)
On Behalf Of GELTECH SOLUTIONS, INC.
Docket Date 2016-06-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of appellees¿ June 10, 2016 response, it is ORDERED that appellant¿s June 6, 2016 corrected motion to disallow cross-reply brief is denied.
Docket Date 2016-06-10
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO CORRECTED MOTION TO DISALLOW CROSS-REPLY BRIEF
On Behalf Of GELTECH SOLUTIONS, INC.
Docket Date 2016-06-10
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of GELTECH SOLUTIONS, INC.
Docket Date 2016-06-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISALLOW CROSS-REPLY BRIEF (CORRECTED AS TO SERVICE DATE ONLY)
On Behalf Of DAVID HOPKINS
Docket Date 2016-06-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellees/cross-appellants' May 31, 2016 motion for extension of time is granted, and the time in which to serve a response to appellant's motion for attorney's fees is extended to be filed contemporaneously with the service of the reply brief.
Docket Date 2016-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GELTECH SOLUTIONS, INC.
Docket Date 2016-05-18
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellees/cross-appellants' April 25, 2016 amended motion to consolidate is granted, and the above-styled case numbers are now consolidated for the purposes of designation to the same appellate panel and use of the same appellate record.
Docket Date 2016-05-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DAVID HOPKINS
Docket Date 2016-05-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID HOPKINS
Docket Date 2016-05-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVID HOPKINS
Docket Date 2016-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 11, 2016 motion for extension of time is granted, and appellant shall serve the reply brief on or before May 16, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-05-11
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 DAVID HOPKINS
Docket Date 2016-04-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ (AMENDED) WITH 15-4833
On Behalf Of GELTECH SOLUTIONS, INC.
Docket Date 2016-04-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 15-4833 **AMENDED MOTION FILED 4/25/16**
On Behalf Of GELTECH SOLUTIONS, INC.
Docket Date 2016-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 5/13/16
On Behalf Of DAVID HOPKINS
Docket Date 2016-04-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (218 PAGES)
Docket Date 2016-03-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ Upon consideration of appellant's March 14, 2016 response, it is ORDERED that appellees' March 3, 2016 motion to supplement the record-on-appeal is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2016-03-14
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO SUPP. ROA
On Behalf Of DAVID HOPKINS
Docket Date 2016-03-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GELTECH SOLUTIONS, INC.
Docket Date 2016-03-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER/INITIAL BRIEF ON CROSS-APPEAL
On Behalf Of GELTECH SOLUTIONS, INC.
Docket Date 2016-03-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /INITIAL BRIEF ON CROSS-APPEAL
On Behalf Of GELTECH SOLUTIONS, INC.
Docket Date 2016-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's January 19, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose; further,ORDERED that appellee's February 1, 2016 motion for extension is determined moot.
Docket Date 2016-02-01
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 GELTECH SOLUTIONS, INC.
Docket Date 2016-01-19
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 GELTECH SOLUTIONS, INC.
Docket Date 2016-01-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (21 PAGES)
Docket Date 2016-01-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's January 13, 2016 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2016-01-14
Type Record
Subtype Transcript
Description Transcript Received ~ SUPP.ROA (883 PAGES)
Docket Date 2016-01-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (CORRECTED)
On Behalf Of DAVID HOPKINS
Docket Date 2016-01-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's January 8, 2016 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2016-01-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DAVID HOPKINS
Docket Date 2015-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 4, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-12-04
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 GELTECH SOLUTIONS, INC.
Docket Date 2015-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 12/6/15
On Behalf Of GELTECH SOLUTIONS, INC.
Docket Date 2015-10-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/07/15
On Behalf Of GELTECH SOLUTIONS, INC.
Docket Date 2015-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 10/10/15
On Behalf Of GELTECH SOLUTIONS, INC.
Docket Date 2015-08-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 09/10/15
On Behalf Of GELTECH SOLUTIONS, INC.
Docket Date 2015-07-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID HOPKINS
Docket Date 2015-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID HOPKINS
Docket Date 2015-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's June 25, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within fourteen (14) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-06-25
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 DAVID HOPKINS
Docket Date 2015-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 06/30/15
On Behalf Of DAVID HOPKINS
Docket Date 2015-04-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 05/30/15
On Behalf Of DAVID HOPKINS
Docket Date 2015-03-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 04/30/15
On Behalf Of DAVID HOPKINS
Docket Date 2015-02-24
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's motion filed February 22, 2015, is hereby determined to be moot. See Notice of Agreed Extension filed February 22, 2015.
Docket Date 2015-02-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 03/30/15
On Behalf Of DAVID HOPKINS
Docket Date 2015-02-22
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 DAVID HOPKINS
Docket Date 2015-02-04
Type Record
Subtype Record on Appeal
Description Received Records ~ TWENTY-SEVEN (27) VOLUMES
Docket Date 2015-01-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant's motion filed December 22, 2014, to relinquish jurisdiction and the motion filed December 29, 2014, for leave to file reply are denied.
Docket Date 2014-12-30
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION FOR LEAVE TO FILE REPLY
On Behalf Of GELTECH SOLUTIONS, INC.
Docket Date 2014-12-30
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR LEAVE TO TILE REPLY MEMORANDUM ON RELINQUISHMENT
On Behalf Of GELTECH SOLUTIONS, INC.
Docket Date 2014-12-29
Type Response
Subtype Reply
Description Reply ~ MEMORANDUM IN SUPPORT OF RELINQUISHMENT OF JURISDICTION **PROPOSED**
On Behalf Of DAVID HOPKINS
Docket Date 2014-12-29
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ TO MEMORANDUM ON RELINQUISHMENT
On Behalf Of DAVID HOPKINS
Docket Date 2014-12-24
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of GELTECH SOLUTIONS, INC.
Docket Date 2014-12-24
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of GELTECH SOLUTIONS, INC.
Docket Date 2014-12-23
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT. COPY FILED 12/2/14 (WITH FEE)
Docket Date 2014-12-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of DAVID HOPKINS
Docket Date 2014-11-26
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Frank M. Shooster has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-11-25
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. 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. 4DCA 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2014-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID HOPKINS
Docket Date 2014-11-24
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
DAVID HOPKINS VS GEL TECH SOLUTIONS, INC., etc., et al. 4D2014-0675 2014-02-24 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA017955

Parties

Name DAVID HOPKINS
Role Petitioner
Status Active
Representations RICHARD ERROL JOHNSON, MELISSA ANN HORWITZ
Name CORDANI
Role Respondent
Status Active
Name ESTATE OF MICHAEL CORDANI
Role Respondent
Status Active
Name MICHAEL CORDANI
Role Respondent
Status Active
Name GELTECH SOLUTIONS, INC.
Role Respondent
Status Active
Representations FRANK M. SHOOSTER, Louis M. Silber, John K. Copeland
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-04
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-02-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-02-27
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition for writ of prohibition filed February 24, 2014, is hereby denied; further,ORDERED that petitioner¿s motion to stay filed February 24, 2014, is hereby determined to be moot.GROSS, LEVINE and KLINGENSMITH, JJ., Concur.
Docket Date 2014-02-26
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2014-02-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2014-02-25
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR EXPEDITED STAY
On Behalf Of GELTECH SOLUTIONS, INC.
Docket Date 2014-02-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (MOOT)
On Behalf Of DAVID HOPKINS
Docket Date 2014-02-24
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of DAVID HOPKINS
Docket Date 2014-02-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Resignation 2022-08-24
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-04
Reg. Agent Change 2016-08-22
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV AG024BB125085 2012-04-27 - -
Unique Award Key CONT_IDV_AG024BB125085_12C2
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title IGF::CT::IGF CRITICAL FUNCTIONS MOBILE RETARDANT BASE - HELICOPTERS
NAICS Code 115310: SUPPORT ACTIVITIES FOR FORESTRY
Product and Service Codes F003: NATURAL RESOURCES/CONSERVATION- FOREST-RANGE FIRE SUPPRESSION/PRESUPPRESSION

Recipient Details

Recipient GELTECH SOLUTIONS, INC.
UEI NMZJEQ55MXJ6
Recipient Address 1460 PARK LANE S STE 1, JUPITER, PALM BEACH, FLORIDA, 334588079, UNITED STATES
- IDV AG024BB125082 2012-04-27 - -
Unique Award Key CONT_IDV_AG024BB125082_12C2
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title IGF::CT::IGF CRITICAL FUNCTIONS MOBILE RETARDANT BASE - GROUND
NAICS Code 115310: SUPPORT ACTIVITIES FOR FORESTRY
Product and Service Codes F003: NATURAL RESOURCES/CONSERVATION- FOREST-RANGE FIRE SUPPRESSION/PRESUPPRESSION

Recipient Details

Recipient GELTECH SOLUTIONS, INC.
UEI NMZJEQ55MXJ6
Recipient Address 1460 PARK LANE S STE 1, JUPITER, PALM BEACH, FLORIDA, 334588079, UNITED STATES
- IDV AG024BB125088 2012-04-27 - -
Unique Award Key CONT_IDV_AG024BB125088_12C2
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title IGF::CT::IGF CRITICAL FUNCTIONS MOBILE RETARDANT BASE - SEATS
NAICS Code 115310: SUPPORT ACTIVITIES FOR FORESTRY
Product and Service Codes F003: NATURAL RESOURCES/CONSERVATION- FOREST-RANGE FIRE SUPPRESSION/PRESUPPRESSION

Recipient Details

Recipient GELTECH SOLUTIONS, INC.
UEI NMZJEQ55MXJ6
Recipient Address 1460 PARK LANE S STE 1, JUPITER, PALM BEACH, FLORIDA, 334588079, UNITED STATES
- IDV AG024BB125079 2012-04-27 - -
Unique Award Key CONT_IDV_AG024BB125079_12C2
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title IGF::CT::IGF CRITICAL FUNCTIONS MOBILE RETARDANT BASE - AIRTANKERS
NAICS Code 115310: SUPPORT ACTIVITIES FOR FORESTRY
Product and Service Codes F003: NATURAL RESOURCES/CONSERVATION- FOREST-RANGE FIRE SUPPRESSION/PRESUPPRESSION

Recipient Details

Recipient GELTECH SOLUTIONS, INC.
UEI NMZJEQ55MXJ6
Recipient Address 1460 PARK LANE S STE 1, JUPITER, PALM BEACH, FLORIDA, 334588079, UNITED STATES
- IDV AG024BB1264 2012-04-25 - -
Unique Award Key CONT_IDV_AG024BB1264_12C2
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title WATER ENHANCERS AND GELS.
NAICS Code 325188: ALL OTHER BASIC INORGANIC CHEMICAL MANUFACTURING
Product and Service Codes 6850: MISCELLANEOUS CHEMICAL SPECIALTIES

Recipient Details

Recipient GELTECH SOLUTIONS, INC.
UEI NMZJEQ55MXJ6
Recipient Address 1460 PARK LANE S STE 1, JUPITER, PALM BEACH, FLORIDA, 334588079, UNITED STATES
- IDV AG024BB125064 2012-04-25 - -
Unique Award Key CONT_IDV_AG024BB125064_12C2
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title CRITICAL FUNCTIONS WATER ENHANCERS AND GELS.
NAICS Code 325188: ALL OTHER BASIC INORGANIC CHEMICAL MANUFACTURING
Product and Service Codes 6850: MISCELLANEOUS CHEMICAL SPECIALTIES

Recipient Details

Recipient GELTECH SOLUTIONS, INC.
UEI NMZJEQ55MXJ6
Recipient Address 1460 PARK LANE S STE 1, JUPITER, PALM BEACH, FLORIDA, 334588079, UNITED STATES
- IDV AG024BB115029 2011-05-20 - -
Unique Award Key CONT_IDV_AG024BB115029_12C2
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title BLANKET PURCHASE AGREEMENT FOR WATER ENHANCERS - GELS
NAICS Code 325188: ALL OTHER BASIC INORGANIC CHEMICAL MANUFACTURING
Product and Service Codes F003: FOREST-RANGE FIRE SUPPRESSION

Recipient Details

Recipient GELTECH SOLUTIONS, INC.
UEI NMZJEQ55MXJ6
Recipient Address 1460 PARK LANE S STE 1, JUPITER, PALM BEACH, FLORIDA, 334588079, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State