Search icon

BIO SCIENCE WEST INC.

Company Details

Entity Name: BIO SCIENCE WEST INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 15 Dec 2008 (16 years ago)
Date of dissolution: 23 Apr 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Apr 2019 (6 years ago)
Document Number: F08000005300
FEI/EIN Number 208483565
Address: 1700 PASS-A GRILLE WAY, UNIT 11, ST. PETERSBURG, FL, 33706
Mail Address: P.O. BOX 270361, TAMPA, FL, 33688, US
ZIP code: 33706
County: Pinellas
Place of Formation: DELAWARE

President

Name Role Address
LAPIERRE RICHARD President 1700 PASS-A GRILLE WAY, UNIT 11, ST. PETERSBURG, FL, 33706

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-04-23 No data No data
CHANGE OF MAILING ADDRESS 2019-04-23 1700 PASS-A GRILLE WAY, UNIT 11, ST. PETERSBURG, FL 33706 No data
REGISTERED AGENT CHANGED 2019-04-23 REGISTERED AGENT REVOKED No data

Court Cases

Title Case Number Docket Date Status
BIO SCIENCE WEST, INC., A/A/O ELAINE GATTUS VS GULFSTREAM PROPERTY & CASUALTY INSURANCE CO. 2D2014-3946 2014-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2013-CA-000847

Parties

Name ELAINE GATTUS
Role Appellant
Status Active
Name BIO SCIENCE WEST INC.
Role Appellant
Status Active
Representations THOMAS JOSEPH MONAGHAN, ESQ., SUSAN W. FOX, ESQ.
Name GULFSTREAM PROPERTY & CASUALTY
Role Appellee
Status Active
Representations ANDREW A. LABBE, ESQ., MICHAEL S. SPEROUNES, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-14
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address ~ AMENDED
On Behalf Of GULFSTREAM PROPERTY & CASUALTY
Docket Date 2014-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40-IB DUE 12/10/14
On Behalf Of BIO SCIENCE WEST, INC.
Docket Date 2014-10-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ JB-ord of 8-25-14
Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ MOTION FOR REHEARING AND/OR CLARIFICATION OFORDER GRANTING APPELLANT'S MOTION FORATTORNEY'S FEES AND COSTS
Docket Date 2016-02-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING AS TO ATTORNEYS' FEES
On Behalf Of BIO SCIENCE WEST, INC.
Docket Date 2016-02-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING AND/OR CLARIFICATION OF ORDER GRANTING APPELLANT'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of GULFSTREAM PROPERTY & CASUALTY
Docket Date 2016-02-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellant Bioscience West, Inc., moves for attorney's fees and costs based on section 627.428(1), Fla. Stat. (2015). We grant Appellant's motion as to entitlement and remand to the circuit court for a determination of a reasonable amount. Appellee Gulfstream Property and Casualty Insurance Co. moves for attorney's fees and costs under section 57.105, Fla. Stat. (2015). Appellee's motion is denied.
Docket Date 2016-02-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ ; remanded for proceedings consistent with this opinion.
Docket Date 2015-08-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-08-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BIO SCIENCE WEST, INC.
Docket Date 2015-07-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of BIO SCIENCE WEST, INC.
Docket Date 2015-07-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BIO SCIENCE WEST, INC.
Docket Date 2015-07-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BIO SCIENCE WEST, INC.
Docket Date 2015-07-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **2ND SUPPLEMENTAL**
Docket Date 2015-06-19
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ cir ct clk shall forward a supp rec(25)
Docket Date 2015-06-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BIO SCIENCE WEST, INC.
Docket Date 2015-05-04
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of BIO SCIENCE WEST, INC.
Docket Date 2015-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 05/02/15
On Behalf Of BIO SCIENCE WEST, INC.
Docket Date 2015-03-30
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-03-11
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure
Docket Date 2015-03-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached ~ ATTACHMENT NOT TO BE CONSIDERED BY THE COURT
On Behalf Of GULFSTREAM PROPERTY & CASUALTY
Docket Date 2015-03-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GULFSTREAM PROPERTY & CASUALTY
Docket Date 2015-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GULFSTREAM PROPERTY & CASUALTY
Docket Date 2015-03-02
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of GULFSTREAM PROPERTY & CASUALTY
Docket Date 2015-02-20
Type Record
Subtype Record on Appeal
Description Received Records ~ DURDEN
Docket Date 2015-02-11
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ JB-AB(20)
Docket Date 2015-01-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY (05/15/15-05/25/15)
On Behalf Of GULFSTREAM PROPERTY & CASUALTY
Docket Date 2015-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB due 01-30-15
On Behalf Of GULFSTREAM PROPERTY & CASUALTY
Docket Date 2014-12-15
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE TO AA'S MOTION FOR ATTORNEY FEES
On Behalf Of GULFSTREAM PROPERTY & CASUALTY
Docket Date 2014-12-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BIO SCIENCE WEST, INC.
Docket Date 2014-12-10
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BIO SCIENCE WEST, INC.
Docket Date 2014-12-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BIO SCIENCE WEST, INC.
Docket Date 2014-12-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BIO SCIENCE WEST, INC.
Docket Date 2014-11-21
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/long/explain procedure
Docket Date 2014-11-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of BIO SCIENCE WEST, INC.
Docket Date 2014-10-09
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of BIO SCIENCE WEST, INC.
Docket Date 2014-10-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of BIO SCIENCE WEST, INC.
Docket Date 2014-10-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of BIO SCIENCE WEST, INC.
Docket Date 2014-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ /JB
Docket Date 2014-09-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSEAND MOTION TO EXTEND RELINQUISHMENT OF JURISDICTION
On Behalf Of BIO SCIENCE WEST, INC.
Docket Date 2014-08-25
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ ***DISCHARGED***(see 10-10-14 ord)
Docket Date 2014-08-22
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2014-08-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BIO SCIENCE WEST, INC.

Documents

Name Date
Withdrawal 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-09-19
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State