Search icon

ISLAND TRAVEL & TOURS, LTD., CO.

Company Details

Entity Name: ISLAND TRAVEL & TOURS, LTD., CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Jun 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: F09000002638
FEI/EIN Number 522182502
Address: 2942 W COLUMBUS DR., SUITE 101, TAMPA, FL, 33607
Mail Address: 2942 W COLUMBUS DR., SUITE 101, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role Address
Hauf William J Agent 2942 W COLUMBUS DRIVE, TAMPA, FL, 33607

President

Name Role Address
HAUF WILLIAM J President 8069 ENTRADA DE LUZ EAST, SAN DIEGO, CA, 92127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000089738 CUBA AIR EXPIRED 2014-09-02 2019-12-31 No data 2942 W COLUMBUS DRIVE, SUITE 101, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2014-11-03 Hauf, William J No data
REGISTERED AGENT ADDRESS CHANGED 2014-11-03 2942 W COLUMBUS DRIVE, SUITE 101, TAMPA, FL 33607 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-24 2942 W COLUMBUS DR., SUITE 101, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2012-01-24 2942 W COLUMBUS DR., SUITE 101, TAMPA, FL 33607 No data

Court Cases

Title Case Number Docket Date Status
ISLAND TRAVEL & TOURS LTD. CO., et al., VS MYR INDEPENDENT, INC. 3D2016-1364 2016-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-2954

Parties

Name WILLIAM J. HAUF
Role Appellant
Status Active
Name ISLAND TRAVEL & TOURS, LTD., CO.
Role Appellant
Status Active
Representations ROBERTO VILLASANTE
Name ISMAEL O. SENE
Role Appellant
Status Active
Name DANNY LOONEY
Role Appellant
Status Active
Name MYR INDEPENDENT INC.
Role Appellee
Status Active
Representations Alian M. Perez, Amado Alan Alvarez, ARNOLD R. GINSBERG
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-25
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ and Remanded.
Docket Date 2020-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED FROM NON-FINAL TO FINAL.
Docket Date 2016-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-90 days to 12/12/16
Docket Date 2016-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/12/16
Docket Date 2016-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2016-07-08
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, MYR Independent, Inc., shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier¿s check or money order.
Docket Date 2016-06-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2020-03-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee/cross-appellant’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted only for the appellate attorney’s fees generated in connection with its claim for breach of contract. The matter is remanded to the trial court to determine the amount, all contingent upon the outcome of case no. 3D16-2085 pending before this Court.
Docket Date 2017-12-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ for case no. 3D16-2085
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2017-12-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ for case no. 3D16-2085
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2017-11-08
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-10-26
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2017-10-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-09-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2017-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/Cross-AB-30 days to 9/29/17
Docket Date 2017-08-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2017-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/Cross-AB-30 days to 8/30/17.
Docket Date 2017-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2017-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/Cross-AB-30 days to 7/31/17
Docket Date 2017-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2017-05-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/Cross-AB-30 days to 6/29/17
Docket Date 2017-05-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2017-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee/cross-appellant¿s motion to correct scrivener¿s error on the cover pages of the brief and accompanying appendix is granted as stated in the motion.
Docket Date 2017-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to correct scrivener's error on the cover pages of the brief and accompanying appendix
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2017-05-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2017-05-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2017-05-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2017-04-28
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee/cross-appellant¿s April 27, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2017-04-27
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation Granted--record only (OG24A) ~ Upon motion of appellee/cross-appellant, it is ordered that the above referenced appeals are hereby consolidated for the purposes of utilizing one record on appeal.
Docket Date 2017-04-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2017-04-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2017-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-30 days to 5/10/17
Docket Date 2017-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2017-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2017-04-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2017-03-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Richards Goldstein LLP and Jason Goldstein, Esquire, Richard L. Richards, Esquire and Joshua Saval, Esquire are withdrawn as counsels for appellants/cross-appellees, and relieved from any further responsibility in this cause.
Docket Date 2017-03-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2017-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2017-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-30 days to 4/10/17
Docket Date 2017-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-30 days to 3/10/17
Docket Date 2017-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2017-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB-30 days to 2/8/17
Docket Date 2017-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MYR INDEPENDENT, INC.
Docket Date 2016-12-19
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2016-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2016-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion to extend page length and extension of time to file the initial brief is granted to and including December 19, 2016.
Docket Date 2016-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ motion to extend page length
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2016-10-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ INDEX TO RECORD ON APPEAL (VOL. IXX)
Docket Date 2016-09-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2016-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.
Docket Date 2016-06-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 26, 2016.
Docket Date 2016-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-06-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ISLAND TRAVEL & TOURS LTD. CO.

Documents

Name Date
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-12
AMENDED ANNUAL REPORT 2014-11-03
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-01-29
ANNUAL REPORT 2010-03-09
Foreign Profit 2009-06-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State