Entity Name: | AMERIPORT LTD, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Feb 2010 (15 years ago) |
Document Number: | F10000000712 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2891 SW 69 CT, MIAMI, FL, 33155 |
Mail Address: | 2891 SW 69 CT, MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Name | Role | Address |
---|---|---|
GUTIERREZ RUBEN | Chairman | 2891 SW 69 CT, MIAMI, FL, 33155 |
GUTIERREZ RUBEN | President | 2891 SW 69 CT, MIAMI, FL, 33155 |
HOROWITZ DAVID | Secretary | 2891 SW 69 CT, MIAMI, FL, 33155 |
HOROWITZ DAVID | Agent | 2891 SW 69 CT, MIAMI, FL, 33155 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KENTON G. FINDLAY, VS AMERIPORT, LTD, et al., | 3D2019-0684 | 2019-04-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Kenton G. Findlay |
Role | Appellant |
Status | Active |
Name | AMERIPORT LTD, CORP |
Role | Appellee |
Status | Active |
Representations | George A. Minski |
Name | LORENA BLONSKY |
Role | Appellee |
Status | Active |
Name | Hon. Jose M. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-05-20 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-04-30 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-04-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Upon consideration of appellees’ motion to dismiss appeal, it is ordered that the above styled appeal is hereby dismissed for lack of jurisdiction. Appellees’ motion for award of appellate attorney’s fees is granted and remanded to the trial court to fix amount. |
Docket Date | 2019-04-18 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-04-18 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Certificate of Indigency |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-04-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-04-11 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ APPELLEES' MOTION FOR AWARD OF APPELLATE FEES PURSUANT TO FLA. R. App. R. 9.400 |
On Behalf Of | AMERIPORT LTD |
Docket Date | 2019-04-11 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS UNTIMELY APPEAL |
On Behalf Of | AMERIPORT LTD |
Docket Date | 2019-04-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check or money order on or before April 21, 2019, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date. |
Docket Date | 2019-04-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2019-04-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
Docket Date | 2019-04-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 17-1474 |
On Behalf Of | Kenton G. Findlay |
Classification | Original Proceedings - Writ - Mandamus |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 132011CA025288000001 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 3D17-1474 |
Parties
Name | Kenton G. Findlay |
Role | Petitioner |
Status | Active |
Name | Estate of Robert J. Lewison |
Role | Respondent |
Status | Active |
Name | Lorena Blonsky |
Role | Respondent |
Status | Active |
Name | AMERIPORT LTD, CORP |
Role | Respondent |
Status | Active |
Representations | GEORGE A. MINSKI |
Name | Hon. Mary Cay Blanks |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-11 |
Type | Letter-Case |
Subtype | Letter |
Description | LETTER |
On Behalf Of | Kenton G. Findlay |
View | View File |
Docket Date | 2018-09-11 |
Type | Disposition |
Subtype | Rehearing/Reinst Stricken (Unauthorized) |
Description | DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Petitioner's "Motion for Clarification" has been treated as a motion for rehearing, and pursuant to this Court's order dated August 24, 2018, said motion is hereby stricken as unauthorized. |
Docket Date | 2018-09-07 |
Type | Motion |
Subtype | Rehearing |
Description | MOTION-REHEARING ~ Filed as "Motion for Clarification" **Stricken 9/11/18, as unauthorized.** |
On Behalf Of | Kenton G. Findlay |
View | View File |
Docket Date | 2018-08-24 |
Type | Disposition |
Subtype | Mandamus Deny |
Description | DISP-MANDAMUS DY ~ Because petitioner has failed to show a clear legal right to the relief requested, he is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). No motion for rehearing or reinstatement will be entertained by this Court. |
Docket Date | 2018-05-14 |
Type | Event |
Subtype | No Fee - Insolvent |
Description | No Fee - Insolvent |
Docket Date | 2018-05-14 |
Type | Order |
Subtype | Vacate |
Description | ORDER-VACATE ~ The order of this Court dated April 25, 2018, ordering petitioner to submit the filing fee or a proper motion for leave to proceed in forma pauperis is hereby vacated. |
Docket Date | 2018-04-25 |
Type | Order |
Subtype | Filing Fee Due |
Description | ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Mandamus; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including May 25, 2018, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or the above referenced document to this Court could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement. **05/14/2018: VACATED.** |
Docket Date | 2018-04-25 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2018-04-23 |
Type | Motion |
Subtype | In Forma Pauperis |
Description | MOTION-IN FORMA PAUPERIS |
On Behalf Of | Kenton G. Findlay |
Docket Date | 2018-04-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NI:No Fee - Insolvent |
Docket Date | 2018-04-23 |
Type | Petition |
Subtype | Petition Filed |
Description | PETITION-MANDAMUS |
On Behalf Of | Kenton G. Findlay |
View | View File |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County 10-3050-CA |
Parties
Name | BEVERLEY MORGAN |
Role | Appellant |
Status | Active |
Name | ANDY MORGAN |
Role | Appellant |
Status | Active |
Representations | ANTHONY M. LAWHON, ESQ. |
Name | AMERIPORT LTD, CORP |
Role | Appellee |
Status | Active |
Representations | GEORGE A. MINSKI, ESQ. |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-05-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-05-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2018-05-11 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellees’ motion to dismiss the above appeal is denied as moot. |
Docket Date | 2018-05-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ANDY MORGAN |
Docket Date | 2018-04-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENTS' MOTION TO DISMISS APPEAL DUE TO MOOTNESS |
On Behalf Of | ANDY MORGAN |
Docket Date | 2018-04-12 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ The appellants shall, within ten days from the date of this order, file a response to the appellee's motion to dismiss the appeal. |
Docket Date | 2018-04-10 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ MOTION TO DISMISS APPEAL DUE TO MOOTNESS |
On Behalf Of | AMERIPORT, LTD. |
Docket Date | 2018-02-01 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ We treat petitioners' motion for rehearing on emergency motion to review orderdenying stay pending appellate review as an amended motion to review order denyingstay pending appellate review, see Fla. R. App. P. 9.310(f). We grant the motion to theextent that we have reviewed the order of denial and approve the trial court's ruling.The petitioners' motion for extension of time to reply to the petition for writ of certiorari istreated as a motion to accept their reply to the response to the petition for writ ofcertiorari. The motion is granted, and the reply is deemed timely filed. |
Docket Date | 2018-01-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENTS' RESPONSE TO PETITIONERS' MOTION FOR REHEARING ON EMERGENCY MOTION TO REVIEW ORDER DENYING STAY PENDING APPELLATE REVIEW |
On Behalf Of | AMERIPORT, LTD. |
Docket Date | 2018-01-23 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF COMMON LAW CERTIORARI |
On Behalf Of | ANDY MORGAN |
Docket Date | 2018-01-17 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Respondent shall respond to petitioners’ motion for rehearing on emergency motion to review order denying stay pending appellate review within 10 days of this order |
Docket Date | 2018-01-05 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response |
On Behalf Of | ANDY MORGAN |
Docket Date | 2018-01-03 |
Type | Motions Other |
Subtype | Motion for Reconsideration/Rehearing of an Order |
Description | Motion For Rehearing on an Order |
On Behalf Of | ANDY MORGAN |
Docket Date | 2018-01-03 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT |
On Behalf Of | ANDY MORGAN |
Docket Date | 2017-12-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF COMMON LAW CERTIORARI |
On Behalf Of | AMERIPORT, LTD. |
Docket Date | 2017-12-15 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Petitioners' motion to review order denying stay pending appellate review is dismissed. |
Docket Date | 2017-12-15 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Emergency Motion ~ EMERGENCY MOTION TO REVIEW ORDER DENYING STAY PENDING APPELLATE REVIEW |
On Behalf Of | ANDY MORGAN |
Docket Date | 2017-11-28 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial |
Docket Date | 2017-11-08 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2017-11-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - writ; atty |
Docket Date | 2017-11-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-11-07 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT ~ TO PETITION |
On Behalf Of | ANDY MORGAN |
Docket Date | 2017-11-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2017-11-06 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | ANDY MORGAN |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 11-25288 |
Parties
Name | Kenton G. Findlay |
Role | Appellant |
Status | Active |
Name | AMERIPORT LTD, CORP |
Role | Appellee |
Status | Active |
Representations | George A. Minski |
Name | LORENA BLONSKY |
Role | Appellee |
Status | Active |
Name | Hon. Jose M. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-09-11 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ Pet. motion for clarification has been treated as a motion for rehearing, and pursuant to this court's order dated august 24, 2018, said motion is hereby stricken as unauthorized. |
Docket Date | 2018-08-24 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ Because pet. failed to show a clear legal right to the relief requested, he is not entitled to mandamus relief. The mandamus is denied. No motion for rehearing or reinstatement will be entertained by this court. |
Docket Date | 2018-04-26 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Upon consideration of the motion for sanctions pursuant to Fla. R. App. P. 9.410 filed by appellees, it is ordered that said motion is hereby denied. ROTHENBERG, C.J., and FERNANDEZ and LINDSEY, JJ., concur. |
Docket Date | 2018-04-25 |
Type | Petition |
Subtype | Petition |
Description | ORIGINAL PETITION |
Docket Date | 2018-04-25 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court |
Docket Date | 2018-04-13 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant’s motion for rehearing is hereby stricken as unauthorized. ROTHENBERG, C.J., and FERNANDEZ and LINDSEY, JJ., concur. |
Docket Date | 2018-04-12 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ Rule 9.410 (4) Certificate of filing |
On Behalf Of | AMERIPORT LTD |
Docket Date | 2018-04-12 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ Motion for sanctions |
On Behalf Of | AMERIPORT LTD |
Docket Date | 2018-03-19 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
Docket Date | 2018-03-13 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant’s motion for rehearing is hereby stricken. ROTHENBERG, C.J., and FERNANDEZ and LINDSEY, JJ., concur. |
Docket Date | 2018-02-16 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
Docket Date | 2018-02-08 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant’s motion for rehearing is hereby stricken as untimely. |
Docket Date | 2018-01-25 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | Kenton G. Findlay |
Docket Date | 2018-01-25 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ AA Motion for rehearing |
On Behalf Of | AMERIPORT LTD |
Docket Date | 2018-01-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-01-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-12-20 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-10-29 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
Docket Date | 2017-10-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | AMERIPORT LTD |
Docket Date | 2017-09-29 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee Ameriport, LTD’s motion to dismiss for failure to join an indispensable party is hereby denied. ROTHENBERG, C.J., and SUAREZ and SALTER, JJ., concur. |
Docket Date | 2017-09-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-08-30 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion to Strike Denied (OD30) ~ Appellee Ameriport, LTD’s motion to toll the time to file a response brief is granted as stated in the motion. Upon consideration, appellant’s motion to strike appellees’ motion to toll the time is hereby denied. |
Docket Date | 2017-08-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | AMERIPORT LTD |
Docket Date | 2017-08-25 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
Docket Date | 2017-08-25 |
Type | Motions Extensions |
Subtype | Motion To Toll Time |
Description | Motion To Toll Time ~ to file a response brief based upon filing of the motion to dismiss |
On Behalf Of | AMERIPORT LTD |
Docket Date | 2017-08-24 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | AMERIPORT LTD |
Docket Date | 2017-08-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including September 5, 2017 |
Docket Date | 2017-08-02 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ late-filed brief |
Docket Date | 2017-08-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | AMERIPORT LTD |
Docket Date | 2017-08-02 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ certificate of service |
Docket Date | 2017-08-02 |
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 | AMERIPORT LTD |
Docket Date | 2017-07-27 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410. |
Docket Date | 2017-06-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier¿s check or money order on or before July 9, 2017, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date. |
Docket Date | 2017-06-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
Docket Date | 2017-06-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-06-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Kenton G. Findlay |
Docket Date | 2017-06-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | Kenton G. Findlay |
Docket Date | 2017-06-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State