Entity Name: | C&S WHOLESALE GROCERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 May 2013 (12 years ago) |
Date of dissolution: | 27 Mar 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Mar 2023 (2 years ago) |
Document Number: | F13000001976 |
FEI/EIN Number | 041140950 |
Mail Address: | 7 CORPORATE DRIVE, KEENE, NH, 03431, US |
Address: | 7 CORPORATE DR, KEENE, NH, 03431 |
Place of Formation: | VERMONT |
Name | Role | Address |
---|---|---|
COHEN RICHARD B | Chief Executive Officer | 7 CORPORATE DR, KEENE, NH, 03431 |
Name | Role | Address |
---|---|---|
McNamara Kevin | Treasurer | 7 CORPORATE DRIVE, KEENE, NH, 03431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-03-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-03-27 | 7 CORPORATE DR, KEENE, NH 03431 | No data |
REGISTERED AGENT CHANGED | 2023-03-27 | REGISTERED AGENT REVOKED | No data |
AMENDMENT | 2013-07-22 | No data | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C&S Wholesale Grocers, Inc., Appellant(s) v. State of Florida Department of Business and Professional Regulation, Division of Alcoholic Beverages and Tobacco, Appellee(s). | 1D2024-3189 | 2024-12-12 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | C&S WHOLESALE GROCERS, INC. |
Role | Appellant |
Status | Active |
Representations | Michael Joseph Bowen |
Name | Department of Business and Professional Regulation |
Role | Appellee |
Status | Active |
Representations | Joseph Yauger Whealdon, III, Jett Lee Baumann |
Name | Division of Alcoholic Beverages and Tobacco |
Role | Appellee |
Status | Active |
Name | DBPR Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | C&S Wholesale Grocers, Inc. |
Docket Date | 2024-12-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-12-13 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | DBPR Agency Clerk |
Docket Date | 2024-12-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; recommended order appealed attached |
On Behalf Of | C&S Wholesale Grocers, Inc. |
Classification | NOA Final - Circuit Civil - Other |
Court | 1st District Court of Appeal |
Originating Court |
Circuit Court for the Second Judicial Circuit, Leon County 2020-CA-000565 |
Parties
Name | C&S WHOLESALE GROCERS, INC. |
Role | Appellant |
Status | Active |
Representations | Peter O. Larsen, Kristen Marie Fiore, Michael J. Bowen |
Name | Division of Alcoholic Beverages and Tobacco |
Role | Appellee |
Status | Active |
Name | Department of Business and Professional Regulation |
Role | Appellee |
Status | Active |
Representations | Christopher John Baum, J. Clifton Cox, Timothy E. Dennis, Henry Whitaker, Daniel W. Bell |
Name | Hon. John C. Cooper |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Leon Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-26 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-02-26 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-02-07 |
Type | Order |
Subtype | Order on Motion for Written Opinion |
Description | Order on Motion for Written Opinion |
View | View File |
Docket Date | 2023-10-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order on Motion for Extension of Time |
View | View File |
Docket Date | 2023-09-22 |
Type | Post-Disposition Motions |
Subtype | Motion for Written Opinion |
Description | Motion for Written Opinion |
On Behalf Of | C&S Wholesale Grocers, Inc. |
Docket Date | 2023-09-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | C&S Wholesale Grocers, Inc. |
Docket Date | 2023-08-23 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed 378 So. 3d 652 |
View | View File |
Docket Date | 2023-07-05 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
View | View File |
Docket Date | 2023-05-05 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
On Behalf Of | C&S Wholesale Grocers, Inc. |
View | View File |
Docket Date | 2023-04-24 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | C&S Wholesale Grocers, Inc. |
View | View File |
Docket Date | 2023-04-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | RB 15 days/ RB 15 days |
On Behalf Of | C&S Wholesale Grocers, Inc. |
Docket Date | 2023-03-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Department of Business and Professional Regulation |
View | View File |
Docket Date | 2023-02-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | C&S Wholesale Grocers, Inc. |
View | View File |
Docket Date | 2023-01-19 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB 15 days 2/6/23 |
Docket Date | 2023-01-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ IB 15 days |
On Behalf Of | C&S Wholesale Grocers, Inc. |
Docket Date | 2022-12-16 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB/ 30 days 1/20/23 |
Docket Date | 2022-12-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ 30 days- IB |
On Behalf Of | C&S Wholesale Grocers, Inc. |
Docket Date | 2022-11-17 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB/30 days 12/21/22 |
Docket Date | 2022-11-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ IB 30 days |
On Behalf Of | C&S Wholesale Grocers, Inc. |
Docket Date | 2022-10-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 751 pages SEALED |
On Behalf Of | Hon. Leon Clerk |
Docket Date | 2022-10-18 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | C&S Wholesale Grocers, Inc. |
Docket Date | 2022-10-13 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Acknowledgment of Service List ~ The Notice of Appearance filed by counsel for the Appellee on October 12, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes. |
Docket Date | 2022-10-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Department of Business and Professional Regulation |
Docket Date | 2022-10-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ amended |
On Behalf Of | C&S Wholesale Grocers, Inc. |
Docket Date | 2022-10-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | C&S Wholesale Grocers, Inc. |
Docket Date | 2022-09-29 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | C&S Wholesale Grocers, Inc. |
Docket Date | 2022-09-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 23, 2022. |
Docket Date | 2022-09-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-09-23 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ AE style change |
On Behalf Of | C&S Wholesale Grocers, Inc. |
Classification | NOA Final - Administrative - Other |
Court | 1st District Court of Appeal |
Originating Court |
Administrative Agency 2016-020992 |
Parties
Name | C&S WHOLESALE GROCERS, INC. |
Role | Appellant |
Status | Active |
Representations | Kristen Marie Fiore, Michael J. Bowen, J. Riley Davis |
Name | Division of Alcoholic Beverages and Tobacco |
Role | Appellee |
Status | Active |
Name | Department of Business and Professional Regulation |
Role | Appellee |
Status | Active |
Representations | Jake Whealdon, G.C., Jett Lee Baumann, Brooke Elizabeth Adams |
Name | DBPR L. Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-09-21 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Acknowledgment of Service List ~ The notice filed by counsel for the appellee on September 20, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes. |
Docket Date | 2022-09-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Department of Business and Professional Regulation |
Docket Date | 2022-09-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Department of Business and Professional Regulation |
Docket Date | 2022-09-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ filing fee paid, order attached |
On Behalf Of | C&S Wholesale Grocers, Inc. |
Docket Date | 2022-09-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on September 16, 2022, and in the lower tribunal on N/A. |
Docket Date | 2022-09-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-12-13 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part 375 So. 3d 943 |
View | View File |
Docket Date | 2023-08-23 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | *AMENDED* Notice of Oral Argument |
View | View File |
Docket Date | 2023-08-18 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
View | View File |
Docket Date | 2023-07-07 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
On Behalf Of | C&S Wholesale Grocers, Inc. |
Docket Date | 2023-06-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | C&S Wholesale Grocers, Inc. |
View | View File |
Docket Date | 2023-06-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - RB 14 days 6/23/23 |
On Behalf Of | C&S Wholesale Grocers, Inc. |
Docket Date | 2023-05-10 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Department of Business and Professional Regulation |
View | View File |
Docket Date | 2023-02-02 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB/90 days 5/29/23 |
Docket Date | 2023-02-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ AB 90 days |
On Behalf Of | Department of Business and Professional Regulation |
Docket Date | 2023-01-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | C&S Wholesale Grocers, Inc. |
View | View File |
Docket Date | 2023-01-13 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB/ 15 days 1/27/23 |
Docket Date | 2023-01-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ 15 days- IB |
On Behalf Of | C&S Wholesale Grocers, Inc. |
Docket Date | 2022-11-18 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB/45 days 1/12/23 |
Docket Date | 2022-11-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ IB 45 days |
On Behalf Of | C&S Wholesale Grocers, Inc. |
Docket Date | 2022-11-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 3 pages SEALED |
On Behalf Of | DBPR L. Agency Clerk |
Docket Date | 2022-11-01 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Grant Withdrawal of Appellee's Counsel ~ The Court grants the motion to withdraw filed on October 12, 2022, by Christopher J. Baum, Senior Deputy Solicitor General. The Court notes that Brooke Elizabeth Adams and Jett Baumann, Department of Business and Professional Regulation, remain counsel of record for Appellee in this appeal. |
Docket Date | 2022-10-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | C&S Wholesale Grocers, Inc. |
Docket Date | 2022-10-12 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Department of Business and Professional Regulation |
Docket Date | 2022-10-06 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | C&S Wholesale Grocers, Inc. |
Docket Date | 2024-01-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-01-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2022-09-27 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Acknowledgment of Service List ~ The Notice of Appearance filed by counsel for the Appellee on September 26, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes. |
Docket Date | 2022-09-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Department of Business and Professional Regulation |
Name | Date |
---|---|
WITHDRAWAL | 2023-03-27 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-05-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State