Search icon

C&S WHOLESALE GROCERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
COHEN RICHARD B Chief Executive Officer 7 CORPORATE DR, KEENE, NH, 03431

Treasurer

Name Role Address
McNamara Kevin Treasurer 7 CORPORATE DRIVE, KEENE, NH, 03431

Events

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

Court Cases

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
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 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.
C&S Wholesale Grocers, Inc. VS Florida Department of Business and Professional Regulation, Division of Alcoholic Beverages and Tobacco, an agency of the State of Florida 1D2022-3040 2022-09-23 Closed
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.
C&S Wholesale Grocers, Inc., Appellant(s), vs State of Florida, Department of Business and Professional Regulation, Division of Alcoholic Beverages and Tobacco, Appellee(s). 1D2022-2940 2022-09-16 Closed
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

Documents

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