Search icon

1010LOGIC INC.

Branch

Company Details

Entity Name: 1010LOGIC INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Mar 2014 (11 years ago)
Branch of: 1010LOGIC INC., ILLINOIS (Company Number CORP_66891127)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F14000001133
FEI/EIN Number 264343263
Address: 445 E. OHIO ST., SUITE 350, CHICAGO, IL, 60611
Mail Address: 802 SW EDINBURGH AVE., BENTONVILLE, AR, 72712
Place of Formation: ILLINOIS

Agent

Name Role
INCORP SERVICES, INC. Agent

Chairman

Name Role Address
Gopi Chandran Chairman 802 SW EDINBURGH AVE., BENTONVILLE, AR, 72712

President

Name Role Address
Gopi Chandran President 802 SW EDINBURGH AVE., BENTONVILLE, AR, 72712

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-11-19 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-19 INCORP SERVICES, INC. No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
SEAN M. LUCEY AND LUCEY CORP. VS 1010LOGIC, INC. 2D2020-1330 2020-04-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-CA-11192

Parties

Name SEAN M. LUCEY
Role Appellant
Status Active
Representations JONATHAN A. MARTIN, ESQ., JOHN S. MILLS, ESQ., KATHLEEN S. LUCEY, ESQ.
Name LUCEY CORP.
Role Appellant
Status Active
Name 1010LOGIC INC.
Role Appellee
Status Active
Representations STACY D. BLANK, ESQ., JASON H. BARUCH, ESQ., JESSICA KRAMER, ESQ., PATRICK M. CHIDNESE, ESQ.
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellants’ motion for rehearing and written opinion is denied.
Docket Date 2021-06-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR REHEARING AND WRITTEN OPINION
On Behalf Of 1010LOGIC, INC.
Docket Date 2021-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee’s motion for extension of time is granted, and appellee’s response to appellants’ motion for rehearing and written opinion shall be filed on or before June 16, 2021.
Docket Date 2021-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLANTS' MOTION FOR REHEARING AND WRITTEN OPINION
On Behalf Of 1010LOGIC, INC.
Docket Date 2021-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee’s motion for extension of time to respond to appellants’ motion for rehearing and written opinion is granted until June 2, 2021.
Docket Date 2021-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLANTS' MOTION FOR REHEARING AND WRITTEN OPINION
On Behalf Of 1010LOGIC, INC.
Docket Date 2021-05-04
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLANTS' APPENDIX TO APPELLANTS' MOTION FOR REHEARING AND WRITTEN OPINION
On Behalf Of SEAN M. LUCEY
Docket Date 2021-05-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION
On Behalf Of SEAN M. LUCEY
Docket Date 2021-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ unopposed second motion for extension of time to serve post-opinion motion is granted for seven days from the date of this order.
Docket Date 2021-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESSES
On Behalf Of SEAN M. LUCEY
Docket Date 2021-04-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' UNOPPOSED SECOND MOTION FOR EXTENSION OF TIME TO SERVE POST-OPINION MOTION
On Behalf Of SEAN M. LUCEY
Docket Date 2021-04-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants' motion for extension of time to serve post-opinion motions is granted for thirty days.
Docket Date 2021-04-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of 1010LOGIC, INC.
Docket Date 2021-04-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR EXTENSION OF TIME
On Behalf Of 1010LOGIC, INC.
Docket Date 2021-03-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE POST-OPINION MOTIONS
On Behalf Of SEAN M. LUCEY
Docket Date 2021-03-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's October 16, 2020, and November 6, 2020, motions seeking appellate attorneys' fees from Sean M. Lucey and Lucey Corp., under section 768.79, Florida Statutes (2020) are provisionally granted. We remand to the circuit court for a determination of whether appellee satisfied the requirements of section 768.79 and is entitled to fees. If the circuit court finds entitlement, it shall determine a reasonable amount of fees. Appellants' motions for appellate attorney's fees dated November 6, 2020, and December 13, 2020, are denied.
Docket Date 2020-12-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR FEES AND COSTS
On Behalf Of 1010LOGIC, INC.
Docket Date 2020-12-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SEAN M. LUCEY
Docket Date 2020-11-16
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE/PLAINTIFF 1010LOGIC, INC MOTION FOR CONTINGENT AWARD OF APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of SEAN M. LUCEY
Docket Date 2020-11-16
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ Exhibit 1
On Behalf Of SEAN M. LUCEY
Docket Date 2020-11-09
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description GR T/ACCEPT BRF FILED AS TIMELY ~ Appellant's motion for extension of time is granted to the extent that the reply brief is timely filed.
Docket Date 2020-11-06
Type Record
Subtype Appendix to Motion
Description COUNSEL FEES PARTIES MOTION APPENDIX/ATTACHMENT
On Behalf Of SEAN M. LUCEY
Docket Date 2020-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SEAN M. LUCEY
Docket Date 2020-11-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 1010LOGIC, INC.
Docket Date 2020-11-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SEAN M. LUCEY
Docket Date 2020-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 1010LOGIC, INC.
Docket Date 2020-10-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of 1010LOGIC, INC.
Docket Date 2020-08-26
Type Record
Subtype Transcript
Description Transcript Received ~ 1257 PAGES
Docket Date 2020-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by October 8, 2020.
Docket Date 2020-08-20
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 1010LOGIC, INC.
Docket Date 2020-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1010LOGIC, INC.
Docket Date 2020-08-20
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S MOTION FOR EXTENSION
On Behalf Of SEAN M. LUCEY
Docket Date 2020-07-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ VOL 1
On Behalf Of SEAN M. LUCEY
Docket Date 2020-07-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SEAN M. LUCEY
Docket Date 2020-06-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of SEAN M. LUCEY
Docket Date 2020-05-15
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ The appellants’ motion to accept filing of an enlarged brief is denied. The initial brief is stricken.The court withdraws its April 21, 2020, order categorizing this case as a nonfinal appeal. The case shall proceed as a final appeal pursuant to Florida Rule of Appellate Procedure 9.110(a)(3). Within 5 days of the date of this order, the appellants shall arrange with the clerk of the circuit court for a formal record to be transmitted. The record preparation and briefing schedule shall be as directed in rule 9.110(e) and (f), except counted from the date of this order.
Docket Date 2020-05-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SEAN M. LUCEY
Docket Date 2020-05-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SEAN M. LUCEY
Docket Date 2020-05-06
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of SEAN M. LUCEY
Docket Date 2020-05-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SEAN M. LUCEY
Docket Date 2020-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1010LOGIC, INC.
Docket Date 2020-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-04-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SEAN M. LUCEY
SEAN M. LUCEY AND LUCEY CORPORATION VS 1010LOGIC, INC. 2D2020-1259 2020-04-13 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2013-11192-CI-8

Parties

Name LUCEY CORPORATION
Role Petitioner
Status Active
Name SEAN M. LUCEY
Role Petitioner
Status Active
Representations KATHLEEN S. LUCEY, ESQ.
Name 1010LOGIC INC.
Role Respondent
Status Active
Representations JASON H. BARUCH, ESQ., STACY D. BLANK, ESQ., PATRICK M. CHIDNESE, ESQ.
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1010LOGIC, INC.
Docket Date 2020-04-23
Type Disposition by Order
Subtype Denied
Description prohibition denial without prejudice ~ The petition for writ of prohibition is denied without prejudice. See Sumner v. Sumner, 707 So. 2d 934 (Fla. 2d DCA 1998).
Docket Date 2020-04-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, KELLY, and ATKINSON
Docket Date 2020-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-14
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT ~ AMENDED RECORD APPENDIX OF PETITIONERS/DEFENDANTS
On Behalf Of SEAN M. LUCEY
Docket Date 2020-04-13
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ not bookmarked
On Behalf Of SEAN M. LUCEY
Docket Date 2020-04-13
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of SEAN M. LUCEY
Docket Date 2020-04-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SEAN M. LUCEY AND LUCEY CORPORATION VS 1010LOGIC, INC. 2D2019-4400 2019-11-18 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-11192-CI

Parties

Name LUCEY CORPORATION
Role Petitioner
Status Active
Name SEAN M. LUCEY
Role Petitioner
Status Active
Representations KATHLEEN S. LUCEY, ESQ.
Name 1010LOGIC INC.
Role Respondent
Status Active
Representations JASON H. BARUCH, ESQ.
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-11-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Casanueva, Silberman, and Black
Docket Date 2019-11-20
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2019-11-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SEAN M. LUCEY
Docket Date 2019-11-18
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SEAN M. LUCEY
Docket Date 2019-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-11-18
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of SEAN M. LUCEY
Docket Date 2019-11-18
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
SEAN M. LUCEY, ET AL VS 1010LOGIC, INC. 2D2018-2165 2018-06-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-CI-11192

Parties

Name LUCEY CORPORATION
Role Petitioner
Status Active
Name SEAN M. LUCEY
Role Petitioner
Status Active
Representations KATHLEEN S. LUCEY, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name 1010LOGIC INC.
Role Respondent
Status Active
Representations JASON H. BARUCH, ESQ., PATRICK M. CHIDNESE, ESQ., Joseph H. Varner, I I I, Esq., STACY D. BLANK, ESQ.

Docket Entries

Docket Date 2018-06-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SEAN M. LUCEY
Docket Date 2018-12-06
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ Respondent's unopposed motion to dismiss petition for certiorari is granted. The petition is dismissed as moot.
Docket Date 2018-12-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, C.J., and Villanti and Lucas
Docket Date 2018-10-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR MOOTNESS AND LACK OF JURISDICTION
On Behalf Of 1010LOGIC, INC.
Docket Date 2018-10-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ AS TO HEARING & TRIAL DATES THAT MAY AFFECT THIS PROCEEDING,PURSUANT TO THIS COURT'S ORDER DATED JUNE 27, 2018
On Behalf Of SEAN M. LUCEY
Docket Date 2018-08-06
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of SEAN M. LUCEY
Docket Date 2018-08-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF HEARING & TRIAL DATES THAT MAY AFFECT THIS PROCEEDING, PURSUANT TO THIS COURT'S ORDER DATED JUNE 27, 2018 - On September 26, 2018, an evidentiary hearing on Defendants' Motion for Sanctions; On October 9, 2018, this case is scheduled for jury trial
On Behalf Of SEAN M. LUCEY
Docket Date 2018-08-03
Type Response
Subtype Reply
Description REPLY
On Behalf Of SEAN M. LUCEY
Docket Date 2018-07-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of 1010LOGIC, INC.
Docket Date 2018-07-16
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of 1010LOGIC, INC.
Docket Date 2018-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1010LOGIC, INC.
Docket Date 2018-06-27
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-06-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SEAN M. LUCEY
Docket Date 2018-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-04
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-06-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of SEAN M. LUCEY
Docket Date 2018-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2020-01-26
REINSTATEMENT 2019-11-19
ANNUAL REPORT 2018-07-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-01
Foreign Profit 2014-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State