Search icon

LICENSE 1237, INC.

Company Details

Entity Name: LICENSE 1237, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Sep 2018 (6 years ago)
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: F18000004457
FEI/EIN Number 84-3361678
Address: 1237 7TH ST, SANTA MONICA, CA, 90401
Mail Address: 1237 7TH ST, SANTA MONICA, CA, 90401
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
WINSTON GUNNER Director 1237 7TH ST, SANTA MONICA, CA, 90401

President

Name Role Address
WINSTON GUNNER President 1237 7TH ST, SANTA MONICA, CA, 90401

Secretary

Name Role Address
Bilstad Blake Secretary 1237 7TH ST, SANTA MONICA, CA, 90401

Treasurer

Name Role Address
Bilstad Blake Treasurer 1237 7TH ST, SANTA MONICA, CA, 90401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 1237 7TH ST, SANTA MONICA, CA 90401 No data
CHANGE OF MAILING ADDRESS 2025-07-01 1237 7TH ST, SANTA MONICA, CA 90401 No data
CHANGE OF MAILING ADDRESS 2024-07-01 1237 7TH ST, SANTA MONICA, CA 90401 No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 1237 7TH ST, SANTA MONICA, CA 90401 No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-16 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2020-01-16 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
LICENSE 1237, INC. VS SURTERRA HOLDINGS, INC. 2D2019-3749 2019-09-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-7535

Parties

Name LICENSE 1237, INC.
Role Appellant
Status Active
Representations MICHAEL P. SILVER, ESQ.
Name SURTERRA HOLDINGS, INC.
Role Appellee
Status Active
Representations WILLIAM J. SCHIFINO, JR., ESQ., JOHN A. SCHIFINO, ESQ.
Name HON. RICHARD A. NIELSEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LICENSE 1237, INC.
Docket Date 2019-12-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-12-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LICENSE 1237, INC.
Docket Date 2019-11-18
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The court notes the parties' joint status report. The appeal shall remain in abeyance for 30 days from the date of this order, by which date the appellant shall file a notice of voluntary dismissal or serve the initial brief and appendix, failng which the appeal will be subject to dismissal for failure to prosecute. The court cautions the parties that the appeal will not be held in abeyance indefinitely.
Docket Date 2019-11-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT
On Behalf Of LICENSE 1237, INC.
Docket Date 2019-11-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The parties' joint motion to determine confidentiality of court records is granted. The order attached to the appellant's notice of appeal shall be kept confidential pursuant to the trial court's October 7, 2019, "agreed order on joint renewed motion to determine confidentiality of court records." If the parties include a copy of the confidential order in the appendix to a brief, they must file a notice of confidential information within court record along with the brief and appendix.
Docket Date 2019-10-30
Type Notice
Subtype Notice
Description Notice ~ JOINT NOTICE OF FILING SUPPLEMENT TO JOINT MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of LICENSE 1237, INC.
Docket Date 2019-10-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorneys Kristen C. Rodriguez, Richard L. Fenton, and Leah R. Bruno are removed from this proceeding.
Docket Date 2019-10-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order, the parties shall supplement the joint motion to determine confidentiality of court records with a copy of the trial court's order sealing the order on appeal. The order on appeal will be kept confidential for 10 days, after which the confidential designation will be removed unless the parties timely supplement their motion as directed herein.
Docket Date 2019-10-21
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records ~ JOINT MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of LICENSE 1237, INC.
Docket Date 2019-10-10
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ The parties' joint motion to stay is treated as a motion to hold this appeal in abeyance and is granted for a period of thirty days. If the settlement is not achieved within thirty days, then the parties are directed to file a status report on the proceedings.
Docket Date 2019-10-01
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2019-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER **attached order Confidential**
On Behalf Of LICENSE 1237, INC.
Docket Date 2019-10-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ ***TREATED AS MOTION TO HOLD APPEAL IN ABEYANCE - SEE 10/10/19 ORDER***
On Behalf Of LICENSE 1237, INC.
Docket Date 2019-09-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
REINSTATEMENT 2020-01-16
Foreign Profit 2018-09-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State