Search icon

THE TOBACCO COMPANY

Company Details

Entity Name: THE TOBACCO COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 09 Oct 2024 (4 months ago)
Document Number: F24000005296
Address: 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702
Mail Address: 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702
ZIP code: 33702
County: Pinellas
Place of Formation: DELAWARE

Agent

Name Role
REGISTERED AGENTS INC Agent

Director

Name Role Address
SLEY, DAVID Director 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702

President

Name Role Address
SLEY, DAVID President 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702

Secretary

Name Role Address
SLEY, DAVID Secretary 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702

Treasurer

Name Role Address
SLEY, DAVID Treasurer 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2025-04-01 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2024-04-01 7901 4TH ST N STE 300, ST PETERSBURG, FL 33702 No data

Court Cases

Title Case Number Docket Date Status
PHILIP MORRIS USA, INC., et al. VS JERRY WEINGART, etc. 4D2011-3878 2011-10-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA038878XXXXMB

Parties

Name R.J. REYNOLDS TOBACCO CO.
Role Appellant
Status Active
Name PHILIP MORRIS USA INC.
Role Appellant
Status Active
Representations JONATHAN M. ENGRAM, Kenneth J. Reilly, J. WIEDERHOLD (DNU), Geri E. Howell, PHILLIP H. HUTCHINSON, Justus Webb Reid, Garth Thomas Yearick, GARY L. SASSO, Stephen J. Krigbaum, Mark F. Bideau
Name LORILLARD TOBACCO COMPANY
Role Appellant
Status Active
Name THE TOBACCO COMPANY
Role Appellant
Status Active
Name CLAIRE WEINGART
Role Appellee
Status Active
Name ESTATE OF CLAIRE WEINGART
Role Appellee
Status Active
Name JERRY WEINGART
Role Appellee
Status Active
Representations HARDEE BASS, PAT QUINLIN, Jack P. Hill, David Joseph Sales
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-22
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-09-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-09-03
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC13-581 VOLUNTARILY DISMISSED
Docket Date 2013-04-12
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC13-581
Docket Date 2013-03-19
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Review Sent to Supreme Court
Docket Date 2013-03-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN ~ FEE ATTACHED
Docket Date 2013-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2012-06-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ FOR LEAVE TO SUBMIT ADDITIONAL COPIES OF INITIAL AND REPLY BRIEFS IN ELECTRONIC FORMAT ON COMPACT DISC.
Docket Date 2012-05-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO SUBMIT ADDITIONAL COPIES OF INITIAL AND REPLY BRIEFS IN ELECTRONIC FORMAT ON CD. (CD ROMS ATTACHED)
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2012-05-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2012-05-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4) ***ADDITIONAL COPY IN ELECTRONIC FORMAT ON COMPACT DISC PROVIDED--SEE 6/11/12 ORDER***
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2012-04-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) E
On Behalf Of JERRY WEINGART
Docket Date 2012-04-12
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF
On Behalf Of JERRY WEINGART
Docket Date 2012-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ TO 4/12/12
Docket Date 2012-03-23
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 JERRY WEINGART
Docket Date 2012-02-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2012-02-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (3) THREE VOLUMES - WITH CD ROM
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2012-02-09
Type Record
Subtype Record on Appeal
Description Received Records ~ SIXTY-ONE (61) VOLUMES (WITH CD ROM)
Docket Date 2012-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) ***ADDITIONAL COPY IN ELECTRONIC FORMAT ON COMPACT DISC PROVIDED--SEE 6/11/12 ORDER***
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2012-02-08
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2012-02-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached ~ AND INDEX (WITH CD ROM)
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2012-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 14 DAYS TO 2/8/12
Docket Date 2012-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2011-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JERRY WEINGART
Docket Date 2011-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 1/25/12
Docket Date 2011-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2011-11-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2011-11-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 11/4/11
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2011-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PHILIP MORRIS USA INC.
Docket Date 2011-10-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Foreign Profit 2024-10-09

Date of last update: 07 Feb 2025

Sources: Florida Department of State