Search icon

KENWORTH OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: KENWORTH OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 May 1982 (43 years ago)
Document Number: F80054
FEI/EIN Number 59-2192452
Address: 303 N WARNELL ST, PLANT CITY, FL 33563
Mail Address: 303 N WARNELL STL, PLANT CITY, FL 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PEASLEE, R READ Agent 303 N WARNELL ST, PLANT CITY, FL 33563

PRESIDENT

Name Role Address
SUTTON, ROBERT E PRESIDENT 303 N WARNELL ST, PLANT CITY, FL 33563

SECRETARY

Name Role Address
SUTTON, JANE SECRETARY 303 N WARNELL ST, PLANT CITY, FL 33563

Vice President

Name Role Address
PEASLEE, R READ Vice President 303 N WARNELL ST, PLANT CITY, FL 33563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 303 N WARNELL ST, PLANT CITY, FL 33563 No data
CHANGE OF MAILING ADDRESS 2021-01-05 303 N WARNELL ST, PLANT CITY, FL 33563 No data
REGISTERED AGENT NAME CHANGED 2021-01-05 PEASLEE, R READ No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 303 N WARNELL ST, PLANT CITY, FL 33563 No data

Court Cases

Title Case Number Docket Date Status
SANDERS FARM OF OCALA, INC. VS BAY AREA TRUCK SALES, INC., D/B/A KENWORTH OF CENTRAL FLORIDA 2D2016-0819 2016-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2015-CA-008505

Parties

Name SANDERS FARM OF OCALA, INC.
Role Appellant
Status Active
Representations AARON W. PROULX, ESQ.
Name KENWORTH OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name BAY AREA TRUCK SALES, INC.
Role Appellee
Status Active
Representations CAMERON A. PARKS, ESQ., BRETT R. RENTON, ESQ., RYAN C. REINERT, ESQ., SUZANNE YOUMANS LABRIT, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SANDERS FARM OF OCALA, INC.
Docket Date 2016-03-01
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-01
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2018-03-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant’s motion to release bond is denied without prejudice to Appellant seeking such relief in the trial court. If necessary, review of any order regarding the bond shall be by motion in this court pursuant to Florida Rule of Appellate Procedure 9.310(f).
Docket Date 2018-02-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO RELEASE BOND
On Behalf Of SANDERS FARM OF OCALA, INC.
Docket Date 2018-01-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant’s motion for attorney’s fees is denied.Appellee’s motion for attorney’s fees is denied.
Docket Date 2017-12-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2017-10-26
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's "motion for supplemental briefing" is denied.
Docket Date 2017-10-23
Type Motions Relating to Briefs
Subtype Motion To File Supplemental Brief
Description Motion To File Supplemental Brief ~ MOTION FOR SUPPLEMENTAL BRIEFING
On Behalf Of SANDERS FARM OF OCALA, INC.
Docket Date 2017-08-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-08-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Bay Area Truck Sales, Inc.
Docket Date 2017-04-18
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellant's unopposed motion filed April 14, 2017, for continuance of oral argument is granted. Oral argument scheduled for April 20, 2017, is cancelled and will be rescheduled for a later date.
Docket Date 2017-04-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ UNOPPOSED MOTION TO CONTINUE ORAL ARGUMENT
On Behalf Of SANDERS FARM OF OCALA, INC.
Docket Date 2017-04-17
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of SANDERS FARM OF OCALA, INC.
Docket Date 2017-01-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ **Appellant responded in its own motion for fees to Appellee's motion for fees is noted**
On Behalf Of SANDERS FARM OF OCALA, INC.
Docket Date 2017-01-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SANDERS FARM OF OCALA, INC.
Docket Date 2017-01-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ RB DUE 01/20/17
On Behalf Of SANDERS FARM OF OCALA, INC.
Docket Date 2016-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ RB DUE 01/13/17
On Behalf Of SANDERS FARM OF OCALA, INC.
Docket Date 2016-12-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SANDERS FARM OF OCALA, INC.
Docket Date 2016-11-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Bay Area Truck Sales, Inc.
Docket Date 2016-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-AB DUE 11/28/16
On Behalf Of Bay Area Truck Sales, Inc.
Docket Date 2016-08-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of SANDERS FARM OF OCALA, INC.
Docket Date 2016-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-08-09
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 SANDERS FARM OF OCALA, INC.
Docket Date 2016-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *See 7/11/16 order.*
On Behalf Of SANDERS FARM OF OCALA, INC.
Docket Date 2016-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-07-07
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 SANDERS FARM OF OCALA, INC.
Docket Date 2016-05-17
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2016-05-16
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of SANDERS FARM OF OCALA, INC.
Docket Date 2016-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SANDERS FARM OF OCALA, INC.
Docket Date 2016-05-05
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 SANDERS FARM OF OCALA, INC.
Docket Date 2016-04-18
Type Record
Subtype Record on Appeal
Description Received Records ~ RICE
Docket Date 2016-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bay Area Truck Sales, Inc.
Docket Date 2016-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bay Area Truck Sales, Inc.
Docket Date 2016-03-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State