Search icon

CIRCLE K STORES INC.

Company Details

Entity Name: CIRCLE K STORES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 08 Dec 1993 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Feb 1995 (30 years ago)
Document Number: F93000005584
FEI/EIN Number 74-1149540
Address: 1130 W WARNER RD, BUILDING B, TEMPE, AZ 85284
Mail Address: 1130 W WARNER RD, BUILDING B, TEMPE, AZ 85284
Place of Formation: TEXAS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Senior Vice President

Name Role Address
BEDNARZ, BRIAN Senior Vice President 25 W CEDAR STREET, SUITE 100 PENSACOLA, FL 35202

Operations

Name Role Address
BEDNARZ, BRIAN Operations 25 W CEDAR STREET, SUITE 100 PENSACOLA, FL 35202

Director

Name Role Address
Cunnington, Kathleen Director 1130 W. WARNER RD, BUILDING B TEMPE, AZ 85284
Miller, Timothy Alexander Director 2550 West Tyvola Road, Suite 200 Charlotte, NC 28217

President

Name Role Address
Cunnington, Kathleen President 1130 W. WARNER RD, BUILDING B TEMPE, AZ 85284

SVP Global Shared Services

Name Role Address
Cunnington, Kathleen SVP Global Shared Services 1130 W. WARNER RD, BUILDING B TEMPE, AZ 85284

Secretary

Name Role Address
Cunnington, Kathleen Secretary 1130 W. WARNER RD, BUILDING B TEMPE, AZ 85284

Treasurer

Name Role Address
Cunnington, Kathleen Treasurer 1130 W. WARNER RD, BUILDING B TEMPE, AZ 85284

Chief Operating Officer

Name Role Address
Miller, Timothy Alexander Chief Operating Officer 2550 West Tyvola Road, Suite 200 Charlotte, NC 28217

Assistant Secretary

Name Role Address
Burgess, Danielle Maria Assistant Secretary 1130 W WARNER RD, BUILDING B TEMPE, AZ 85284
Rocha, Marcella Assistant Secretary 19500 Bulverde Road, San Antonio, TX 78259
Leipart, Tara Assistant Secretary 1130 W WARNER RD, BUILDING B TEMPE, AZ 85284
Gooldy, Debra Assistant Secretary 4080 W. Jonathan Moore Pike, Columbus, IN 47201

Vice President Operations

Name Role Address
Wilkins, George Vice President Operations 255 E. Rincon, Suite 119 Corona, CA 92879
Ostoits, Mark Vice President Operations 2550 West Tyvola Road, Suite 200 Charlotte, NC 28217
Harman, Thomas Vice President Operations 215 Pendleton Street, Waycross, GA 31501
Powell, III, Angus T. Vice President Operations 25 W Cedar Street, Suite 100 Pensacola, FL 32502
QUINTANA, EDILBERTO Vice President Operations 3802 CORPOREX PARK DRIVE, SUITE 200 TAMPA, FL 33619

West Coast

Name Role Address
Wilkins, George West Coast 255 E. Rincon, Suite 119 Corona, CA 92879

Vice President Operations Coastal Carolinas

Name Role Address
RICE, JR., MEREDITH WILLARD Vice President Operations Coastal Carolinas 1100 Situs Court, Suite 100 Raleigh, NC 27606

Southeast

Name Role Address
Ostoits, Mark Southeast 2550 West Tyvola Road, Suite 200 Charlotte, NC 28217

South Atlantic

Name Role Address
Harman, Thomas South Atlantic 215 Pendleton Street, Waycross, GA 31501

Gulf Coast

Name Role Address
Powell, III, Angus T. Gulf Coast 25 W Cedar Street, Suite 100 Pensacola, FL 32502

ASSISTANT SECRETARY

Name Role Address
LONGWELL, SARAH ASSISTANT SECRETARY 255 E. RINCON STREET, SUITE 100 CORONA, CA 92879

Florida

Name Role Address
QUINTANA, EDILBERTO Florida 3802 CORPOREX PARK DRIVE, SUITE 200 TAMPA, FL 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000041048 CIRCLE K ACTIVE 2023-03-29 2028-12-31 No data 4204 BOULEVARD INDUSTRIEL, LAVAL, QC, H7L0E-3
G20000135017 CIRCLE K #2745091 ACTIVE 2020-10-20 2025-12-31 No data P.O. BOX 2149, 215 PENDLETON ST, WAYCROSS, GA, 31502
G20000135016 CIRCLE K #2745171 ACTIVE 2020-10-20 2025-12-31 No data P.O. BOX 2149, 215 PENDLETON ST, WAYCROSS, GA, 31502
G19000006954 NATIONAL WHOLESALE FUELS ACTIVE 2019-01-14 2030-12-31 No data 1130 WEST WARNER ROAD, BLDG B, TEMPE, AZ, 85284
G18000114270 CIRCLE K FLORIDA EXPIRED 2018-10-22 2023-12-31 No data 4204 BOULEVARD INDUSTRIEL, LAVAL, QC, H7L 0-E3
G18000109090 KANGAROO EXPIRED 2018-10-05 2023-12-31 No data 4204 BOULEVARD INDUSTRIEL, LAVAL, QC, H7L 0-E3
G18000109154 HARDEES EXPIRED 2018-10-05 2023-12-31 No data 4204 BOULEVARD INDUSTRIEL, LAVAL, QC, H7L 0-E3
G18000109135 PETRO EXPRESS EXPIRED 2018-10-05 2023-12-31 No data 4204 BOULEVARD INDUSTRIEL, LAVAL, QC, H7L 0-E3
G18000109146 SUBWAY EXPIRED 2018-10-05 2023-12-31 No data 4204 BOULEVARD INDUSTRIEL, LAVAL, QC, H7L 0-E3
G18000109109 KRYSTAL EXPIRED 2018-10-05 2023-12-31 No data 4204 BOULEVARD INDUSTRIEL, LAVAL, QC, H7L 0-E3

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-06 1130 W WARNER RD, BUILDING B, TEMPE, AZ 85284 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2007-11-30 1130 W WARNER RD, BUILDING B, TEMPE, AZ 85284 No data
REGISTERED AGENT NAME CHANGED 2002-03-22 CORPORATION SERVICE COMPANY No data
NAME CHANGE AMENDMENT 1995-02-15 CIRCLE K STORES INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000371397 LAPSED 16-SC-3-P MONROY COUNTY COURT 2016-04-29 2021-06-15 $2106.33 TERESA MONTZ, 20 SEAGATE BLVD., KEY LARGO, FL 33037

Court Cases

Title Case Number Docket Date Status
Bonnie Cesare, Appellant(s), v. Circle K Stores, Inc., Appellee(s). 5D2024-3386 2024-12-10 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
59-2022-CA-2643

Parties

Name Bonnie Cesare
Role Appellant
Status Active
Representations Nicholas Joseph Spetsas
Name CIRCLE K STORES INC.
Role Appellee
Status Active
Representations Elizabeth Rose Kirkpatrick, Alison H. Sausaman, Clarence Harold Houston, III, Galen Reukauf Flynn
Name Donna Goerner
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-23
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-12-17
Type Notice
Subtype Amended Notice of Appeal
Description FILED: 12/17 ; PER: 12/11 ORDER
On Behalf Of Bonnie Cesare
Docket Date 2024-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Circle K Stores, Inc.
Docket Date 2024-12-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-12-10
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-12-10
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 12/04/2024
RI CS2, LLC VS STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION, CIRCLE K STORES, INC., AND RIDGE MANOR EXPRESS 5D2023-1194 2023-03-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2018-CA-000647

Parties

Name RI CS2, LLC
Role Appellant
Status Active
Representations W. Campbell McLean, Rachael M. Crews, Kristie Hatcher-Bolin
Name CIRCLE K STORES INC.
Role Appellee
Status Active
Name Clerk Dept of Transportation
Role Appellee
Status Active
Representations Marc Allen Peoples, Paul D. Bain, Lindsay P. Lopez
Name RIDGE MANOR EXPRESS CORP.
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ AA AND AE MOT ATTY FEES DENIED
Docket Date 2024-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO WALLET
Docket Date 2024-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2023-12-19
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-12-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Clerk Dept of Transportation
Docket Date 2023-11-27
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Clerk Dept of Transportation
Docket Date 2023-11-22
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of RI CS2, LLC
Docket Date 2023-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RI CS2, LLC
Docket Date 2023-11-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RI CS2, LLC
Docket Date 2023-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 3/1 ORDER
On Behalf Of RI CS2, LLC
Docket Date 2023-11-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RI CS2, LLC
Docket Date 2023-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/23
On Behalf Of RI CS2, LLC
Docket Date 2023-10-09
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ FOR AE, STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION
On Behalf Of Clerk Dept of Transportation
Docket Date 2023-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR APPELLEE -CIRCLE K STORES INC.; DENIED PER 3/1 ORDER
On Behalf Of Clerk Dept of Transportation
Docket Date 2023-09-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, CIRCLE K STORES INC.
On Behalf Of Clerk Dept of Transportation
Docket Date 2023-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/6 (FOR AE, STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION)
On Behalf Of Clerk Dept of Transportation
Docket Date 2023-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/22 (FOR AE, CIRCLE K STORES INC.)
On Behalf Of Clerk Dept of Transportation
Docket Date 2023-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RI CS2, LLC
Docket Date 2023-07-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/8
On Behalf Of RI CS2, LLC
Docket Date 2023-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/28
On Behalf Of RI CS2, LLC
Docket Date 2023-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/7
On Behalf Of RI CS2, LLC
Docket Date 2023-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 1167 PAGES
On Behalf Of Clerk Hernando
Docket Date 2023-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Dept of Transportation
Docket Date 2023-03-31
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-03-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Lindsay P. Lopez 0022839
On Behalf Of Clerk Dept of Transportation
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Dept of Transportation
Docket Date 2023-03-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of RI CS2, LLC
Docket Date 2023-03-20
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/17/23
On Behalf Of RI CS2, LLC
LESLEY A. REED VS CIRCLE K STORES, INC. 5D2022-2219 2022-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-008710-O

Parties

Name Lesley A. Reed
Role Appellant
Status Active
Name CIRCLE K STORES INC.
Role Appellee
Status Active
Representations Andrea Caro
Name Hon. Paetra T. Brownlee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-10-12
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-10-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS; OTSC W/I 10 DAYS
Docket Date 2022-09-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2022-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/9/22
On Behalf Of Lesley A. Reed
Docket Date 2022-10-12
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
THE PANTRY, INC. AND CIRCLE K STORES, INC. VS MIJAX MANAGER, LLC 5D2020-0612 2020-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-000458-140-W

Parties

Name CIRCLE K STORES INC.
Role Appellant
Status Active
Name THE PANTRY, INC.
Role Appellant
Status Active
Representations Winston K. Borkowski, D. Kent Safriet
Name MIJAX MANAGER, LLC
Role Appellee
Status Active
Representations Gary L. Summers
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Pantry, INC.
Docket Date 2020-05-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 118 PAGES
On Behalf Of Clerk Seminole
Docket Date 2020-05-01
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/20
Docket Date 2021-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-12-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2020-11-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of The Pantry, INC.
Docket Date 2020-10-21
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-10-21
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 10/21 ORDER
On Behalf Of Mijax Manager, LLC
Docket Date 2020-10-21
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-07-29
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-07-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Pantry, INC.
Docket Date 2020-07-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The Pantry, INC.
Docket Date 2020-06-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mijax Manager, LLC
Docket Date 2020-04-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ JT STIP
On Behalf Of Mijax Manager, LLC
Docket Date 2020-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 855 PAGES
On Behalf Of Clerk Seminole
Docket Date 2020-03-13
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-03-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-03-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Gary L. Summers 0341525
On Behalf Of Mijax Manager, LLC
Docket Date 2020-03-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of The Pantry, INC.
Docket Date 2020-03-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Pantry, INC.
Docket Date 2020-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
VENETIAN HOLDING, LLC VS FLORIDA DEPARTMENT OF TRANSPORTATION, TWC NINETY-SEVEN, LTD, COMCAST OF ARKANSAS/FLORIDA/LOUISIANA/ MINNESOTA/MISSISSIPPI/TENNESSEE, INC., HOWARD W. MIZELL, JR., WELLS FARGO BANK, N.A., ETC., ET AL. 5D2018-1717 2018-05-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA13-1802

Parties

Name VENETIAN HOLDING, LLC
Role Appellant
Status Active
Representations Rebecca Bowen Creed, Bruce B. Humphrey, Daniel Mahfood
Name HOWARD W. MIZELL, JR.
Role Appellee
Status Active
Name CABLEVISION INDUSTRIES LIMITED PARATNERSHIP
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Name COMCAST OF ARKANSAS/FLORIDA/LOUISIANA/MINNESOTA/MISSISSIPPI/TENNESSEE, INC.
Role Appellee
Status Active
Name TWC NINETY-SEVEN, LTD.
Role Appellee
Status Active
Name Florida Housing Finance Corporation
Role Appellee
Status Active
Name DENNIS W. HOLLINGSWORTH
Role Appellee
Status Active
Name CIRCLE K STORES INC.
Role Appellee
Status Active
Name THE PANTRY, INC.
Role Appellee
Status Active
Name Florida Department of Transportation
Role Appellee
Status Active
Representations Paul D. Bain, Marc Allen Peoples, Marie Tomassi, RALPH P. MAXON
Name Bank of New York Mellon
Role Appellee
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Name Hon. J. Michael Traynor
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-02-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-06
Type Order
Subtype Order
Description Miscellaneous Order ~ REMANDED FOR FURTHER PROCEEDINGS; AA MOTIONS ATTY FEES AND COSTS ARE GRANTED; OA SCHEDULED FOR 3/26 CANCELED
Docket Date 2020-02-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ REMANDED
Docket Date 2020-01-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED JOINT MOTION TO VACATE ORDERS ON APPEAL, GRANT APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES, AND REMAND FOR FURTHER PROCEEDINGS
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2020-01-21
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-12-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 11/25 JOINT MOT TO VACATE ORDER ON APPEAL AND FOR ADDITIONAL RELIEF IS DENIED
Docket Date 2019-12-11
Type Response
Subtype Response
Description RESPONSE ~ STATEMENT PER 12/2 ORDER
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2019-12-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 11/14 ORDER
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2019-12-02
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE STATEMENT W/IN 10 DAYS
Docket Date 2019-11-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOT TO VACATE ORDERS ON APPEAL, GRANT AA'S MOT FOR APPELLATE ATTYS' FEES, AND REMAND FOR DETERMINATION OF AA'S SUBSTANTIVE CLAIMS AND DEFENSES THERETO ON THE MERITS
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2019-11-14
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ AA FILE STATUS REPORT BY 12/4
Docket Date 2019-11-14
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ JOINT
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2019-08-16
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-05-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2019-05-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2019-05-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/6 ORDER
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2019-03-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 5/20 (30 DYS FROM DUE DATE)
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2019-03-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/6 ORDER
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2019-03-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florida Department of Transportation
Docket Date 2019-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/15
On Behalf Of Florida Department of Transportation
Docket Date 2019-02-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/1
On Behalf Of Florida Department of Transportation
Docket Date 2019-01-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2018-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE W/I 15 DYS.
Docket Date 2018-12-21
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 VENETIAN HOLDING, LLC
Docket Date 2018-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 827 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2018-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2018-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/2/19
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2018-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2018-08-24
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2018-08-23
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD TERRENCE MATTHEW WHITE 0281239
Docket Date 2018-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Transportation
Docket Date 2018-07-03
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-07-02
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2018-06-22
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-06-20
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 18-1716
Docket Date 2018-06-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MARC ALLEN PEOPLES 0535338
On Behalf Of Florida Department of Transportation
Docket Date 2018-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Transportation
Docket Date 2018-06-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE PAUL D. BAIN 0984655
On Behalf Of Florida Department of Transportation
Docket Date 2018-06-12
Type Response
Subtype Response
Description RESPONSE ~ PER 6/5 ORDER
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2018-06-05
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE ADVISE WHY NOT CONSOL 18-1716 AND 18-1717 W/IN 10 DAYS
Docket Date 2018-05-31
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA BRUCE BURNETT HUMPHREY 0166855
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2018-05-29
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/25/18
On Behalf Of VENETIAN HOLDING, LLC
Docket Date 2018-05-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
THE PANTRY, INC., N/K/A CIRCLE K STORES, INC. VS FLORIDA DEPARTMENT OF TRANSPORTATION, TWC NINETY-SEVEN, LTD AND VENETIAN HOLDING, LLC 5D2018-1716 2018-05-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA13-1802

Parties

Name THE PANTRY, INC.
Role Appellant
Status Active
Representations Paul D. Bain, Marie Tomassi
Name CIRCLE K STORES INC.
Role Appellant
Status Active
Name Florida Department of Transportation
Role Appellee
Status Active
Representations Marc Allen Peoples, RALPH P. MAXON, Rebecca Bowen Creed, Bruce B. Humphrey
Name VENETIAN HOLDING, LLC
Role Appellee
Status Active
Name TWC NINETY-SEVEN, LTD.
Role Appellee
Status Active
Name Hon. J. Michael Traynor
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/6 ORDER
On Behalf Of The Pantry, INC.
Docket Date 2020-02-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-02-06
Type Order
Subtype Order
Description Miscellaneous Order ~ REMANDED FOR FURTHER PROCEEDINGS; AA MOT ATTY FEES GRANTED; OA SCHEDULED FOR 3/26 CANCELED
Docket Date 2020-02-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ REMANDED
Docket Date 2020-01-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED JOINT MOTION TO VACATE ORDERS ON APPEAL, GRANT APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES, AND REMAND FOR FURTHER PROCEEDINGS
On Behalf Of The Pantry, INC.
Docket Date 2020-01-21
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-12-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 11/25 JOINT MOT TO VACATE ORDER ON APPEAL AND FOR ADDITIONAL RELIEF IS DENIED
Docket Date 2019-12-10
Type Response
Subtype Response
Description RESPONSE ~ STATEMENT OF AUTHORITY PER 12/2 ORDER
On Behalf Of The Pantry, INC.
Docket Date 2019-12-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 11/14 ORDER
On Behalf Of The Pantry, INC.
Docket Date 2019-12-02
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE STATEMENT W/IN 10 DAYS
Docket Date 2019-11-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION TO VACATE ORDERS ON APPEAL, GRANT AA'S MOT FOR APPELLATE ATTYS' FEES, AND REMAND FOR DETERMINATION OF AA'S SUBSTANTIVE CLAIMS AND DEFENSES THERETO ON THE MERITS; DENIED PER 12/18 ORDER
On Behalf Of The Pantry, INC.
Docket Date 2019-11-14
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ AA FILE STATUS REPORT BY 12/4
Docket Date 2019-11-14
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ JOINT
On Behalf Of The Pantry, INC.
Docket Date 2019-08-16
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-05-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Pantry, INC.
Docket Date 2019-05-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of The Pantry, INC.
Docket Date 2019-04-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 5/14
On Behalf Of The Pantry, INC.
Docket Date 2019-03-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florida Department of Transportation
Docket Date 2019-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/15
On Behalf Of Florida Department of Transportation
Docket Date 2019-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/1
On Behalf Of Florida Department of Transportation
Docket Date 2019-01-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Pantry, INC.
Docket Date 2018-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 824 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2018-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/2/19- AMENDED
On Behalf Of The Pantry, INC.
Docket Date 2018-10-30
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-08-24
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2018-08-23
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD TERRENCE MATTHEW WHITE 0281239
Docket Date 2018-07-03
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-07-02
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of The Pantry, INC.
Docket Date 2018-06-22
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-06-20
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 18-1717
Docket Date 2018-06-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE BRUCE BURNETT HUMPHREY 0166855
On Behalf Of Florida Department of Transportation
Docket Date 2018-06-08
Type Response
Subtype Response
Description RESPONSE ~ PER 6/5 ORDER
On Behalf Of The Pantry, INC.
Docket Date 2018-06-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MARIE TOMASSI 0772062
On Behalf Of The Pantry, INC.
Docket Date 2018-06-05
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA AND AE ADVISE WHY NOT CONSOL 18-1716 AND 18-1717 W/IN 10 DAYS
Docket Date 2018-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Pantry, INC.
Docket Date 2018-05-29
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/25/18
On Behalf Of The Pantry, INC.
Docket Date 2018-05-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-06
AMENDED ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2023-01-10
AMENDED ANNUAL REPORT 2022-06-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-20
AMENDED ANNUAL REPORT 2019-12-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State