Search icon

THE PANTRY, INC.

Company Details

Entity Name: THE PANTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Mar 1995 (30 years ago)
Date of dissolution: 12 Oct 2015 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Oct 2015 (9 years ago)
Document Number: F95000001088
FEI/EIN Number 561574463
Address: 305 GREGSON DRIVE, CARY, NC, 27511
Mail Address: 4204, Boul. Industriel, Laval, Qu, H7L 0E3, CA
Place of Formation: DELAWARE

Vice President

Name Role Address
Rice Will Vice President 305 GREGSON DRIVE, CARY, NC, 27511

Director

Name Role Address
Davis Darrel Director 4080, W. Jonathan Moore Pike, Columbus, IN, 47201
Haxel Geoffrey Director 1130, W. Warner Rd, Tempe, AZ, 85284
Cunnington Kathy Director 1130, W. West Warner Road, Tempe, AZ, 85284

Corp

Name Role Address
Aubry Sylvain Corp 4204, Boul Industriel, Laval, Qu, H7L 03

Assi

Name Role Address
Foster Michael Assi 2440, Whitehall Park Drive, Charlotte, NC, 28273

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000073607 MARATHON STORE EXPIRED 2013-07-23 2018-12-31 No data PO BOX 8019/ATTN:LICENSE DEPT., CARY, NC, 27512
G13000054645 LITTLE CAESARS EXPIRED 2013-06-06 2018-12-31 No data PO BOX 8019/ATTN: LICENSE DEPT, CARY, NC, 27512
G13000020675 TACO DEL MAR EXPIRED 2013-02-28 2018-12-31 No data PO BOX 8019, CARY, NC, 27512
G12000013234 BASKIN ROBBINS EXPIRED 2012-02-07 2017-12-31 No data PO BOX 8019, CARY, NC, 27512
G12000013244 FAST LANE EXPIRED 2012-02-07 2017-12-31 No data PO BOX 8019, CARY, NC, 27512
G12000013245 HANDY WAY FOOD STORE EXPIRED 2012-02-07 2017-12-31 No data PO BOX 8019, CARY, NC, 27512
G12000007793 LIL' CHAMP STORE EXPIRED 2012-01-23 2017-12-31 No data PO BOX 8019, CARY, NC, 27512
G12000007815 LIL' CHAMP FOOD STORE EXPIRED 2012-01-23 2017-12-31 No data PO BOX 8019, CARY, NC, 27512
G12000007812 SMOKERS EXPRESS EXPIRED 2012-01-23 2017-12-31 No data PO BOX 8019, CARY, NC, 27512
G12000007811 SPRINT FOOD STORE EXPIRED 2012-01-23 2017-12-31 No data PO BOX 8019, CARY, NC, 27512

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-10-12 No data No data
REGISTERED AGENT CHANGED 2015-10-12 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2015-04-09 305 GREGSON DRIVE, CARY, NC 27511 No data
AMENDMENT 2012-05-21 No data AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
CHANGE OF PRINCIPAL ADDRESS 2009-11-03 305 GREGSON DRIVE, CARY, NC 27511 No data
CANCEL ADM DISS/REV 2006-09-19 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
MERGER 2001-06-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000037405
REINSTATEMENT 2000-10-20 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
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
Withdrawal 2015-10-12
AMENDED ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-02-27
Amendment 2012-05-21
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-11-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State