Search icon

EASTGROUP PROPERTIES, INC.

Company Details

Entity Name: EASTGROUP PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 18 Jul 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2003 (21 years ago)
Document Number: F97000003754
FEI/EIN Number 132711135
Mail Address: 400 W Parkway Place, Suite 100, Ridgeland, MS, 39157, US
Address: 400 W Parkway Pl, Suite 100, Ridgeland, MS, 39157, US
Place of Formation: MARYLAND

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
ALOIAN D PIKE Director 400 W Parkway Pl, Ridgeland, MS, 39157
Bolton H. Eric Jr. Director 190 E CAPITOL STREET, JACKSON, MS, 39201
McCormic Mary E Director 400 W Parkway Pl, Ridgeland, MS, 39157
Colleran Donald F Director 400 W Parkway Pl, Ridgeland, MS, 39157

President

Name Role Address
Loeb Marshall President 400 W Parkway Pl, Ridgeland, MS, 39157

Chief Financial Officer

Name Role Address
Wood Brent Chief Financial Officer 400 W Parkway Pl, Ridgeland, MS, 39157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 400 W Parkway Pl, Suite 100, Ridgeland, MS 39157 No data
CHANGE OF MAILING ADDRESS 2018-03-02 400 W Parkway Pl, Suite 100, Ridgeland, MS 39157 No data
REINSTATEMENT 2003-10-29 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
DAVID C. METALONIS, VS EASTGROUP PROPERTIES, INC., et al., 3D2019-1297 2019-07-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-24767

Parties

Name DAVID C. METALONIS
Role Appellant
Status Active
Representations William D. Mueller, W. Aaron Daniel, Elliot B. Kula
Name Marshall Loeb
Role Appellee
Status Active
Name JOHN COLEMAN, LLC
Role Appellee
Status Active
Name EASTGROUP PROPERTIES, INC.
Role Appellee
Status Active
Representations GERALD B. COPE, JR., JOSEPH L. REBAK, LORAYNE PEREZ
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2020-02-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellees’ Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted pursuant to the terms of the Settlement Agreement, which provides that the prevailing party in any litigation relating to the agreement is entitled to recover costs and fees. Further, we remand to the trial court to fix the amount. Appellant’s motion for an order determining entitlement to appellate attorney’s fees is hereby denied.
Docket Date 2020-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Eastgroup Properties, Inc.
Docket Date 2020-01-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITYRESPONSIVE TO ORDER DISPENSING WITH ORAL ARGUMENT
On Behalf Of DAVID C. METALONIS
Docket Date 2020-01-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.LOGUE, HENDON and GORDO, JJ., concur.
Docket Date 2020-01-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'SMOTION FOR ATTORNEYS' FEES
On Behalf Of Eastgroup Properties, Inc.
Docket Date 2020-01-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of DAVID C. METALONIS
Docket Date 2020-01-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID C. METALONIS
Docket Date 2020-01-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVID C. METALONIS
Docket Date 2019-12-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Eastgroup Properties, Inc.
Docket Date 2019-12-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Eastgroup Properties, Inc.
Docket Date 2019-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-(EastGroup Properties, Inc., Marshall Loeb)30 days to 12/16/19
Docket Date 2019-11-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Eastgroup Properties, Inc.
Docket Date 2019-10-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s October 16, 2019, Motion to Supplement the Record is granted, and the record on appeal is supplemented to include the document and transcript contained in the appendix of said motion.
Docket Date 2019-10-16
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEFOF DAVID C. METALONIS
On Behalf Of DAVID C. METALONIS
Docket Date 2019-10-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DAVID C. METALONIS
Docket Date 2019-10-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID C. METALONIS
Docket Date 2019-09-19
Type Notice
Subtype Notice
Description Notice of Entry of Order ~ NOTICE OF CONFIDENTIALINFORMATION WITHIN COURT FILING
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellees’ motion to dismiss the appeal and motion to dismiss the amended notice of appeal are carried with the case. EMAS, C.J., and FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2019-08-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO APPELLEES' MOTION TO DISMISS APPEAL AND APPELLEES' MOTION TO DISMISS AMENDED NOTICE OF APPEAL
On Behalf Of DAVID C. METALONIS
Docket Date 2019-08-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION TO DISMISS APPEAL AND APPELLEES' MOTION TO DISMISS AMENDED NOTICE OF APPEAL
On Behalf Of DAVID C. METALONIS
Docket Date 2019-08-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DAVID C. METALONIS
Docket Date 2019-08-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILINGAMENDED NOTICE OF APPEAL
On Behalf Of DAVID C. METALONIS
Docket Date 2019-08-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s agreed motion for extension of time to file a response to the motion to dismiss is granted to and including August 20, 2019.
Docket Date 2019-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID C. METALONIS
Docket Date 2019-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AGREED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of DAVID C. METALONIS
Docket Date 2019-07-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of Eastgroup Properties, Inc.
Docket Date 2019-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Eastgroup Properties, Inc.
Docket Date 2019-07-16
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEES'MOTION TO DISMISS APPEAL
On Behalf Of Eastgroup Properties, Inc.
Docket Date 2019-07-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-07-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-07-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Eastgroup Properties, Inc.
Docket Date 2019-08-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISSAMENDED NOTICE OF APPEAL
On Behalf Of Eastgroup Properties, Inc.
Docket Date 2019-08-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES' NOTICE OF SUPPLEMENTAL AUTHORITYIN SUPPORT OF MOTION TO DISMISS APPEAL
On Behalf Of Eastgroup Properties, Inc.
Docket Date 2019-07-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before July 20, 2019, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State