Search icon

CUTRALE FARMS, INC.

Company Details

Entity Name: CUTRALE FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 24 Nov 1999 (25 years ago)
Date of dissolution: 03 Mar 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Mar 2023 (2 years ago)
Document Number: F99000006115
FEI/EIN Number 13-4018364
Address: 602 MCKEAN STREET, AUBURNDALE, FL 33823
Mail Address: 602 MCKEAN STREET, AUBURNDALE, FL 33823
ZIP code: 33823
County: Polk
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
BARISON, CELSO Director 602 MCKEAN STREET, AUBURNDALE, FL 33823

President

Name Role Address
BIRGE, JOE A President 602 MCKEAN STREET, AUBURNDALE, FL 33823

Secretary

Name Role Address
MARQUES, DANIEL Secretary 602 MCKEAN STREET, AUBURNDALE, FL 33823

Treasurer

Name Role Address
MARQUES, DANIEL Treasurer 602 MCKEAN STREET, AUBURNDALE, FL 33823

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-03-03 No data No data
REGISTERED AGENT CHANGED 2023-03-03 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2012-12-14 602 MCKEAN STREET, AUBURNDALE, FL 33823 No data
CHANGE OF MAILING ADDRESS 2012-12-14 602 MCKEAN STREET, AUBURNDALE, FL 33823 No data

Court Cases

Title Case Number Docket Date Status
BLUE GOOSE CONSTRUCTION, LLC VS CUTRALE FARMS, INC. 2D2020-2383 2020-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2017-CA-001759

Parties

Name BLUE GOOSE CONSTRUCTION LLC
Role Appellant
Status Active
Representations STEVEN L. BRANNOCK, ESQ., JOSEPH W. LAWRENCE, I I, ESQ., Nicole D. Moss, Esq., JOHN W. FROST, I I, ESQ.
Name CUTRALE FARMS, INC.
Role Appellee
Status Active
Representations ROBIN GIBSON, ESQ., DOUGLAS W. ACKERMAN, ESQ, BRIAN P. KIRWIN, ESQ., LEANNE E. PALMER, ESQ.
Name HON. JOHN M. RADABAUGH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant/Cross-Appellee's motion for appellate attorney's fees is denied. See Bauer v. Ready Windows, 221 So. 3d 761, 763-64 (Fla. 3d DCA 2017).Appellee/Cross-Appellant's motion for appellate attorney's fees is denied. See Bauer v. Ready Windows, 221 So. 3d 761, 763-64 (Fla. 3d DCA 2017).
Docket Date 2021-10-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-09-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2021-07-08
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 29, 2021, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Morris Silberman, Judge Edward C. LaRose. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-06-08
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2021-05-10
Type Brief
Subtype Reply/Cross-Answer Brief
Description Appellant Reply Brief/Cross Answer Brief
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2021-05-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2021-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB/Cross AB DUE 5/10/21 (AP Consol. 20-1651 & 20-2383)
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2021-03-11
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2021-03-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2021-03-10
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ NOT TEXT SEARCHABLE
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2021-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - ANSWER BRIEF AND CROSS INITIAL BRIEF DUE 3/10/21
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2021-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - ANSWER BRIEF AND CROSS INITIAL BRIEF DUE 2/8/21
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2020-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - Answer Brief and Initial Brief on Cross-Appeal due 1/8/20
On Behalf Of CUTRALE FARMS, INC.
Docket Date 2020-11-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2020-11-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2020-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 11/9/20
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2020-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 10/9/20
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2020-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ RADABAUGH - REDACTED - 12 PAGES
Docket Date 2020-08-20
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2020-08-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2020-08-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S UNOPPOSED MOTION TO CONSOLIDATE
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2020-08-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2020-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC
Docket Date 2020-08-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BLUE GOOSE CONSTRUCTION, LLC

Documents

Name Date
Withdrawal 2023-03-03
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State