Search icon

ORLANDO PIPE AND SUPPLY, INC.

Company Details

Entity Name: ORLANDO PIPE AND SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Apr 1983 (42 years ago)
Document Number: G31536
FEI/EIN Number 59-2290610
Address: 9990 SIDNEY HAYES ROAD, ORLANDO, FL 32824
Mail Address: P.O. BOX 590386, ORLANDO, FL 32859
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MONK, BRENT I. Agent 9990 SIDNEY HAYES ROAD, ORLANDO, FL 32824

Secretary

Name Role Address
MONK, BRENT I Secretary 4206 Willow Bay Drive, Winter Garden, FL 34787

Treasurer

Name Role Address
MONK, BRENT I Treasurer 4206 Willow Bay Drive, Winter Garden, FL 34787

Director

Name Role Address
MONK, BRENT I Director 4206 Willow Bay Drive, Winter Garden, FL 34787

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-02-04 9990 SIDNEY HAYES ROAD, ORLANDO, FL 32824 No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-16 9990 SIDNEY HAYES ROAD, ORLANDO, FL 32824 No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-08 9990 SIDNEY HAYES ROAD, ORLANDO, FL 32824 No data
REGISTERED AGENT NAME CHANGED 1992-05-01 MONK, BRENT I. No data

Court Cases

Title Case Number Docket Date Status
OMNI HEALTHCARE, INC. VS CLIMATIC REFRIGERATION & AIR AND ORLANDO PIPE & SUPPLY, INC. 5D2019-3196 2019-10-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2011-CA-39260

Parties

Name Omni Healtcare, Inc.
Role Appellant
Status Active
Representations Alec D. Russell
Name CLIMATIC REFRIGERATION & AIR
Role Appellee
Status Active
Representations Stacey S. Fisher, S. Renee Stephens Lundy, Eric J. Netcher, David G. Larkin
Name ORLANDO PIPE AND SUPPLY, INC.
Role Appellee
Status Active
Name Hon. James H. Earp
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-04-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-04-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Omni Healtcare, Inc.
Docket Date 2020-02-12
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 Omni Healtcare, Inc.
Docket Date 2020-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 4/2
Docket Date 2020-02-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/2; STRICKEN PER 2/11 ORDER
On Behalf Of Omni Healtcare, Inc.
Docket Date 2020-02-11
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-Strike Notice of Agreed Ext-deadlines prev established ~ AA W/IN 5 DYS FILE APPROPRIATE MOT OR IB
Docket Date 2020-02-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 800 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-01-28
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ APPEAL TO PROCEED; IB BY 2/17
Docket Date 2020-01-22
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AMENDED
On Behalf Of Omni Healtcare, Inc.
Docket Date 2020-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Omni Healtcare, Inc.
Docket Date 2020-01-21
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ SEE AMENDED MOTION
On Behalf Of Omni Healtcare, Inc.
Docket Date 2020-01-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 1/13 NOTICE OF APPEARANCE; AMENDED NOTICE W/IN 5 DAYS
Docket Date 2020-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ STRICKEN PER 1/17 ORDER
On Behalf Of Omni Healtcare, Inc.
Docket Date 2019-12-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-12-31
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRAWN PER 1/28 ORDER
Docket Date 2019-12-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS
Docket Date 2019-11-26
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ NOTICE OF APPEARANCE BY 12/16
Docket Date 2019-11-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Omni Healtcare, Inc.
Docket Date 2019-11-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-11-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DAVID G. LARKIN 0003816
On Behalf Of CLIMATIC REFRIGERATION & AIR
Docket Date 2019-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLIMATIC REFRIGERATION & AIR
Docket Date 2019-10-31
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MICHAEL R. RIEMENSCHNEIDER 613762
On Behalf Of Omni Healtcare, Inc.
Docket Date 2019-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-30
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-10-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Omni Healtcare, Inc.
Docket Date 2019-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/29/19
On Behalf Of Omni Healtcare, Inc.

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-03

Date of last update: 05 Feb 2025

Sources: Florida Department of State