Search icon

GARY H. MOYER, INC.

Company Details

Entity Name: GARY H. MOYER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Feb 1984 (41 years ago)
Document Number: G85355
FEI/EIN Number 592415207
Address: 7306 MANATEE AVE W, BRADENTON, FL, 34209
Mail Address: 7306 MANATEE AVE W, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MOYER, GARY H. Agent 7306 MANATEE AVE W, BRADENTON, FL, 34209

President

Name Role Address
MOYER, GARY H. President 7306 MANATEE AVE W, BRADENTON, FL

Secretary

Name Role Address
MOYER, GARY H. Secretary 7306 MANATEE AVE W, BRADENTON, FL

Treasurer

Name Role Address
MOYER, GARY H. Treasurer 7306 MANATEE AVE W, BRADENTON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Court Cases

Title Case Number Docket Date Status
GARY H. MOYER, KAREN COOK, ET AL VS ZEB PORTANOVA, ZEBCO DEVELOPMENT, L L C, ET AL 2D2012-4309 2012-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2009-CA-10911 NC

Parties

Name KAREN COOK
Role Appellant
Status Active
Name LION'S GATE DEVELOPMENT GROUP, INC.
Role Appellant
Status Active
Name GARY H. MOYER, INC.
Role Appellant
Status Active
Representations NICHOLAS P. KAPIOTIS, ESQ., DARREN R. INVERSO, ESQ.
Name ZEB PORTANOVA
Role Appellee
Status Active
Representations WILLIAM G. SCHLOTTHAUER, ESQ., KELLI A. EDSON, ESQ.
Name ZEBCO DEVELOPMENT, L L C
Role Appellee
Status Active
Name THE PROSCENIUM OF SARASOTA
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-03-25
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-01-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 06/13/13
On Behalf Of GARY H. MOYER
Docket Date 2013-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GARY H. MOYER
Docket Date 2013-04-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 04/25/13
On Behalf Of ZEB PORTANOVA
Docket Date 2013-02-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 9 VOLUMES HAWORTH
Docket Date 2012-12-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 12/20/12
On Behalf Of GARY H. MOYER
Docket Date 2012-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND AGREED UPON TIME FOR REPLY
On Behalf Of ZEB PORTANOVA
Docket Date 2012-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-10-23
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 GARY H. MOYER
Docket Date 2012-09-07
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of ZEB PORTANOVA
Docket Date 2012-09-04
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of GARY H. MOYER
Docket Date 2012-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GARY H. MOYER
Docket Date 2012-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Feb 2025

Sources: Florida Department of State