PET SUPERMARKET, INC. - Florida Company Profile
Headquarter
Entity Name: | PET SUPERMARKET, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PET SUPERMARKET, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Jul 1986 (39 years ago) |
Date of dissolution: | 22 Dec 1994 (30 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 22 Dec 1994 (30 years ago) |
Document Number: | J24987 |
FEI/EIN Number |
592689920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 800 NW 65TH STREET, FT. LAUDERDALE, FL, 33309 |
Address: | 180 S. STATE ROAD 7, HOLLYWOOD, FL, 33023 |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEST, CHARLES E., JR. | Director | 800 NW 65TH STREET, FT. LAUDERDALE, FL, 33309 |
WEST, CHARLES E., JR. | President | 800 NW 65TH STREET, FT. LAUDERDALE, FL, 33309 |
WEST, CHARLES E., SR. | Vice President | 800 NW 65TH STREET, FORT LAUDERDALE, FL, 33309 |
WEST, CHARLES E., SR. | Director | 800 NW 65TH STREET, FORT LAUDERDALE, FL, 33309 |
WEST, CHARLES E., SR. | Agent | 800 NW 65TH STREET, POMPANO BEACH, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CORPORATE MERGER | 1994-12-22 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS J09734. CORPORATE MERGER NUMBER 900000005619 |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-01 | 180 S. STATE ROAD 7, HOLLYWOOD, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-03-10 | 800 NW 65TH STREET, POMPANO BEACH, FL 33309 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PET SUPERMARKET, INC., etc., VS TROY ELDRIDGE, etc., | 3D2021-1174 | 2021-05-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PET SUPERMARKET, INC. |
Role | Appellant |
Status | Active |
Representations | BECCA J. WAHLQUIST, FRANK A. ZACHERL, Daniel E. Nordby, IRENE ORIA |
Name | TROY ELDRIDGE |
Role | Appellee |
Status | Active |
Representations | Juan J. Rodriguez, RUBEN CONITZER, David P. Milian |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-06-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-06-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-06-12 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellee's Notice of Withdrawal of Motion for Rehearing En Banc, filed on June 8, 2023, is noted. FERNANDEZ, C.J., and SCALES and LOBREE, JJ., concur. |
View | View File |
Docket Date | 2023-06-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLEE'S WITHDRAWAL OF MOTION FOR REHEARING EN BANC |
On Behalf Of | TROY ELDRIDGE |
View | View File |
Docket Date | 2023-05-25 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing En Banc |
Description | Motion For Rehearing EN BANC ~ MOTION WITHDRAWN 6/12/23. |
On Behalf Of | TROY ELDRIDGE |
View | View File |
Docket Date | 2023-05-10 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ Reversed and remanded with directions. |
View | View File |
Docket Date | 2023-02-24 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and Jason Gonzalez, Esquire, and Amber Stoner Nunnally, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause. |
View | View File |
Docket Date | 2023-02-22 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | PET SUPERMARKET, INC. |
View | View File |
Docket Date | 2023-02-20 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | PET SUPERMARKET, INC. |
View | View File |
Docket Date | 2022-08-04 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | PET SUPERMARKET, INC. |
View | View File |
Docket Date | 2022-07-15 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | PET SUPERMARKET, INC. |
View | View File |
Docket Date | 2022-01-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | PET SUPERMARKET, INC. |
View | View File |
Docket Date | 2021-12-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ RB-30 days to 1/20/2022 |
Docket Date | 2021-12-07 |
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 | PET SUPERMARKET, INC. |
View | View File |
Docket Date | 2021-11-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | TROY ELDRIDGE |
View | View File |
Docket Date | 2021-09-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-60 days to 11/19/2021 |
Docket Date | 2021-09-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ AGREED MOTION FOR EXTENSIONOF TIME TO SERVE ANSWER BRIEF |
On Behalf Of | TROY ELDRIDGE |
View | View File |
Docket Date | 2021-08-27 |
Type | Misc. Events |
Subtype | Pro Hac Vice Fee Paid through Portal |
Description | PRO HAC VICE FEE PAID THROUGH PORTAL ~ BECCA J. WAHLQUIST |
On Behalf Of | PET SUPERMARKET, INC. |
View | View File |
Docket Date | 2021-08-23 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Pro hac vice motion granted (OG45) ~ Upon consideration, Becca J. Wahlquist, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Becca J. Wahlquist, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order. |
View | View File |
Docket Date | 2021-08-19 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | MO36A Motion to Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION PRO HAC VICE UNDER FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510: BECCA J. WAHLQUIST |
On Behalf Of | PET SUPERMARKET, INC. |
Docket Date | 2021-08-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURTFILING |
On Behalf Of | PET SUPERMARKET, INC. |
Docket Date | 2021-08-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | PET SUPERMARKET, INC. |
View | View File |
Docket Date | 2021-08-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO INITIAL BRIEF |
On Behalf Of | PET SUPERMARKET, INC. |
Docket Date | 2021-08-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant’s Unopposed Motion for Extension of Time to file the initial brief is granted to and including August 19, 2021. |
Docket Date | 2021-08-05 |
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 | PET SUPERMARKET, INC. |
Docket Date | 2021-07-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 08/07/2021 |
Docket Date | 2021-07-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO SERVE INITIAL BRIEF |
On Behalf Of | PET SUPERMARKET, INC. |
Docket Date | 2021-06-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 07/07/2021 |
Docket Date | 2021-06-07 |
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 | PET SUPERMARKET, INC. |
Docket Date | 2021-05-24 |
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 | 2021-05-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PET SUPERMARKET, INC. |
View | View File |
Docket Date | 2021-05-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | PET SUPERMARKET, INC. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE14-008590 |
Parties
Name | Andrew Montanez |
Role | Appellant |
Status | Active |
Representations | Lance C. Rudzinski |
Name | Mitch Bronson |
Role | Appellee |
Status | Active |
Name | Simmons Pet Food Inc. |
Role | Appellee |
Status | Active |
Name | PALLETS PLUS INC. |
Role | Appellee |
Status | Active |
Name | PET SUPERMARKET, INC. |
Role | Appellee |
Status | Active |
Name | BLUE BUFFALO COMPANY, LTD., INC. |
Role | Appellee |
Status | Active |
Representations | Christopher T. Corkran, Jeffrey S. Sandler, Thomas A. Valdez, David M. Tarlow, Jeffrey A. Mowers, Jeffrey F. Bogert |
Name | Menu Foods, Inc. |
Role | Appellee |
Status | Active |
Name | COYOTE LOGISTICS, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Carlos A. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-12-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the December 21, 2020 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2020-12-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-12-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Andrew Montanez |
Docket Date | 2020-12-11 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the filing of a notice of voluntary dismissal. |
Docket Date | 2020-11-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SETTLEMENT |
On Behalf Of | Andrew Montanez |
Docket Date | 2020-11-10 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that appellees are directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward settlement. |
Docket Date | 2020-10-05 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that appellees’ October 5, 2020 motion to stay is granted, and the above-styled appeal is stayed for thirty (30) days from the date of this order. If a voluntary dismissal has not been filed by the deadline provided in this order, appellees shall serve the answer brief on that date. |
Docket Date | 2020-10-05 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | Blue Buffalo Company, LTD, Inc. |
Docket Date | 2020-09-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ AMENDED |
On Behalf Of | Blue Buffalo Company, LTD, Inc. |
Docket Date | 2020-09-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORD-Answer Brief to be Served ~ ORDERED that appellees’ September 24, 2020 amended unopposed motion for extension of time is granted, and appellees shall serve the answer brief within ten (10) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time. |
Docket Date | 2020-09-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ **AMENDED MOTION FILED 9/24/20.** |
On Behalf Of | Blue Buffalo Company, LTD, Inc. |
Docket Date | 2020-08-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellees’ August 18, 2020 motion for extension of time to file answer brief is granted in part, and appellees shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal. |
Docket Date | 2020-08-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Blue Buffalo Company, LTD, Inc. |
Docket Date | 2020-07-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellees’ July 6, 2020 motion for extension of time is granted, and appellees shall serve the answer brief within thirty-five (35) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal. |
Docket Date | 2020-07-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Blue Buffalo Company, LTD, Inc. |
Docket Date | 2020-06-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellees’ June 1, 2020 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal. |
Docket Date | 2020-06-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Blue Buffalo Company, LTD, Inc. |
Docket Date | 2020-04-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Andrew Montanez |
Docket Date | 2020-03-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Blue Buffalo Company, LTD, Inc. |
Docket Date | 2020-03-31 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Andrew Montanez |
Docket Date | 2020-03-30 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Andrew Montanez |
Docket Date | 2020-03-30 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s March 30, 2020 appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not consecutively paginated, beginning with the cover sheet as page 1, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2020-03-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Andrew Montanez |
Docket Date | 2020-03-26 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s March 26, 2020 appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, was not bookmarked in compliance with Rule 9.220(c)(3), and contains condensed transcripts. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2020-03-16 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 45 DAYS TO 04/30/2020 |
Docket Date | 2020-03-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Andrew Montanez |
Docket Date | 2020-03-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2,991 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-02-20 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on February 12, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal. |
Docket Date | 2020-02-12 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-01-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Andrew Montanez |
Docket Date | 2020-01-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-01-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2020-01-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-01-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Andrew Montanez |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County 16-CA-3670 |
Parties
Name | MED - LINK CAPITAL, L L C |
Role | Appellant |
Status | Active |
Representations | AMANDA THOELE, ESQ. |
Name | PET SUPERMARKET, INC. |
Role | Appellee |
Status | Active |
Name | RUSSEL PAUL |
Role | Appellee |
Status | Active |
Representations | JORDAN S. KOSCHES, ESQ., ROLAND A. HERMIDA, I I, ESQ., DEAN BURNETTI, ESQ., JACK R. REITER, ESQ. |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-08-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2019-08-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL |
On Behalf Of | MED - LINK CAPITAL, L L C |
Docket Date | 2019-08-01 |
Type | Order |
Subtype | Order |
Description | ORD-SUA SPONTE ~ On July 10, 2019, Respondents filed a suggestion of mootness, indicating that the lawsuit underlying this petition has been settled. Petitioner has not filed a response. Within 7 calendar days of the date of this order, the parties shall file a joint stipulation of dismissal in compliance with Florida Rule of Appellate Procedure 9.350(a). Alternatively, within the same time frame, Petitioner Med-Link Capital shall show cause why this petition should not be dismissed as moot. |
Docket Date | 2019-07-10 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ SUGGESTION OF MOOTNESS |
On Behalf Of | RUSSEL PAUL |
Docket Date | 2019-04-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI BY RESPONDENTS RUSSEL PAUL AND PET SUPERMARKET, INC. |
On Behalf Of | RUSSEL PAUL |
Docket Date | 2019-02-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by April 3, 2019. |
Docket Date | 2019-02-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion Extension of time To File Response |
On Behalf Of | RUSSEL PAUL |
Docket Date | 2019-01-31 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
Docket Date | 2019-01-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | RUSSEL PAUL |
Docket Date | 2019-01-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-01-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-01-17 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | MED - LINK CAPITAL, L L C |
Docket Date | 2019-01-17 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | MED - LINK CAPITAL, L L C |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State