Search icon

TAMPA BAY DOWNS, INC. - Florida Company Profile

Company Details

Entity Name: TAMPA BAY DOWNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAMPA BAY DOWNS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Nov 1986 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Dec 1986 (38 years ago)
Document Number: J42005
FEI/EIN Number 592747715

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11225 RACE TRACK RD., TAMPA, FL, 33626, US
Mail Address: P. O. BOX 8096, TAMPA, FL, 33674, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THAYER STELLA F President 201 E KENNEDY BLVD, STE 1608, TAMPA, FL, 33602
THAYER STELLA F Treasurer 201 E KENNEDY BLVD, STE 1608, TAMPA, FL, 33602
THAYER STELLA F Director 201 E KENNEDY BLVD, STE 1608, TAMPA, FL, 33602
FERGUSON HOWELL L Vice President 310 W COLLEGE AVE, TALLAHASSEE, FL, 32302
FERGUSON HOWELL L Secretary 310 W COLLEGE AVE, TALLAHASSEE, FL, 32302
FERGUSON HOWELL L Director 310 W COLLEGE AVE, TALLAHASSEE, FL, 32302
BERUBE PETER N Vice President 11225 RACE TRACK RD., TAMPA, FL, 33626
GELYON GREG Vice President 11225 RACE TRACK ROAD, TAMPA, FL, 33626
FLYNN MARGO Vice President 11225 RACE TRACK ROAD, TAMPA, FL, 33626
McLaughlin Thomas F Vice President 11225 RACE TRACK RD., TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-20 11225 RACE TRACK RD., TAMPA, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 11225 RACE TRACK RD., TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2009-04-24 THAYER, STELLA F -
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 201 E KENNEDY BOULEVARD, SUITE 1608, TAMPA, FL 33602 -
EVENT CONVERTED TO NOTES 1986-12-09 - -
NAME CHANGE AMENDMENT 1986-12-09 TAMPA BAY DOWNS, INC. -

Court Cases

Title Case Number Docket Date Status
Florida Gaming Control Commission, Appellant(s) v. Tampa Bay Downs, Inc., Appellee(s). 1D2022-2802 2022-09-07 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
22-1121

Parties

Name Florida Gaming Control Commission
Role Appellant
Status Active
Representations Ross Marshman, Marc D. Taupier, Elina G. Valentine, Emily Ann Alvarado
Name TAMPA BAY DOWNS, INC.
Role Appellee
Status Active
Representations J. Stephen Menton, Gary R. Rutledge, Tana Storey
Name James H. Peterson, III
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-10-21
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-10-08
Type Response
Subtype Response
Description Response to Appellant's Motion for Rehearing or Clarification
On Behalf Of Tampa Bay Downs, Inc.
Docket Date 2024-09-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Florida Gaming Control Commission
Docket Date 2024-09-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-07-25
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-06-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Florida Gaming Control Commission
Docket Date 2023-06-01
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Florida Gaming Control Commission
Docket Date 2023-05-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Tampa Bay Downs, Inc.
Docket Date 2023-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief 15 days/ RB 15 days 6/1/23
On Behalf Of Florida Gaming Control Commission
Docket Date 2023-04-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Tampa Bay Downs, Inc.
Docket Date 2023-03-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description AB 30 days 4/17/23
On Behalf Of Tampa Bay Downs, Inc.
Docket Date 2023-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida Gaming Control Commission
Docket Date 2023-01-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/ 30 days 2/15/23
Docket Date 2023-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of Florida Gaming Control Commission
Docket Date 2023-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Gaming Control Commission
Docket Date 2022-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/60 days 1/16/23
Docket Date 2022-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 60 days
On Behalf Of Florida Gaming Control Commission
Docket Date 2022-11-03
Type Record
Subtype Transcript
Description Transcript Received ~ 172 pages
On Behalf Of Julie Hunsaker DOAH
Docket Date 2022-09-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Florida Gaming Control Commission
Docket Date 2024-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-07
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on September 7, 2022, and in the lower tribunal on September 7, 2022.
Docket Date 2022-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified
On Behalf Of Florida Gaming Control Commission
Docket Date 2022-09-07
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
On Behalf Of Julie Hunsaker DOAH
TAMPA BAY DOWNS, INC. & TBDG ACQUISITION, LLC, D/B/A TGT POKER & RACEBOOK VS DEPT. OF BUSINESS & PROFESSIONAL REGULATION, ET AL., 2D2018-1968 2018-05-18 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-5684F

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-5687F

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-5686F

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-5688F

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-5682F

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-5683F

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-5689F

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-5685F

Parties

Name TAMPA BAY DOWNS, INC.
Role Appellant
Status Active
Representations CHRISTOPHER KISE, ESQ., JAMES A. MC KEE, ESQ., Joshua Hawkes, Esq.
Name TBDG ACQUISITION, LLC, D/B/A TGT POKER & RACEBOOK
Role Appellant
Status Active
Name DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Role Appellee
Status Active
Representations LOUIS A. TROMBETTA, ESQ., Thomas Joseph Morton, Esq., JAMES A. LEWIS, ESQ., JOSEPH W. JACQUOT, ESQ., JOHN M. LOCKWOOD, ESQ., JOSHUA E. PRATT, ESQ., Ross Marshman, ESQ., JAMES W. UTHMEIER, ESQ., RAYMOND F. TREADWELL, ESQ., Joseph Y. Whealdon, I I I, Esq., DEVON NUNNELEY, ESQ.

Docket Entries

Docket Date 2020-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-02
Type Order
Subtype Order on Motion to Certify
Description Deny Certification of Cause to S.Ct.-60a
Docket Date 2020-03-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR CERTIFICATION
On Behalf Of Tampa Bay Downs, Inc.
Docket Date 2020-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Docket Date 2020-02-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2019-08-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-05-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, AUGUST 14, 2019, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Craig C. Villanti, Judge Anthony K. Black. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, the attorneys or parties will be notified by order no less than two weeks before 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.
Docket Date 2019-04-03
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ The motion of Appellants Tampa Bay Downs, Inc., and TBDG Acquisition, LLC, d/b/a TGT Poker & Racebook, in appeal 2D18-1968 to continue the oral argument scheduled for April 16, 2019, is granted.The court having previously ordered that appeals 2D18-1967 and 2D18-1968 are to travel together for review by the same panel of judges, both cases are removed from the April 16, 2019, oral argument docket, and oral argument in both cases will be reset on the same docket at a later date.
Docket Date 2019-04-02
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Tampa Bay Downs, Inc.
Docket Date 2019-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, APRIL 16, 2019, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Robert J. Morris, Jr., Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, the attorneys or parties will be notified by order no less than two weeks before 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.
Docket Date 2019-01-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Tampa Bay Downs, Inc.
Docket Date 2019-01-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Tampa Bay Downs, Inc.
Docket Date 2018-12-20
Type Order
Subtype Order on Motion to Consolidate
Description travel together only ~ The motion to consolidate is granted only to the extent that the appeals 2D18-1967 and 2D18-1968 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.
Docket Date 2018-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15- RB DUE 01/03/19
On Behalf Of Tampa Bay Downs, Inc.
Docket Date 2018-12-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ TRAVEL TOGETHER
On Behalf Of DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Docket Date 2018-12-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Docket Date 2018-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 12/06/18
On Behalf Of DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Docket Date 2018-10-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Tampa Bay Downs, Inc.
Docket Date 2018-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 07 - IB due 10/17/18
On Behalf Of Tampa Bay Downs, Inc.
Docket Date 2018-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB due 10/10/18
On Behalf Of Tampa Bay Downs, Inc.
Docket Date 2018-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE - 430 PAGES
Docket Date 2018-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 08/27/18
On Behalf Of Tampa Bay Downs, Inc.
Docket Date 2018-05-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Tampa Bay Downs, Inc.
Docket Date 2018-05-21
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2018-05-21
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE FOR NOTICE OF APPEAL
On Behalf Of Tampa Bay Downs, Inc.
Docket Date 2018-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Docket Date 2018-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Tampa Bay Downs, Inc.
Docket Date 2018-05-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DANIA ENTERTAINMENT CENTER, L L C, ET AL VS DEPT. OF BUSINESS & PROFESSIONAL REGULATION, ET AL 2D2018-1967 2018-05-18 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-5682F

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-5688F

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-5687F

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-5686F

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-5683F

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-5684F

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-5685F

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-5689F

Parties

Name MELBOURNE GREYHOUND PARK, L L C
Role Appellant
Status Active
Name JACKSONVILLE KENNEL CLUB, INC.
Role Appellant
Status Active
Name INVESTMENT CORPORATION OF PALM BEACH
Role Appellant
Status Active
Name DANIA ENTERTAINMENT CENTER, L L C
Role Appellant
Status Active
Representations JOHN M. LOCKWOOD, ESQ., DEVON NUNNELEY, ESQ., Thomas Joseph Morton, Esq.
Name DAYTONA BEACH KENNEL CLUB, INC.
Role Appellant
Status Active
Name WEST FLAGLER ASSOC., LTD
Role Appellant
Status Active
Name BONITA-FORT MYERS CORPORATION
Role Appellant
Status Active
Name DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Role Appellee
Status Active
Representations Joshua Hawkes, Esq., LOUIS A. TROMBETTA, ESQ., CHRISTOPHER M. KISE, JAMES A. LEWIS, ESQ., JAMES A. MC KEE, ESQ., Ross Marshman, ESQ.
Name T B D G ACQUISITION, L L C
Role Appellee
Status Active
Name TAMPA BAY DOWNS, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2019-08-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellants having filed a notice of voluntary dismissal with prejudice, this appeal is dismissed. The August 14, 2019, oral argument is canceled.
Docket Date 2019-08-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DANIA ENTERTAINMENT CENTER, L L C
Docket Date 2019-05-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, AUGUST 14, 2019, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Craig C. Villanti, Judge Anthony K. Black. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, the attorneys or parties will be notified by order no less than two weeks before 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.
Docket Date 2019-04-03
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ The motion of Appellants Tampa Bay Downs, Inc., and TBDG Acquisition, LLC, d/b/a TGT Poker & Racebook, in appeal 2D18-1968 to continue the oral argument scheduled for April 16, 2019, is granted.The court having previously ordered that appeals 2D18-1967 and 2D18-1968 are to travel together for review by the same panel of judges, both cases are removed from the April 16, 2019, oral argument docket, and oral argument in both cases will be reset on the same docket at a later date.
Docket Date 2019-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, APRIL 16, 2019, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Robert J. Morris, Jr., Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, the attorneys or parties will be notified by order no less than two weeks before 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.
Docket Date 2019-01-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DANIA ENTERTAINMENT CENTER, L L C
Docket Date 2019-01-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DANIA ENTERTAINMENT CENTER, L L C
Docket Date 2018-12-20
Type Order
Subtype Order on Motion to Consolidate
Description travel together only ~ The motion to consolidate is granted only to the extent that the appeals 2D18-1967 and 2D18-1968 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.
Docket Date 2018-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15- RB DUE 01/03/19
On Behalf Of DANIA ENTERTAINMENT CENTER, L L C
Docket Date 2018-12-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ TRAVEL TOGETHER
On Behalf Of DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Docket Date 2018-12-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Docket Date 2018-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 12/06/18
On Behalf Of DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Docket Date 2018-10-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DANIA ENTERTAINMENT CENTER, L L C
Docket Date 2018-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 07 - IB due 10/17/18
On Behalf Of DANIA ENTERTAINMENT CENTER, L L C
Docket Date 2018-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB due 10/10/18
On Behalf Of DANIA ENTERTAINMENT CENTER, L L C
Docket Date 2018-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE - 430 PAGES
Docket Date 2018-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 08/26/18
On Behalf Of DANIA ENTERTAINMENT CENTER, L L C
Docket Date 2018-05-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of DANIA ENTERTAINMENT CENTER, L L C
Docket Date 2018-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-05-21
Type Order
Subtype Order on Filing Fee
Description dep't of revenue fee order
Docket Date 2018-05-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal ~ APPLIED TO 18-1968
On Behalf Of DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Docket Date 2018-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Docket Date 2018-05-18
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2018-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIA ENTERTAINMENT CENTER, L L C
JOEL GEIST VS TAMPA BAY DOWNS, INC. 2D2013-0226 2013-01-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-11623-CI

Parties

Name JOEL GEIST
Role Appellant
Status Active
Representations CRAIG L. BERMAN, ESQ.
Name TAMPA BAY DOWNS, INC.
Role Appellee
Status Active
Representations JAMES A. MARTIN, JR., ESQ., NANCY S. PAIKOFF, ESQ., JANET GOLDBERG MC ENERY, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-02-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 02/15/13
On Behalf Of Tampa Bay Downs, Inc.
Docket Date 2013-01-31
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED
On Behalf Of JOEL GEIST
Docket Date 2013-01-16
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2013-01-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOEL GEIST

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346458136 0420600 2023-01-24 12225 RACETRACK ROAD, OLDSMAR, FL, 33626
Inspection Type Fat/Cat
Scope NoInspection
Safety/Health Safety
Close Conference 2023-01-24
Case Closed 2023-01-25

Related Activity

Type Accident
Activity Nr 1990670

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1107717109 2020-04-09 0455 PPP 11225 Race Track Rd, TAMPA, FL, 33626-3122
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3253300
Loan Approval Amount (current) 1680395.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33626-3122
Project Congressional District FL-14
Number of Employees 461
NAICS code 711212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1699673.78
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State