Entity Name: | FRESH PACK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 11 May 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Aug 1990 (34 years ago) |
Document Number: | J72435 |
FEI/EIN Number | 59-2803641 |
Address: | 7307 US HWY 27, FROSTPROOF, FL 33843 |
Mail Address: | PO BOX 1098, FT MEADE, FL 33841 |
ZIP code: | 33843 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEPHENS, JOHN, JR | Agent | 4800 SUMERS ROAD, FT. MEADE, FL 33841 |
Name | Role | Address |
---|---|---|
STEPHENS, Gayle | President | 5000 SUMMERS RD, FT. MEADE, FL 33841 |
Name | Role | Address |
---|---|---|
STEPHENS, Gayle | Director | 5000 SUMMERS RD, FT. MEADE, FL 33841 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-11-02 | STEPHENS, JOHN, JR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-02 | 4800 SUMERS ROAD, FT. MEADE, FL 33841 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-28 | 7307 US HWY 27, FROSTPROOF, FL 33843 | No data |
CHANGE OF MAILING ADDRESS | 2003-02-28 | 7307 US HWY 27, FROSTPROOF, FL 33843 | No data |
REINSTATEMENT | 1990-08-29 | No data | No data |
INVOLUNTARILY DISSOLVED | 1988-11-04 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001466003 | TERMINATED | 1000000530482 | POLK | 2013-09-16 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REDLAND INSURANCE COMPANY VS C E M SITE CONSTRUCTORS, INC., ET AL., | 2D2011-2349 | 2011-05-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | REDLAND INSURANCE CO. |
Role | Appellant |
Status | Active |
Representations | SUSAN S. LERNER, ESQ. |
Name | Auto Owners Insurance Co. |
Role | Appellee |
Status | Active |
Name | C E M SITE CONSTRUCTORS, INC. |
Role | Appellee |
Status | Active |
Representations | GREGG WESLEY ABELL, ESQ., SCOTT L. MARASCO, ESQ., JAMES STEWART CUNHA, ESQ., DANIEL SHAPIRO, ESQ. |
Name | JESUS J. TORRES, JR. |
Role | Appellee |
Status | Active |
Name | FRESH PACK, INC. |
Role | Appellee |
Status | Active |
Name | ESTATE OF JOHN P. JORGE |
Role | Appellee |
Status | Active |
Name | ANTONIO P. JORGE |
Role | Appellee |
Status | Active |
Name | JOHN P. JORGE |
Role | Appellee |
Status | Active |
Name | CHARLES E. MC LEOD, JR. |
Role | Appellee |
Status | Active |
Name | ARLETE JORGE |
Role | Appellee |
Status | Active |
Name | CHARLES E. MC LEOD, I I I |
Role | Appellee |
Status | Active |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-05-12 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2013-09-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2012-05-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2012-05-09 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorneys Fees/Deny/Appellee |
Docket Date | 2012-05-09 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and remanded |
Docket Date | 2012-01-11 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set |
Docket Date | 2011-10-19 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief ~ EMAILED 10.18.11 |
On Behalf Of | REDLAND INSURANCE CO. |
Docket Date | 2011-10-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 7 VOLUMES DUBENSKY |
Docket Date | 2011-10-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF |
Docket Date | 2011-09-28 |
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 | REDLAND INSURANCE CO. |
Docket Date | 2011-09-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA's response in opposition to AE's motion for attorney's fees. |
On Behalf Of | REDLAND INSURANCE CO. |
Docket Date | 2011-09-13 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | C E M SITE CONSTRUCTORS, INC. |
Docket Date | 2011-09-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ OF ARLETE JORGE EMAILED 09/07/11 (2 SUBSTITUTION PAGES FOR TABLE OF CONTENTS AND PRELIMINARY STATEMENT FILED 09/12/11) |
On Behalf Of | C E M SITE CONSTRUCTORS, INC. |
Docket Date | 2011-08-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2011-08-15 |
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 | C E M SITE CONSTRUCTORS, INC. |
Docket Date | 2011-08-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ EMAILED 08/03/11 |
On Behalf Of | REDLAND INSURANCE CO. |
Docket Date | 2011-08-08 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA Susan S. Lerner, Esq. 349186 |
Docket Date | 2011-06-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2011-06-27 |
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 | REDLAND INSURANCE CO. |
Docket Date | 2011-06-06 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Deny Consolidation-75d ~ See 2D11-1615 order of 06/06/11 |
Docket Date | 2011-05-13 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ W/11-1615 |
On Behalf Of | REDLAND INSURANCE CO. |
Docket Date | 2011-05-12 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2011-05-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | REDLAND INSURANCE CO. |
Docket Date | 2011-05-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County 10-CA-1270 |
Parties
Name | REDLAND INSURANCE CO. |
Role | Appellant |
Status | Active |
Representations | SUSAN S. LERNER, ESQ. |
Name | ARLETE JORGE |
Role | Appellee |
Status | Active |
Name | ESTATE OF JOHN P. JORGE |
Role | Appellee |
Status | Active |
Name | CHARLES E. MC LEOD, I I I |
Role | Appellee |
Status | Active |
Name | JOHN P. JORGE |
Role | Appellee |
Status | Active |
Name | C E M SITE CONSTRUCTORS, INC. |
Role | Appellee |
Status | Active |
Representations | DANIEL SHAPIRO, ESQ., GREGG WESLEY ABELL, ESQ., JAMES STEWART CUNHA, ESQ., SCOTT L. MARASCO, ESQ. |
Name | ANTONIO P. JORGE |
Role | Appellee |
Status | Active |
Name | JESUS TORRES JR, LLC |
Role | Appellee |
Status | Active |
Name | Auto Owners Insurance Co. |
Role | Appellee |
Status | Active |
Name | FRESH PACK, INC. |
Role | Appellee |
Status | Active |
Name | CHARLES E. MC LEOD, JR. |
Role | Appellee |
Status | Active |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-07-23 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2012-03-15 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2011-06-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL |
Docket Date | 2011-06-06 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Deny Consolidation-75D ~ with 2D11-2349 |
Docket Date | 2011-06-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Wallace Khouzam Crenshaw |
Docket Date | 2011-05-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | ORD-GRANT EOT TO COMPLETE ROA |
Docket Date | 2011-05-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ CLERK TO PREPARE RECORD ON APPEAL AND INDEX THERETO |
On Behalf Of | REDLAND INSURANCE CO. |
Docket Date | 2011-03-31 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2011-03-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-03-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | REDLAND INSURANCE CO. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-02-18 |
Reg. Agent Change | 2021-11-02 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-03-14 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State