Entity Name: | SARASOTA WHOLESALE FLOORING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 23 Oct 1987 (37 years ago) |
Document Number: | J98667 |
FEI/EIN Number | 65-0020465 |
Address: | GLENN F. GREENBAUM, 1931 13TH ST, SARASOTA, FL 34236 |
Mail Address: | GLENN F. GREENBAUM, 1931 13TH ST, SARASOTA, FL 34236 |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENBAUM, GLENN F | Agent | 1931 13TH ST., SARASOTA, FL 34236 |
Name | Role | Address |
---|---|---|
GREENBAUM, GLENN F | President | 1931 13TH STREET, SARASOTA, FL 34236 |
Name | Role | Address |
---|---|---|
SEGAL, COREY J | Vice President | 1931 13TH STREET, SARASOTA, FL 34236 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000026689 | WHOLESALE TILE SUPPLY | ACTIVE | 2015-03-13 | 2025-12-31 | No data | 1931 13TH STREET, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2011-04-04 | GLENN F. GREENBAUM, 1931 13TH ST, SARASOTA, FL 34236 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-13 | GLENN F. GREENBAUM, 1931 13TH ST, SARASOTA, FL 34236 | No data |
REGISTERED AGENT NAME CHANGED | 2006-01-13 | GREENBAUM, GLENN F | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-02-24 | 1931 13TH ST., SARASOTA, FL 34236 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WHEELER ASSET MANAGMENT, LLC VS JACKSON CUSTOM BULDING, LLC, ET AL | 2D2021-3557 | 2021-11-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WHEELER ASSET MANAGMENT, LLC |
Role | Appellant |
Status | Active |
Representations | ALBERT J. TISEO, JR., ESQ. |
Name | HOLLYWOOD CUSTOM BUILDERS, INC. |
Role | Appellee |
Status | Active |
Name | SARASOTA WHOLESALE FLOORING, INC. |
Role | Appellee |
Status | Active |
Name | RAYMOND THOMAS HOWARD |
Role | Appellee |
Status | Active |
Name | JACKSON CUSTOM BULDING, LLC |
Role | Appellee |
Status | Active |
Representations | JACK C. MORGAN, I I I, ESQ., THOMAS J. DANDAR, ESQ., SCOTT J. HERTZ, ESQ. |
Name | HON. GEOFFREY H. GENTILE |
Role | Judge/Judicial Officer |
Status | Active |
Name | CHARLOTTE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-03-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
Docket Date | 2022-03-28 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-03-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-03-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | WHEELER ASSET MANAGMENT, LLC |
Docket Date | 2022-01-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 31, 2022. |
Docket Date | 2022-01-06 |
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 | WHEELER ASSET MANAGMENT, LLC |
Docket Date | 2021-11-23 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | Notice of Designation of Email Address |
On Behalf Of | WHEELER ASSET MANAGMENT, LLC |
Docket Date | 2021-11-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-11-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JACKSON CUSTOM BULDING, LLC |
Docket Date | 2021-11-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2021-11-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | WHEELER ASSET MANAGMENT, LLC |
Docket Date | 2021-11-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-11-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | WHEELER ASSET MANAGMENT, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State