Search icon

GENERAL COMPUTER SERVICES, INC.

Company Details

Entity Name: GENERAL COMPUTER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Jul 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2018 (7 years ago)
Document Number: L03122
FEI/EIN Number 65-0180876
Address: 4179 E 8th Ct, Hialeah, FL 33013
Mail Address: 4179 E 8th Ct, Hialeah, FL 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GRACIELA, ROIG Agent 4179 E 8th Ct, Hialeah, FL 33013

President

Name Role Address
Roig, Graciela President 4179 E 8th Ct, Hialeah, FL 33013

Treasurer

Name Role Address
Argote, Jose Miguel Treasurer 4179 E 8th Ct, Hialeah, FL 33013

Vice President

Name Role Address
Gallardo, Javier Vice President 4179 E 8th Ct, Hialeah, FL 33013

Secretary

Name Role Address
Roig, Graciela Secretary 4179 E 8th Ct, Hialeah, FL 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08196900221 BECRUISING TELECOM EXPIRED 2008-07-13 2013-12-31 No data 4179 E 8 CT, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 4179 E 8th Ct, Hialeah, FL 33013 No data
REINSTATEMENT 2018-01-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-30 GRACIELA, ROIG No data
REINSTATEMENT 2016-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-09-22 4179 E 8th Ct, Hialeah, FL 33013 No data
CHANGE OF MAILING ADDRESS 2013-02-02 4179 E 8th Ct, Hialeah, FL 33013 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000265298 TERMINATED 1000000955192 DADE 2023-06-01 2043-06-07 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001521534 LAPSED CACE 10-046860-13 17TH JUD CIR BROWARD CO. 2013-09-17 2018-10-29 $17942.32 ASSOCIATION SERVICES, INC., C/O COLE, SCOTT & KISSANE, 110 TOWER 110 S.E. 6TH ST. #1850, FT. LAUDERDALE, FLORIDA 33301
J13001521575 LAPSED CACE 10-046860 (13) 17TH CIR BROWARD COUNTY 2013-09-17 2018-10-28 $13,144.14 DIRECTV, INC., C/O COLE SCOTT & KISSANE, PA, 110 TOWER 110 SE 6TH ST STE 1850, FORT LAUDERDALE, FL 33301
J10000725728 TERMINATED 1000000176416 DADE 2010-06-11 2030-07-07 $ 19,887.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000759174 TERMINATED 1000000108318 26749 3460 2009-02-12 2014-02-25 $ 3,364.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000816180 TERMINATED 1000000108319 26749 1560 2009-02-11 2029-03-05 $ 100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
Merco Group at Akoya, Inc., Appellant(s) v. General Computer Services, Inc., Appellee(s). 3D2024-1407 2024-08-09 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
2006-026218-CA-01

Parties

Name MERCO GROUP AT AKOYA, INC.
Role Appellant
Status Active
Representations Geoffrey Bennett Marks, Natalie Renee Meruelo
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name GENERAL COMPUTER SERVICES, INC.
Role Appellee
Status Active
Representations John Marion Quaranta, Onier Llopiz, Joan Carlos Wizel, Roniel Rodriguez, IV, John Granville Crabtree, Charles Morris Auslander, Brian Carson Tackenberg, Michael P Maguire

Docket Entries

Docket Date 2024-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 12/16/2024
On Behalf Of Merco Group at Akoya, Inc.
View View File
Docket Date 2024-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 11/16/2024
On Behalf Of Merco Group at Akoya, Inc.
View View File
Docket Date 2024-10-02
Type Notice
Subtype Notice
Description Appellant's Notice of Diligent Prosecution
On Behalf Of Merco Group at Akoya, Inc.
View View File
Docket Date 2024-10-01
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-09-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Merco Group at Akoya, Inc.
View View File
Docket Date 2024-09-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-Certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Merco Group at Akoya, Inc.
View View File
Docket Date 2024-08-15
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record on Appeal, filed on August 8, 2024, is granted, and the record on appeal is supplemented to include the transcripts which are attached to said Motion.
View View File
Docket Date 2024-08-13
Type Order
Subtype Order on Motion to Consolidate
Description Appellant's Unopposed Motion to Consolidate Appeals and for the briefing schedule to follow the time frames from the recently filed appeal is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-0422. All filings in the case shall be under case no. 3D2024-0422. The parties shall file only one set of briefs under case no. 3D2024-0422.
View View File
Docket Date 2024-08-12
Type Motions Other
Subtype Motion To Consolidate
Description Appellant's Unopposed Motion To Consolidate
On Behalf Of Merco Group at Akoya, Inc.
View View File
Docket Date 2024-08-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12125846
On Behalf Of Merco Group at Akoya, Inc.
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Cases: 24-0422, 16-1132, 10-0319
On Behalf Of Merco Group at Akoya, Inc.
View View File
Docket Date 2024-08-09
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 19, 2024.
View View File
Docket Date 2024-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 01/15/2025
On Behalf Of Merco Group at Akoya, Inc.
View View File
Merco Group at Akoya, Inc., Appellant(s), v. General Computer Services, Inc., Appellee(s). 3D2024-0422 2024-03-07 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-26218-CA

Parties

Name MERCO GROUP AT AKOYA, INC.
Role Appellant
Status Active
Representations Natalie Renee Meruelo, Geoffrey Bennett Marks
Name GENERAL COMPUTER SERVICES, INC.
Role Appellee
Status Active
Representations Brian Carson Tackenberg, Charles Morris Auslander, John Granville Crabtree
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 12/16/2024
On Behalf Of Merco Group at Akoya, Inc.
View View File
Docket Date 2024-10-02
Type Notice
Subtype Notice
Description Appellant's Notice of Diligent Prosecution
On Behalf Of Merco Group at Akoya, Inc.
View View File
Docket Date 2024-09-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Merco Group at Akoya, Inc.
View View File
Docket Date 2024-09-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-Certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Merco Group at Akoya, Inc.
View View File
Docket Date 2024-08-15
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record on Appeal, filed on August 8, 2024, is granted, and the record on appeal is supplemented to include the transcripts which are attached to said Motion.
View View File
Docket Date 2024-08-13
Type Order
Subtype Order on Motion to Consolidate
Description Appellant's Unopposed Motion to Consolidate Appeals and for the briefing schedule to follow the time frames from the recently filed appeal is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-0422. All filings in the case shall be under case no. 3D2024-0422. The parties shall file only one set of briefs under case no. 3D2024-0422.
View View File
Docket Date 2024-08-12
Type Motions Other
Subtype Motion To Consolidate
Description Appellant's Unopposed Motion To Consolidate Appeals
On Behalf Of Merco Group at Akoya, Inc.
View View File
Docket Date 2024-08-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement Record on Appeal
On Behalf Of Merco Group at Akoya, Inc.
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 08/13/2024
On Behalf Of Merco Group at Akoya, Inc.
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time to File Initial Brief-30 days to 07/14/2024
On Behalf Of Merco Group at Akoya, Inc.
View View File
Docket Date 2024-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Merco Group at Akoya, Inc.
View View File
Docket Date 2024-04-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-18
Type Notice
Subtype Notice
Description Notice of Compliance of Order Requiring Service list
On Behalf Of Merco Group at Akoya, Inc.
View View File
Docket Date 2024-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of General Computer Services, Inc.
View View File
Docket Date 2024-03-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10598119
On Behalf Of Merco Group at Akoya, Inc.
View View File
Docket Date 2024-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0422. Related cases: 16-1132 and 10-319. Incomplete certificate of service in NOA.
On Behalf Of Merco Group at Akoya, Inc.
View View File
Docket Date 2025-01-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 02/14/2025
On Behalf Of Merco Group at Akoya, Inc.
View View File
Docket Date 2024-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 01/15/2025
On Behalf Of Merco Group at Akoya, Inc.
View View File
Docket Date 2024-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 11/16/2024
On Behalf Of Merco Group at Akoya, Inc.
View View File
Docket Date 2024-10-01
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-03-07
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 17, 2024.
View View File
GENERAL COMPUTER SERVICES, INC. VS LUNA OCEAN RESIDENCES, CONDO ASSOC. 4D2019-0983 2019-04-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10-046860

Parties

Name GENERAL COMPUTER SERVICES, INC.
Role Appellant
Status Active
Representations Arthur Joseph Morburger
Name LUNA OCEAN RESIDENCES, CONDO ASSOC.
Role Appellee
Status Active
Representations Scott A. Bassman
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-04-25
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 12, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-04-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GENERAL COMPUTER SERVICES, INC.
Docket Date 2019-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-08
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 2019-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GENERAL COMPUTER SERVICES, INC.
Docket Date 2019-04-05
Type Misc. Events
Subtype Fee Status
Description CA:Sent to Collections
GENERAL COMPUTER SERVICES, INC., VS 3030 AVENTURA CONDOMINIUM ASSOCIATION, INC., 3D2012-1473 2012-06-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-59221

Parties

Name GENERAL COMPUTER SERVICES, INC.
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER
Name 3030 AVENTURA CONDO SERVICES
Role Appellee
Status Active
Representations MARTIN E. LEACH, MICHAEL B. FEILER
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-15
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2013-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-11-14
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing, requesting a written opinion and motion for certification of conflict are hereby denied. SHEPHERD, C.J., and LAGOA and SALTER, JJ., concur.
Docket Date 2013-11-04
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa's motion for rehearing, requesting writtern opinion
On Behalf Of 3030 AVENTURA CONDO SERVICES
Docket Date 2013-10-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR CERTIFICATION
On Behalf Of GENERAL COMPUTER SERVICES, INC
Docket Date 2013-10-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of GENERAL COMPUTER SERVICES, INC
Docket Date 2013-10-23
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorney's appellate fees filed by appellant, it is ordered that said motion is hereby denied. SHEPHERD, C.J., and LAGOA and SALTER, JJ., concur.
Docket Date 2013-10-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-09-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GENERAL COMPUTER SERVICES, INC
Docket Date 2013-09-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GENERAL COMPUTER SERVICES, INC
Docket Date 2013-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Reply brief-31 days to 9/16/13
Docket Date 2013-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GENERAL COMPUTER SERVICES, INC
Docket Date 2013-07-31
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Martin E. Leach 37990 AE Michael Benjamin Feiler 98477 AA Martin E. Leach(Do Not Use) AA Arthur J. Morburger 157287
Docket Date 2013-07-30
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2013-07-29
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-07-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 3030 AVENTURA CONDO SERVICES
Docket Date 2013-07-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 3030 AVENTURA CONDO SERVICES
Docket Date 2013-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Upon consideration of appellees Jonathan Drucker and Jonathan M. Drucker, P.A.¿s agreed motion and notice of extension of time, appellees are granted to and including July 22, 2013 to file the answer brief. No further extensions will be allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2013-07-15
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 3030 AVENTURA CONDO SERVICES
Docket Date 2013-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including July 13, 2013, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2013-06-17
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 3030 AVENTURA CONDO SERVICES
Docket Date 2013-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Upon consideration of appellee¿s agreed notice of extension of time, appellee is granted to and including June 13, 2013 to file the answer brief.
Docket Date 2013-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 3030 AVENTURA CONDO SERVICES
Docket Date 2013-04-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time
Docket Date 2013-04-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 3030 AVENTURA CONDO SERVICES
Docket Date 2013-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-02-28
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 3030 AVENTURA CONDO SERVICES
Docket Date 2013-01-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-01-28
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 3030 AVENTURA CONDO SERVICES
Docket Date 2013-01-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GENERAL COMPUTER SERVICES, INC
Docket Date 2012-12-31
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's December 21, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2012-12-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of GENERAL COMPUTER SERVICES, INC
Docket Date 2012-12-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's December 13, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2012-12-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of GENERAL COMPUTER SERVICES, INC
Docket Date 2012-12-12
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's December 6, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2012-12-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of GENERAL COMPUTER SERVICES, INC
Docket Date 2012-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ No copies
Docket Date 2012-11-09
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 GENERAL COMPUTER SERVICES, INC
Docket Date 2012-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-10-12
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 GENERAL COMPUTER SERVICES, INC
Docket Date 2012-08-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2012-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-08-14
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 GENERAL COMPUTER SERVICES, INC
Docket Date 2012-06-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GENERAL COMPUTER SERVICES, INC

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-01-31
REINSTATEMENT 2018-01-05
REINSTATEMENT 2016-09-30
ANNUAL REPORT 2015-09-22
ANNUAL REPORT 2014-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State