Search icon

NORTHSIDE NURSERY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTHSIDE NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHSIDE NURSERY, 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: 26 Dec 1989 (36 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L39383
FEI/EIN Number 592989140

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

Address: %ERIC JACKSON, 3532 N. U.S. #1, FT. PIERCE, FL, 34946, US
Mail Address: %ERIC JACKSON, 3532 N. U.S. #1, FT. PIERCE, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON ERIC R President 17025 HAMMOCK LN, PORT SAINT LUCIE, FL, 34987
JACKSON KIMBERLY L Vice President 17025 HAMMOCK LN, PORT SAINT LUCIE, FL, 34987
JACKSON, ERIC R Agent %ERIC JACKSON, FT. PIERCE, FL, 34946

Form 5500 Series

Employer Identification Number (EIN):
592989140
Plan Year:
2016
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
39
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000083042 NORTHSIDE NURSERY AND LANDSCAPE EXPIRED 2012-08-22 2017-12-31 - 3532 NORTH US #1, FORT PIERCE, FL, 34946
G12000059401 NORTHSIDE PEST CONTROL EXPIRED 2012-06-15 2017-12-31 - 3532 NORTH US #1, FORT PIERCE, FL, 34946
G12000059402 NORTHSIDE MOWER SHOP EXPIRED 2012-06-15 2017-12-31 - 3532 NORTH US #1, FT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-09 %ERIC JACKSON, 3532 N. U.S. #1, FT. PIERCE, FL 34946 -
CHANGE OF MAILING ADDRESS 2016-08-09 %ERIC JACKSON, 3532 N. U.S. #1, FT. PIERCE, FL 34946 -
REGISTERED AGENT NAME CHANGED 2016-08-09 JACKSON, ERIC R -
REGISTERED AGENT ADDRESS CHANGED 2016-08-09 %ERIC JACKSON, 3532 N. U.S. #1, FT. PIERCE, FL 34946 -
AMENDMENT 2007-03-23 - -

Court Cases

Title Case Number Docket Date Status
JUSTINE G. GORDON VS GATLIN COMMONS PROPERTY OWNERS, etc. and NORTHSIDE NURSERY, INC. 4D2017-1999 2017-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562012CA002369

Parties

Name JUSTINE G. GORDON
Role Appellant
Status Active
Representations Craig A. Rubinstein, LAURI GOLDSTEIN, Steven M. Katzman
Name GATLIN COMMONS PROPERTY OWNERS
Role Appellee
Status Active
Representations H. Randal Brennan, Sarah Lahlou-Amine, Hala Sandridge, Michael L. Grant
Name NORTHSIDE NURSERY, INC.
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-07-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee, Northside Nursery, Inc.'s January 16, 2018 motion for appellate attorneys' fees is denied.
Docket Date 2018-02-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-02-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JUSTINE G. GORDON
Docket Date 2018-01-30
Type Response
Subtype Response
Description Response ~ TO APPELLEE NORTHSIDE NURSERY, INC.'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JUSTINE G. GORDON
Docket Date 2018-01-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (NORTHSIDE NURSERY, INC.)
On Behalf Of GATLIN COMMONS PROPERTY OWNERS
Docket Date 2018-01-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (NORTHSIDE NURSERY, INC.)
On Behalf Of GATLIN COMMONS PROPERTY OWNERS
Docket Date 2018-01-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (NORTHSIDE NURSERY, INC.)
On Behalf Of GATLIN COMMONS PROPERTY OWNERS
Docket Date 2018-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's January 4, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 16, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is 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.
Docket Date 2018-01-04
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 GATLIN COMMONS PROPERTY OWNERS
Docket Date 2017-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 1/12/18
On Behalf Of GATLIN COMMONS PROPERTY OWNERS
Docket Date 2017-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 12/13/17
On Behalf Of GATLIN COMMONS PROPERTY OWNERS
Docket Date 2017-10-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/13/17
On Behalf Of GATLIN COMMONS PROPERTY OWNERS
Docket Date 2017-09-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's September 26, 2017 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-09-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 09/28/2017***
On Behalf Of JUSTINE G. GORDON
Docket Date 2017-09-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of JUSTINE G. GORDON
Docket Date 2017-09-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's September 18, 2017 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1; further,ORDERED that appellant's September 1, 2017 motion for extension of time is determined to be moot.
Docket Date 2017-09-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JUSTINE G. GORDON
Docket Date 2017-09-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JUSTINE G. GORDON
Docket Date 2017-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUSTINE G. GORDON
Docket Date 2017-09-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JUSTINE G. GORDON
Docket Date 2017-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 7 DAYS TO 9/22/17
On Behalf Of JUSTINE G. GORDON
Docket Date 2017-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 10 DAYS TO 9/15/17
On Behalf Of JUSTINE G. GORDON
Docket Date 2017-09-01
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 JUSTINE G. GORDON
Docket Date 2017-07-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 659 PAGES
Docket Date 2017-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GATLIN COMMONS PROPERTY OWNERS
Docket Date 2017-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED***
On Behalf Of JUSTINE G. GORDON
Docket Date 2017-06-29
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. 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 2017-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUSTINE G. GORDON
JUSTINE G. GORDON VS GATLIN COMMONS PROPERTY OWNERS, etc. et al. 4D2017-0885 2017-03-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562012CA002369

Parties

Name JUSTINE G. GORDON
Role Petitioner
Status Active
Representations Craig A. Rubinstein, Steven M. Katzman
Name GATLIN COMMONS PROPERTY OWNERS
Role Respondent
Status Active
Representations Michael L. Grant, H. Randal Brennan
Name NORTHSIDE NURSERY, INC.
Role Respondent
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-11
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the March 27, 2017 petition for writ of prohibition is denied.TAYLOR, DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2017-05-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-04-07
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED, on the court's own motion, that case numbers 4D17-885 and 4D17-886 are consolidated for purposes of resolution by the same panel.
Docket Date 2017-03-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO PETITION FOR WRIT OF PROHIBITION AND APPENDIX.
On Behalf Of JUSTINE G. GORDON
Docket Date 2017-03-28
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 7777-04-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***CONSOLIDATED WITH 17-886 FOR PURPOSES OF RESOLUTION BY THE SAME PANEL***
Docket Date 2017-03-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of JUSTINE G. GORDON
Docket Date 2017-03-27
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of JUSTINE G. GORDON
Docket Date 2017-03-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JUSTINE G. GORDON
Docket Date 2017-03-27
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of JUSTINE G. GORDON
Docket Date 2017-03-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
JUSTINE G. GORDON VS GATLIN COMMONS PROPERTY OWNERS ASSN., et al. 4D2015-2031 2015-05-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562012CA002369

Parties

Name JUSTINE G. GORDON
Role Appellant
Status Active
Representations Daniel A. Norton, Steven M. Katzman, William T. Viergever
Name GATLIN COMMONS PROPERTY OWNERS
Role Appellee
Status Active
Representations H. Randal Brennan, Scott R. Dwyer, Michael L. Grant, Hala Sandridge
Name NORTHSIDE NURSERY, INC.
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-21
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of GATLIN COMMONS PROPERTY OWNERS
Docket Date 2016-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of JUSTINE G. GORDON
Docket Date 2016-05-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The April 26, 2016 motion of Sarah Lahlou-Amine, counsel for appellee, Northside Nursery, Inc., to withdraw as counsel is granted. The court notes that appellee, Northside Nursery, Inc., will continue to be represented in this action by Hala Sandridge of Buchanan Ingersoll & Rooney PC.
Docket Date 2016-09-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-09-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee Northside Nursery, Inc.'s December 2, 2015 motion for attorneys' fees is denied.
Docket Date 2016-07-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-07-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GATLIN COMMONS PROPERTY OWNERS
Docket Date 2016-06-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JUSTINE G. GORDON
Docket Date 2016-05-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 26, 2016, at 10:00 A.M. for 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-04-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GATLIN COMMONS PROPERTY OWNERS
Docket Date 2016-04-25
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellee, Northside Nursery, Inc.'s April 21, 2016 motion for continuance of oral argument is granted. Oral argument scheduled for May 17, 2016 is cancelled and will be rescheduled for a later date.
Docket Date 2016-02-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) **SEE 2/2/16 ORDER**
On Behalf Of GATLIN COMMONS PROPERTY OWNERS
Docket Date 2016-02-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's January 28, 2016 unopposed motion to supplement the record on appeal is granted, and the record is supplemented to include the April 28, 2015 correspondence to The Honorable Janet Carney Croom with attachments. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-01-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GATLIN COMMONS PROPERTY OWNERS
Docket Date 2016-01-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED CERTIFICATION OF SERVICE FOR REPLY BRIEF
On Behalf Of JUSTINE G. GORDON
Docket Date 2016-01-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JUSTINE G. GORDON
Docket Date 2016-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JUSTINE G. GORDON
Docket Date 2015-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 21 DAYS TO 01/13/16
On Behalf Of JUSTINE G. GORDON
Docket Date 2015-12-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (NORTHSIDE NURSERY, INC.)
On Behalf Of GATLIN COMMONS PROPERTY OWNERS
Docket Date 2015-12-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (NORTHSIDE NURSERY, INC.)
On Behalf Of GATLIN COMMONS PROPERTY OWNERS
Docket Date 2015-12-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GATLIN COMMONS PROPERTY OWNERS
Docket Date 2015-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 14 DAYS TO 12/3/15
On Behalf Of GATLIN COMMONS PROPERTY OWNERS
Docket Date 2015-10-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) ONE VOLUME
Docket Date 2015-10-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of GATLIN COMMONS PROPERTY OWNERS
Docket Date 2015-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUSTINE G. GORDON
Docket Date 2015-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of GATLIN COMMONS PROPERTY OWNERS
Docket Date 2015-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 5 DAYS TO 09/23/15
On Behalf Of JUSTINE G. GORDON
Docket Date 2015-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 7 DAYS TO 09/18/15
On Behalf Of JUSTINE G. GORDON
Docket Date 2015-09-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 10 days to 09/11/15
On Behalf Of JUSTINE G. GORDON
Docket Date 2015-08-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 14 DAYS TO 09/01/15
On Behalf Of JUSTINE G. GORDON
Docket Date 2015-08-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant's July 13, 2015 motion to relinquish jurisdiction is denied.
Docket Date 2015-07-29
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2015-07-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 20 DAYS TO 08/18/15
On Behalf Of JUSTINE G. GORDON
Docket Date 2015-07-27
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of GATLIN COMMONS PROPERTY OWNERS
Docket Date 2015-07-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JUSTINE G. GORDON
Docket Date 2015-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of GATLIN COMMONS PROPERTY OWNERS
Docket Date 2015-06-01
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. 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 2015-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on May 17, 2016, at 9:00 A.M. for 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2015-10-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellee's October 14, 2015 unopposed motion to supplement the record on appeal and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellee shall monitor the supplementation process. Further,ORDERED that appellee shall serve the answer brief within thirty (30) days from receipt of the supplemental index.
Docket Date 2015-06-02
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ **RESENT 6/17/15 TO CURRENT ADDRESS** Be advised that Scott R. Dwyer and H. Randall Brennan have failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUSTINE G. GORDON

Documents

Name Date
ANNUAL REPORT 2017-01-20
AMENDED ANNUAL REPORT 2016-08-09
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-03-23

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-03-19
Type:
Planned
Address:
3532 NORTH US 1, FT PIERCE, FL, 34946
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-10-06
Type:
Planned
Address:
755 BEACHLAND BLVD, VERO BEACH, FL, 32968
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State