Search icon

GOZZO DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: GOZZO DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOZZO DEVELOPMENT, 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: 18 Jan 1990 (35 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L44206
FEI/EIN Number 650167952

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

Address: 430 TONEY PENNA DRIVE, SUITE #5, JUPITER, FL, 33458, US
Mail Address: 430 TONEY PENNA DRIVE, SUITE #5, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOZZO GREGORY Agent 430 TONEY PENNA DRIVE, JUPITER, FL, 33458
GOZZO, GREGORY President 190 SPYGLASS LANE, JUPITER, FL, 33477
GOZZO, GREGORY Secretary 190 SPYGLASS LANE, JUPITER, FL, 33477
GOZZO, GREGORY Director 190 SPYGLASS LANE, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-18 430 TONEY PENNA DRIVE, SUITE #5, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2010-01-18 430 TONEY PENNA DRIVE, SUITE #5, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-11 430 TONEY PENNA DRIVE, SUITE #5, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 1994-11-02 GOZZO, GREGORY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000741623 LAPSED 502005CA011607XXXXMBAA PALM BEACH CO. 2016-10-20 2021-11-21 $155,270.10 ANNE M. ESKER, 119 SPINNAKER LANE, JUPITER, FLORIDA 33477

Court Cases

Title Case Number Docket Date Status
ANNE M. ESKER VS CLAY LANE RENTAL LIMITED PARTNERSHIP, et al. 4D2019-3757 2019-12-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502005CA011607XXXMB

Parties

Name ANNE M. ESKER
Role Appellant
Status Active
Representations Jacqueline S. Miller, Steven Ellison
Name GOZZO DEVELOPMENT, INC.
Role Appellee
Status Active
Name STONE IMAGE, INC.
Role Appellee
Status Active
Name COASTAL WINDOWS & DOORS, INC.
Role Appellee
Status Active
Name CLAY LANE RENTAL, LTD. PARTSHP
Role Appellee
Status Active
Representations John A. Howard, Hope Caroline Zelinger, Michael A. Monteverde, Leanne Palmer, Fredric S. Zinober, Thomas A. Conrad, Alex J. Sabo, Brian P. Kirwin, Daniel P. Stiffler, Kali Lauren Sinclair
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of ANNE M. ESKER
Docket Date 2021-04-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANNE M. ESKER
Docket Date 2020-12-15
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 ANNE M. ESKER
Docket Date 2020-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of ANNE M. ESKER
Docket Date 2020-11-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/15/20.
Docket Date 2020-10-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ GOZZO DEVELOPMENT, INC.
On Behalf Of CLAY LANE RENTAL, LTD. PARTSHP
Docket Date 2020-10-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 10/30/20.
Docket Date 2020-10-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CLAY LANE RENTAL, LTD. PARTSHP
Docket Date 2020-09-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 10/15/20.
Docket Date 2020-09-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ GOZZO DEVELOPMENT, INC
On Behalf Of CLAY LANE RENTAL, LTD. PARTSHP
Docket Date 2020-07-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 9/30/20.
Docket Date 2020-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CLAY LANE RENTAL, LTD. PARTSHP
Docket Date 2020-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLAY LANE RENTAL, LTD. PARTSHP
Docket Date 2020-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANNE M. ESKER
Docket Date 2020-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's June 18, 2020 "agreed motion for extension of time to serve her initial brief" is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, this case WILL BE DISMISSED, unless extraordinary circumstance exist which the court in its discretion may consider in ordering other sanctions for failure to file the brief in accordance with this order. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances as to the reason that the brief could not be filed on time. The pendency of other work will not be grounds for an additional extension.
Docket Date 2020-06-18
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 ANNE M. ESKER
Docket Date 2020-05-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ANNE M. ESKER
Docket Date 2020-05-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 21 DAYS TO 6/19/20.
Docket Date 2020-04-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 5/29/20.
Docket Date 2020-04-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ANNE M. ESKER
Docket Date 2020-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLAY LANE RENTAL, LTD. PARTSHP
Docket Date 2020-03-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 4/30/20.
Docket Date 2020-03-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ANNE M. ESKER
Docket Date 2020-03-06
Type Record
Subtype Record on Appeal
Description Received Records ~ (9,724 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 14, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-02-14
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 ANNE M. ESKER
Docket Date 2020-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's January 30, 2020 motion for extension is granted, and the time in which to provide directions to the clerk designating the portions of the record to include on appeal is extended twenty (20) days from the date of this order.
Docket Date 2019-12-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ANNE M. ESKER
Docket Date 2020-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's December 15, 2020 motion for extension of time is granted in part, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2019-12-11
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 2019-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANNE M. ESKER
Docket Date 2019-12-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GOZZO DEVELOPMENT, INC. VS ANNE M. ESKER 4D2019-3296 2019-10-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502005CA011607

Parties

Name GOZZO DEVELOPMENT, INC.
Role Appellant
Status Active
Representations Kali Lauren Sinclair, Michael A. Monteverde
Name ANNE M. ESKER
Role Appellee
Status Active
Representations Steven Ellison, Jacqueline S. Miller
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s June 25, 2020 motion for entitlement to appellate attorneys’ fees is denied.
Docket Date 2020-10-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-10-05
Type Notice
Subtype Notice
Description Notice ~ RE: ORAL ARGUMENT
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2020-09-29
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on October 27, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on Monday, October 5, 2020 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, October 5, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-07-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 27, 2020, at 10:30 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.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 2020-07-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2020-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 2, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before July 20, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-07-02
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 GOZZO DEVELOPMENT, INC.
Docket Date 2020-06-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2020-06-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2020-06-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 7/10/20
Docket Date 2020-06-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2020-05-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee's May 26, 2020 motion to supplement the record is granted, and the record is supplemented to include the order imposing sanctions against Clay Lane Rental Limited Partnership, Gozzo Development, Inc., and Gregory (Skip) Gozzo, individually. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-05-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED ***
On Behalf Of ANNE M. ESKER
Docket Date 2020-05-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANNE M. ESKER
Docket Date 2020-05-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ANNE M. ESKER
Docket Date 2020-05-22
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 May 15, 2020 motion for extension of time to serve her answer brief is granted, and appellee shall serve the answer brief on or before May 26, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-05-15
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 ANNE M. ESKER
Docket Date 2020-04-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ANNE M. ESKER
Docket Date 2020-04-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 5/15/20
Docket Date 2020-03-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 4/30/2020
Docket Date 2020-03-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ANNE M. ESKER
Docket Date 2020-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2020-03-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 3/13/2020
Docket Date 2020-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2020-02-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 3/10/20
Docket Date 2020-02-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2020-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2020-02-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 2/19/2020
Docket Date 2020-01-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ EXTENDED TO 02/14/2020
Docket Date 2020-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2019-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2019-12-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 38 DAYS TO 2/7/20
Docket Date 2019-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 438 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GOZZO DEVELOPMENT, INC.
GOZZO DEVELOPMENT, INC. and GREGORY GOZZO VS ANNE M. ESKER 4D2016-3734 2016-11-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502005CA011607XXXXMB

Parties

Name GREGORY GOZZO
Role Appellant
Status Active
Name GOZZO DEVELOPMENT, INC.
Role Appellant
Status Active
Representations Daniel B. Allison, Michael A. Monteverde
Name STONE IMAGE, INC.
Role Appellee
Status Active
Name ANNE M. ESKER
Role Appellee
Status Active
Representations ROSALIND RAE MILIAN, TARA PELLEGRINO, Brian P. Kirwin, Mark R. Osherow, SCOTT CLAYTON, John A. Howard, Daniel P. Stiffler, Jason P. Blevins, Jacqueline S. Miller, David V. King
Name COASTAL WINDOWS & DOORS, INC.
Role Appellee
Status Active
Name PROFESSIONAL ROOFING CONTRACTORS, INC.
Role Appellee
Status Active
Name CLAY LANE RENTAL LP
Role Appellee
Status Active
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-20
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that appellant Gregory Gozzo's December 6, 2017 motion for clarification is denied.
Docket Date 2017-12-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-11
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR CLARIFICATION
On Behalf Of ANNE M. ESKER
Docket Date 2017-12-06
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2017-11-22
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2017-10-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-07-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 17, 2017, at 10:30 A.M. for 10 minutes per side at the School District of Palm Beach County. 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 2017-06-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2017-05-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2017-05-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 5/29/17
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2017-04-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANNE M. ESKER
Docket Date 2017-03-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 4/20/17
On Behalf Of ANNE M. ESKER
Docket Date 2017-03-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2017-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 6 DAYS TO 03/06/17
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2017-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 15 DAYS TO 02/28/17
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2017-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 2/13/17
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2016-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (6304 PAGES)
Docket Date 2016-11-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2016-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANNE M. ESKER
Docket Date 2016-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2016-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-04
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.
GOZZO DEVELOPMENT, INC. VS PROFESSIONAL ROOFING, etc., et al. 4D2015-1896 2015-05-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2005CA011607XXXXMBAB

Parties

Name GOZZO DEVELOPMENT, INC.
Role Appellant
Status Active
Representations June Galkoski Hoffman, Rory Eric Jurman, Michael A. Monteverde
Name ROBERT M. WEINBERGER, P.A.
Role Appellee
Status Active
Name BRENT G. WOLMER, P.A.
Role Appellee
Status Active
Name TURQUIOSE CONSULTING, INC.
Role Appellee
Status Active
Name PROFESSIONAL ROOFING CONTRACTO
Role Appellee
Status Active
Representations David V. King, Thomas G. Regnier, John A. Howard, ROSALIND RAE MILIAN, James Daniel Ryan, Jason P. Blevins, Mark R. Osherow, Jacqueline S. Miller, Daniel P. Stiffler, MATTHEW D. KISSNER, ROBIN MURRAY, Hinda Klein
Name CLAY LANE RENTAL, LTD. PARTSHP
Role Appellee
Status Active
Name KENNETH J. SCHERER, P.A.
Role Appellee
Status Active
Name COASTAL WINDOWS AND DOORS, INC
Role Appellee
Status Active
Name LAW OFFICES OF FRED C. COHEN,
Role Appellee
Status Active
Name COHEN, NORRIS, ET AL.
Role Appellee
Status Active
Name DAVID B. NORRIS, P.A.
Role Appellee
Status Active
Name ANNE M. ESKER
Role Appellee
Status Active
Name STONE IMAGE, INC.
Role Appellee
Status Active
Name BULLDOG FENCE, INC.
Role Appellee
Status Active
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-11
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2017-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-22
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
Docket Date 2017-03-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's February 23, 2017 motion for rehearing is denied.
Docket Date 2017-03-06
Type Response
Subtype Response
Description Response
On Behalf Of PROFESSIONAL ROOFING CONTRACTO
Docket Date 2017-02-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2017-02-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ **CORRECTED**
Docket Date 2016-08-03
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 2016-06-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2016-05-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PROFESSIONAL ROOFING CONTRACTO
Docket Date 2016-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 06/18/16
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2016-05-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellee's April 29, 2016 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.
Docket Date 2016-04-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PROFESSIONAL ROOFING CONTRACTO
Docket Date 2016-04-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (DENIED)
On Behalf Of PROFESSIONAL ROOFING CONTRACTO
Docket Date 2016-04-19
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 April 14, 2016 unopposed motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. 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 2016-04-14
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 PROFESSIONAL ROOFING CONTRACTO
Docket Date 2016-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2016-03-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ to 04/15/16
On Behalf Of PROFESSIONAL ROOFING CONTRACTO
Docket Date 2016-02-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the February 4, 2016 motion to supplement the record is granted, and the record is supplemented to include the documents referenced in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-02-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2016-02-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2016-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 03/1/16
On Behalf Of PROFESSIONAL ROOFING CONTRACTO
Docket Date 2015-12-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-11-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed November 3, 2015, this court's October 30, 2015 order to show cause is discharged.
Docket Date 2015-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's November 3, 2015 unopposed motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-11-03
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 GOZZO DEVELOPMENT, INC.
Docket Date 2015-11-03
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-10-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ (DISCHARGED) ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 9, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-10-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed October 12, 2015, this court's October 1, 2015 order to show cause is discharged.
Docket Date 2015-10-12
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-10-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/23/15
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-10-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 10/16/15**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 12, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 09/23/15
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 8/23/15
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 days to 7/23/15
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-06-26
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING")
Docket Date 2015-06-16
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's May 20, 2015 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2015-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROFESSIONAL ROOFING CONTRACTO
Docket Date 2015-06-11
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's June 10, 2015 motion for extension of time 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, Paragraphs 1 and 2.
Docket Date 2015-06-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-06-02
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the May 29, 2015 motion of Thomas Brown Miller, Esq., for leave to withdraw as counsel for Gozzo Development, Inc. is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that the appeal or cross appeal on behalf of Gozzo Development, Inc. shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above.
Docket Date 2015-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROFESSIONAL ROOFING CONTRACTO
Docket Date 2015-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-05-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-05-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2015-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-05-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GOZZO DEVELOPMENT, INC. VS ANNE M. ESKER, et al. 4D2015-0276 2015-01-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2005CA011607XXXXMB

Parties

Name GOZZO DEVELOPMENT, INC.
Role Appellant
Status Active
Representations Michael A. Monteverde
Name LAW OFFICES OF FRED C. COHEN,
Role Appellee
Status Active
Name COASTAL WINDOWS & DOORS, INC.
Role Appellee
Status Active
Name DAVID B. NORRIS, P.A.
Role Appellee
Status Active
Name TURQUIOSE CONSULTING, INC.
Role Appellee
Status Active
Name D/B/A COHEN, NORRIS, ET AL.
Role Appellee
Status Active
Name STONE IMAGE, INC.
Role Appellee
Status Active
Name BRENT G. WOLMER, P.A.
Role Appellee
Status Active
Name BULLDOG FENCE, INC.
Role Appellee
Status Active
Name ANNE M. ESKER
Role Appellee
Status Active
Representations Thomas G. Regnier, Hinda Klein, Mark R. Osherow, MATTHEW D. KISSNER, Jacqueline S. Miller, David V. King, ROSALIND RAE MILIAN, ROBIN MURRAY, James Daniel Ryan, John A. Howard, Daniel P. Stiffler
Name ROBERT M. WEINBERGER, P.A.
Role Appellee
Status Active
Name CLAY LANE RENTAL, LTD. PARTSHP
Role Appellee
Status Active
Name PROFESSIONAL ROOFING CONTRACTO
Role Appellee
Status Active
Name KENNETH J. SCHERER, P.A.
Role Appellee
Status Active
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellee, Coastal Windows and Doors, Inc.'s June 24, 2016 motion for rehearing and clarification is denied. FurtherORDERED that the appellee, Stone Image, Inc.'s June 24, 2016 motion for rehearing and clarification is denied.
Docket Date 2016-07-05
Type Response
Subtype Response
Description Response ~ TO STONE IMAGE'S MOTION FOR REHEARING, ETC.
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2016-06-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR CLARIFICATION
On Behalf Of ANNE M. ESKER
Docket Date 2016-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee, Coastal Windows and Doors, Inc.'s June 1, 2016 and Stone Image Inc.'s June 2, 2016 motions for extension of time are granted and the time in which to file a motion for rehearing and clarification is extended fifteen (15) days from the date of this order.
Docket Date 2016-06-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ANNE M. ESKER
Docket Date 2016-06-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ANNE M. ESKER
Docket Date 2016-05-18
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2016-05-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee Coastal Windows And Doors' August 21, 2015 motion for attorney's fees is denied.
Docket Date 2016-03-24
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellant's March 21, 2016 unopposed motion to accept reply brief as timely filed is granted. The brief is deemed timely filed as of the date of this order.
Docket Date 2016-03-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2016-03-21
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2016-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2016-03-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **DENIED**
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2016-03-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2016-03-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (DENIED)
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2016-03-17
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 2016-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 02/27/16
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 01/27/16
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-12-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (STONE IMAGE INC.)
On Behalf Of ANNE M. ESKER
Docket Date 2015-12-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (STONE IMAGE INC.)
On Behalf Of ANNE M. ESKER
Docket Date 2015-12-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (STONE IMAGE INC.)
On Behalf Of ANNE M. ESKER
Docket Date 2015-10-07
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 September 30, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the current due date. 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. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-09-30
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 ANNE M. ESKER
Docket Date 2015-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 10/15/15
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/05/15 (STONE IMAGE)
On Behalf Of ANNE M. ESKER
Docket Date 2015-08-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANNE M. ESKER
Docket Date 2015-08-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANNE M. ESKER
Docket Date 2015-08-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANNE M. ESKER
Docket Date 2015-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 08/21/15 (COASTAL WINDOWS AND DOORS)
On Behalf Of ANNE M. ESKER
Docket Date 2015-07-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 09/02/15 (STONE IMAGE)
On Behalf Of ANNE M. ESKER
Docket Date 2015-06-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The May 22, 2015 motion of Thomas B. Miller, Esq., Clark W. Smith, Esq., Michael B. Davis, Esq., and the law firm of Paxton & Smith, P.A., counsel for appellant, to withdraw as counsel is granted. This court notes that June Galkoski Hoffman, Esq., has filed a notice of appearance on behalf of the appellant.
Docket Date 2015-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 08/07/15
On Behalf Of ANNE M. ESKER
Docket Date 2015-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 08/03/15 (STONE IMAGE)
On Behalf Of ANNE M. ESKER
Docket Date 2015-05-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of ANNE M. ESKER
Docket Date 2015-05-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-03-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 05/18/15
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ NINE (9) VOLUMES
Docket Date 2015-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANNE M. ESKER
Docket Date 2015-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of ANNE M. ESKER
Docket Date 2015-01-27
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that John A. Howard, Daniel P. Stiffler and Robin Murray 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.Paper 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 2015-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-01-26
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, 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 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 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. 4DCA 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 2015-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GOZZO DEVELOPMENT, INC.
Docket Date 2015-01-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-08-21
ANNUAL REPORT 2002-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State