FIVE STAR AIRPORT ALLIANCE, INC. - Florida Company Profile
Headquarter
Entity Name: | FIVE STAR AIRPORT ALLIANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 May 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Sep 2016 (9 years ago) |
Document Number: | M51771 |
FEI/EIN Number | 592806526 |
Address: | 1630 South 4800 West, Suite D, Salt Lake City, UT, 84104, US |
Mail Address: | 1630 South 4800 West, Suite D, Salt lake City, UT, 84104, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WICHTOSKI SHAWNA CFO | Vice President | 1630 S 4800 W SUITE D, SALT LAKE CITY, UT, 84104 |
WICHTOSKI SHAWNA CFO | Secretary | 1630 S 4800 W SUITE D, SALT LAKE CITY, UT, 84104 |
WICHTOSKI SHAWNA CFO | Treasurer | 1630 S 4800 W SUITE D, SALT LAKE CITY, UT, 84104 |
LOWDER JUSTIN | Director | 1630 S 4800 W STE D, SALT LAKE CITY, UT, 84104 |
COX KELLY | Director | 1630 S 4800 W STE D, SALT LAKE CITY, UT, 84104 |
ARNETT WENDY CFO | Director | 1630 S 4800 W STE D, SALT LAKE CITY, UT, 84104 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000096465 | G&T CONVEYOR COMPANY / THE HORSLEY COMPANY | EXPIRED | 2016-09-06 | 2021-12-31 | - | 1630 S 4800 W, SUITE D, SALT LAKE CITY, UT, 84104 |
G13000006389 | THE HORSLEY COMPANY | ACTIVE | 2013-01-18 | 2029-12-31 | - | C/O FIVE STAR AIRPORT ALLIANCE, INC, 1630 SOUTH 4800 WEST, STE D, SALT LAKE CITY, UT, 84104 |
G13000006390 | G&T CONVEYOR COMPANY | ACTIVE | 2013-01-18 | 2029-12-31 | - | C/O FIVE STAR AIRPORT ALLIANCE, INC, 1630 SOUTH 4800 WEST, STE D, SALT LAKE CITY, UT, 84104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-08 | C T CORPORATION SYSTEM | - |
AMENDMENT | 2016-09-12 | - | - |
MERGER | 2016-06-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000162069 |
CHANGE OF MAILING ADDRESS | 2013-01-11 | 1630 South 4800 West, Suite D, Salt Lake City, UT 84104 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-11 | 1630 South 4800 West, Suite D, Salt Lake City, UT 84104 | - |
NAME CHANGE AMENDMENT | 2013-01-02 | FIVE STAR AIRPORT ALLIANCE, INC. | - |
AMENDMENT AND NAME CHANGE | 2013-01-02 | FIVE STAR AIRPORT ALLIANCE, INC. | - |
MERGER | 2012-12-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000127775 |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-17 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
AMENDED AND RESTATEDARTICLES | 2011-01-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OLD REPUBLIC SURETY COMPANY VS COMELCO, INC., FIVE STAR AIRPORT ALLIANCE, INC., F/K/A G&T CONNEYOR COMPANY, INC., AND BERKLEY REGIONAL INSURANCE COMPANY | 5D2020-2202 | 2020-10-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OLD REPUBLIC SURETY COMPANY |
Role | Appellant |
Status | Active |
Representations | Duane Allan Daiker, Tammy N. Giroux |
Name | G&T Conveyor Company, Inc. |
Role | Appellee |
Status | Active |
Name | COMELCO, INC. |
Role | Appellee |
Status | Active |
Representations | Barry Kalmanson, James M. Thomas, Ronald M. Schirtzer, Stephen T. Ball, David Franklin Wright, Jim McCrae, Timothy S. Taylor |
Name | FIVE STAR AIRPORT ALLIANCE, INC. |
Role | Appellee |
Status | Active |
Name | BERKLEY REGIONAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | Hon. Chad K. Alvaro |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-04-20 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-04-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-03-26 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2021-03-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-03-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED PER 3/25 ORDER |
On Behalf Of | Old Republic Surety Company |
Docket Date | 2021-03-25 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMEND NOVD; NOVD STRICKEN |
Docket Date | 2021-03-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 3/25 ORDER |
On Behalf Of | Old Republic Surety Company |
Docket Date | 2021-03-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 3/24; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2021-02-22 |
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 | Old Republic Surety Company |
Docket Date | 2021-01-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 2/22 |
On Behalf Of | Old Republic Surety Company |
Docket Date | 2020-12-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 4201 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2020-11-13 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2020-11-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Old Republic Surety Company |
Docket Date | 2020-11-10 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Motion to Dismiss |
Docket Date | 2020-11-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 10/28 ORDER |
On Behalf Of | Old Republic Surety Company |
Docket Date | 2020-11-03 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Duane Allan Daiker 008280 |
On Behalf Of | Old Republic Surety Company |
Docket Date | 2020-10-28 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DAYS - MOT DISM |
Docket Date | 2020-10-27 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Comelco, Inc. |
Docket Date | 2020-10-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOT DISMISS |
On Behalf Of | Comelco, Inc. |
Docket Date | 2020-10-22 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 10/21/20 ORDER |
On Behalf Of | Old Republic Surety Company |
Docket Date | 2020-10-21 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2020-10-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/19/20 |
On Behalf Of | Old Republic Surety Company |
Docket Date | 2020-10-21 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Old Republic Surety Company |
Docket Date | 2020-10-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2013-CA-11960 |
Parties
Name | BERKLEY REGIONAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | G&T Conveyor Company, Inc. |
Role | Appellee |
Status | Active |
Name | Hon. Chad K. Alvaro |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | OLD REPUBLIC SURETY COMPANY |
Role | Appellant |
Status | Active |
Representations | Ronald M. Schirtzer, Cindy Bonilla, Michael Hornreich |
Name | FIVE STAR AIRPORT ALLIANCE, INC. |
Role | Appellee |
Status | Active |
Name | COMELCO, INC. |
Role | Appellee |
Status | Active |
Representations | Jim McCrae, Stephen T. Ball, Timothy S. Taylor, Tammy N. Giroux, Barry Kalmanson |
Docket Entries
Docket Date | 2021-03-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-02-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2021-01-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S RESPONSE PER 12/1 ORDER |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2020-07-16 |
Type | Brief |
Subtype | Cross-Reply Brief |
Description | Appellee/Cross-Appellant's Reply Brief |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2020-07-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR FEES AND COSTS |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2020-06-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Comelco, Inc. |
Docket Date | 2020-06-18 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Comelco, Inc. |
Docket Date | 2020-06-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Comelco, Inc. |
Docket Date | 2020-06-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR FEES AND COSTS |
On Behalf Of | Comelco, Inc. |
Docket Date | 2020-06-02 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Comelco, Inc. |
Docket Date | 2020-05-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOT FEES AND COSTS |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2020-05-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2020-05-14 |
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 | Comelco, Inc. |
Docket Date | 2020-04-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 5/18 |
On Behalf Of | Comelco, Inc. |
Docket Date | 2020-03-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2020-01-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2019-11-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 6,842 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-11-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 1/17 |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2019-11-04 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-10-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-09-23 |
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 | Comelco, Inc. |
Docket Date | 2019-08-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 3700 PAGES - CORRECTED TRANSCRIPTS |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-08-21 |
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 | Comelco, Inc. |
Docket Date | 2019-08-16 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 2214 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-07-26 |
Type | Motions Relating to Records |
Subtype | Motion to Amend/Correct Record |
Description | Motion To Correct the Record ~ AND MOTION FOR EXTENSION OF TIME TO FILE INIT BRF |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-07-08 |
Type | Record |
Subtype | Record on Appeal Sealed |
Description | Sealed Record ~ 18 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-07-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 7/26 |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-07-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ **14,512 PAGES** |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-06-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 7/15 |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-05-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF INABILITY TO COMPLETE THE ROA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-05-06 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS |
Docket Date | 2019-05-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 6/24 |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-03-28 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion to Appear Pro Hac Vice ~ FOR JAMES M. THOMAS, ESQ. |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2019-03-28 |
Type | Misc. Events |
Subtype | Pro Hac Vice Fee Paid through Portal |
Description | PRO HAC VICE FEE PAID THROUGH PORTAL |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2019-03-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-03-14 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD STEPHEN C. SAWICKI 0240419 AE STEPHEN T. BALL 716121 |
Docket Date | 2019-03-11 |
Type | Mediation |
Subtype | Other |
Description | Other ~ CERTIFICATE OF AUTHORITY |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-03-07 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE STEPHEN T. BALL 716121 |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-03-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Old Republic Surety Company |
Docket Date | 2019-03-06 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE STEPHEN T. BALL 716121 |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-02-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Old Republic Surety Company |
Docket Date | 2019-02-25 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA RONALD M. SCHIRTZER 0501662 |
On Behalf Of | Old Republic Surety Company |
Docket Date | 2019-02-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-02-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-02-15 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2019-02-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/13 |
On Behalf Of | Old Republic Surety Company |
Docket Date | 2020-02-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Five Star Airport Alliance, Inc. |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2013-CA-011960 |
Parties
Name | COMELCO, INC. |
Role | Appellant |
Status | Active |
Representations | Duane Allan Daiker, Tammy N. Giroux, Jessica Burns, Michael Hornreich, Ronald M. Schirtzer, Cindy Bonilla |
Name | OLD REPUBLIC SURETY COMPANY |
Role | Appellant |
Status | Active |
Name | G&T Conveyor Company, Inc. |
Role | Appellee |
Status | Active |
Name | FIVE STAR AIRPORT ALLIANCE, INC. |
Role | Appellee |
Status | Active |
Representations | J. Keith Ramsey, Barry Kalmanson, Stephen T. Ball, Jim McCrae, Timothy S. Taylor, James M. Thomas |
Name | BERKLEY REGIONAL INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | Hon. Chad K. Alvaro |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-03-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-02-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2021-02-09 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ AA/CROSS AE 6/18/20 MOT FOR ATTY FEES DENIED |
Docket Date | 2021-01-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S RESPONSE ER 12/1 ORDER |
On Behalf Of | Comelco, Inc. |
Docket Date | 2020-12-01 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF ORAL ARGUMENT VIA ZOOM |
Docket Date | 2020-12-01 |
Type | Order |
Subtype | Zoom Instructions-OA |
Description | ZOOM INSTRUCTIONS-ORAL ARGUMENTS |
Docket Date | 2020-11-19 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2020-07-16 |
Type | Brief |
Subtype | Cross-Reply Brief |
Description | Appellee/Cross-Appellant's Reply Brief |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2020-07-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR FEES AND COSTS |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2020-06-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Comelco, Inc. |
Docket Date | 2020-06-18 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Comelco, Inc. |
Docket Date | 2020-06-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Comelco, Inc. |
Docket Date | 2020-06-02 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Comelco, Inc. |
Docket Date | 2020-06-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR FEES AND COSTS |
On Behalf Of | Comelco, Inc. |
Docket Date | 2020-05-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOT FEES AND COSTS |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2020-05-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ RB BY 6/18 |
Docket Date | 2020-05-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2020-05-14 |
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 | Comelco, Inc. |
Docket Date | 2020-04-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 5/18 |
On Behalf Of | Comelco, Inc. |
Docket Date | 2020-03-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2020-02-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ 2/13 MOT FOR EXT GRANTED. AB DUE 3/17 |
Docket Date | 2020-02-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2020-01-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB BY 2/17 |
Docket Date | 2020-01-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2019-11-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 6,842 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-11-27 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2019-11-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 1/17 |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2019-11-05 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ 11/25 |
Docket Date | 2019-11-04 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-10-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-10-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB DUE 10/17 |
Docket Date | 2019-09-23 |
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 | Comelco, Inc. |
Docket Date | 2019-08-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 3700 PAGES - CORRECTED TRANSCRIPTS |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-08-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ 9/27 |
Docket Date | 2019-08-21 |
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 | Comelco, Inc. |
Docket Date | 2019-08-20 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2019-08-16 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | ORD-Show Cause Supplemental Record ~ AA W/IN 10 DAYS; DISCHARGED 8/20 |
Docket Date | 2019-08-16 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 2214 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-07-26 |
Type | Motions Relating to Records |
Subtype | Motion to Amend/Correct Record |
Description | Motion To Correct the Record ~ AND MOTION FOR EXTENSION OF TIME TO FILE INIT BRF |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-07-26 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 8/15; IB W/IN 10 DAYS OF SROA |
Docket Date | 2019-07-08 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 3698 PAGES - TRANSCRIPT |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-07-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 7/26 |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-07-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ **14,512 PAGES** |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-06-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 7/15 |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-05-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF INABILITY TO COMPLETE THE ROA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-05-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 6/24 |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-04-08 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | ORD-Leave to Appear as Foreign Counsel |
Docket Date | 2019-03-28 |
Type | Misc. Events |
Subtype | Pro Hac Vice Fee Paid through Portal |
Description | PRO HAC VICE FEE PAID THROUGH PORTAL |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2019-03-28 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion to Appear Pro Hac Vice ~ FOR JAMES M. THOMAS, ESQ. |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2019-03-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-03-14 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD STEPHEN C. SAWICKI 0240419 AE STEPHEN T. BALL 716121 |
Docket Date | 2019-03-14 |
Type | Notice |
Subtype | Notice |
Description | Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS |
Docket Date | 2019-03-11 |
Type | Mediation |
Subtype | Other |
Description | Other ~ CERTIFICATE OF AUTHORITY |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-03-08 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ PARTIES SHALL MEDIATE CONSOLIDATED CASES TOGETHER |
Docket Date | 2019-03-07 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE STEPHEN T. BALL 716121 |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-03-07 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ W/19-412 |
Docket Date | 2019-03-06 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ 3/5 MOT TO CONSOLIDATE PENDING FEE IN 19-412 |
Docket Date | 2019-03-05 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ AMENDED |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-03-04 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ SEE AMENDED MOTION |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-02-21 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2019-02-20 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation ~ AMENDED |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-02-15 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-02-11 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2019-02-08 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-02-07 |
Type | Misc. Events |
Subtype | Cross-Notice Filing Fee Paid through Portal |
Description | CROSS NOTICE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2019-02-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Notice/Motion (295) |
Docket Date | 2019-02-07 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal ~ FILED BELOW 2/6/19 |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2019-02-04 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA RONALD M. SCHIRTZER 0501662 |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-02-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-02-01 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE STEPHEN T. BALL 716121 |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2019-01-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Five Star Airport Alliance, Inc. |
Docket Date | 2019-01-22 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2019-01-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-01-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/18/19 |
On Behalf Of | Comelco, Inc. |
Docket Date | 2019-01-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-22 |
Amendment | 2016-09-12 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State