Entity Name: | GULF MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GULF MANAGEMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Aug 1988 (37 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 30 Jul 2001 (24 years ago) |
Document Number: | M95878 |
FEI/EIN Number |
592908603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 200 SW 1ST AVE., 14TH FLOOR, FT. LAUDERDALE, FL, 33301, US |
Address: | 27547 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33761, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1159843 | C/O AUTONATION, INC, 200 SW 1ST AVE, FORT LAUDERDALE, FL, 33301 | C/O AUTONATION, INC, 200 SW 1ST AVE, FORT LAUDERDALE, FL, 33301 | 9547696000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | S-3ASR |
File number | 333-229818-89 |
Filing date | 2019-02-22 |
File | View File |
Filings since 2017-11-09
Form type | 424B5 |
File number | 333-209585-17 |
Filing date | 2017-11-09 |
File | View File |
Filings since 2017-11-07
Form type | 424B5 |
File number | 333-209585-17 |
Filing date | 2017-11-07 |
File | View File |
Filings since 2017-08-03
Form type | POSASR |
File number | 333-209585-17 |
Filing date | 2017-08-03 |
File | View File |
Filings since 2016-02-18
Form type | S-3ASR |
File number | 333-209585-17 |
Filing date | 2016-02-18 |
File | View File |
Filings since 2016-02-17
Form type | POSASR |
File number | 333-193972-383 |
Filing date | 2016-02-17 |
File | View File |
Filings since 2015-09-18
Form type | 424B5 |
File number | 333-193972-383 |
Filing date | 2015-09-18 |
File | View File |
Filings since 2015-09-16
Form type | 424B5 |
File number | 333-193972-383 |
Filing date | 2015-09-16 |
File | View File |
Filings since 2014-02-14
Form type | S-3ASR |
File number | 333-193972-383 |
Filing date | 2014-02-14 |
File | View File |
Filings since 2014-02-13
Form type | POSASR |
File number | 333-179519-336 |
Filing date | 2014-02-13 |
File | View File |
Filings since 2012-02-14
Form type | S-3ASR |
File number | 333-179519-336 |
Filing date | 2012-02-14 |
File | View File |
Filings since 2012-01-30
Form type | 424B5 |
File number | 333-157354-104 |
Filing date | 2012-01-30 |
File | View File |
Filings since 2012-01-27
Form type | 424B5 |
File number | 333-157354-104 |
Filing date | 2012-01-27 |
File | View File |
Filings since 2010-04-01
Form type | 424B2 |
File number | 333-157354-104 |
Filing date | 2010-04-01 |
File | View File |
Filings since 2010-03-31
Form type | 424B5 |
File number | 333-157354-104 |
Filing date | 2010-03-31 |
File | View File |
Filings since 2010-02-23
Form type | POSASR |
File number | 333-157354-104 |
Filing date | 2010-02-23 |
File | View File |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Terhaar Patrick | President | 200 SW 1ST AVENUE, FT. LAUDERDALE, FL, 33301 |
Kenjar Maja | Secretary | 200 SW 1ST AVENUE, FT LAUDERDALE, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000157022 | LEXUS OF CLEARWATER | ACTIVE | 2023-12-26 | 2028-12-31 | - | 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301 |
G21000006629 | AUTONATION COLLISION CENTER TAMPA BAY | ACTIVE | 2021-01-13 | 2026-12-31 | - | 200 SW 1ST AVENUE, 14TH FLOOR, FT. LAUDERDALE, FL, 33301 |
G17000087925 | AUTONATION COLLISION CENTER TAMPA | EXPIRED | 2017-08-10 | 2022-12-31 | - | 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301 |
G15000058467 | LEXUS OF TAMPA BAY COLLISION CENTER | EXPIRED | 2015-06-11 | 2020-12-31 | - | 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301 |
G12000104029 | LEXUS OF CLEARWATER | EXPIRED | 2012-10-25 | 2017-12-31 | - | 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301 |
G09000155310 | LEXUS OF TAMPA BAY COLLISION CENTER | EXPIRED | 2009-09-14 | 2014-12-31 | - | 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301 |
G92182900012 | LEXUS OF TAMPA BAY | ACTIVE | 1992-06-30 | 2027-12-31 | - | 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-09-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-26 | CORPORATION SERVICE COMPANY | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 27547 US HIGHWAY 19 NORTH, CLEARWATER, FL 33761 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-30 | 27547 US HIGHWAY 19 NORTH, CLEARWATER, FL 33761 | - |
AMENDED AND RESTATEDARTICLES | 2001-07-30 | - | - |
CORPORATE MERGER | 1997-09-05 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000014375 |
AMENDMENT | 1990-02-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000261894 | TERMINATED | 1000000056428 | 017993 000823 | 2007-07-31 | 2027-08-15 | $ 44,964.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gulf Management, Inc., and Gallagher Bassett Services, Inc. Appellant(s) v. Talmadge Wall, Appellee(s). | 1D2020-3741 | 2020-12-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GALLAGHER BASSETT SERVICES, INC. |
Role | Appellant |
Status | Active |
Name | Lexus of Tampa Bay |
Role | Appellant |
Status | Active |
Name | GULF MANAGEMENT, INC. |
Role | Appellant |
Status | Active |
Representations | Tiffany Hawks |
Name | Talmadge Wall |
Role | Appellee |
Status | Active |
Representations | Nicolette E. Tsambis, Bradley G. Smith |
Name | Mark A. Massey |
Role | Judge of Compensation Claims |
Status | Active |
Name | Hon. David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | Julie Hunsaker WC |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-12-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-12-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-12-19 |
Type | Order |
Subtype | Order on Motion for Attorney's Fees - Workers Comp |
Description | Order on Motion for Attorney's Fees - Workers Comp |
View | View File |
Docket Date | 2023-11-29 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed 375 So. 3d 296 |
View | View File |
Docket Date | 2022-05-18 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Motion (Other) ~ for status |
On Behalf Of | Talmadge Wall |
Docket Date | 2021-10-26 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 1DCA - prev. scheduled for 10/12 |
Docket Date | 2021-10-04 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | OA Granted-Tallahassee |
Docket Date | 2021-09-30 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | OA Granted-Tallahassee ~ CORRECTED |
Docket Date | 2021-09-01 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | OA Granted-Tallahassee |
Docket Date | 2021-07-02 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Gulf Management, Inc. |
Docket Date | 2021-06-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Grant Reply Brief Extension ~ Appellants’ June 25, 2021, motion for an extension of time to serve the reply brief is granted, and the brief is now due no later than July 2, 2021. |
Docket Date | 2021-06-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to Motion for Attorney's fees |
On Behalf Of | Gulf Management, Inc. |
Docket Date | 2021-06-25 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | Gulf Management, Inc. |
Docket Date | 2021-06-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ (emergency Amended motion) |
On Behalf Of | Gulf Management, Inc. |
Docket Date | 2021-05-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Talmadge Wall |
Docket Date | 2021-05-28 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Talmadge Wall |
Docket Date | 2021-05-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ "Emergency Motion" |
On Behalf Of | Talmadge Wall |
Docket Date | 2021-05-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Grant Answer Brief Extension ~ Appellee’s May 18, 2021, motion for an extension of time to serve the answer brief is granted, and the brief is now due no later than May 28, 2021. |
Docket Date | 2021-04-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Deny Answer Brief Extension ~ Appellee’s April 26, 2021, motion for an extension of time to serve the answer brief, requesting a new due date of May 17, 2021, is denied as moot because the answer brief is currently due May 18, 2021. |
Docket Date | 2021-04-26 |
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 | Talmadge Wall |
Docket Date | 2021-04-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Gulf Management, Inc. |
Docket Date | 2021-03-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 985 pages SEALED |
Docket Date | 2021-03-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Talmadge Wall |
Docket Date | 2021-02-15 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | Order from Circuit Court/Agency ~ L/T Order Granting EOT to prepare ROA |
On Behalf Of | Mark A. Massey |
Docket Date | 2021-02-08 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Gulf Management, Inc. |
Docket Date | 2021-02-01 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Electronic Docketing Statement ~ Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court. A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410. |
Docket Date | 2021-01-15 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ cert. serv. |
On Behalf Of | Gulf Management, Inc. |
Docket Date | 2021-01-07 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Mark A. Massey |
Docket Date | 2021-01-07 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed ~ filed with certified NOA |
On Behalf Of | Gulf Management, Inc. |
Docket Date | 2021-01-04 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Acknowledgment of Service List ~ The notice filed by counsel for the Petitioner on December 24, 2020, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes. |
Docket Date | 2020-12-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-12-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on December 28, 2020, and in the lower tribunal on N/A. |
Docket Date | 2020-12-28 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rule of Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410. |
Docket Date | 2020-12-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ order appealed attached |
On Behalf Of | Gulf Management, Inc. |
Docket Date | 2020-12-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ designation of email addresses |
On Behalf Of | Gulf Management, Inc. |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 13-CA-014477 |
Parties
Name | LEXUS OF TAMPA BAY |
Role | Appellant |
Status | Active |
Name | GULF MANAGEMENT, INC. |
Role | Appellant |
Status | Active |
Representations | NANCY W. GREGOIRE STAMPER, ESQ. |
Name | CHANDRA W. DASRAT |
Role | Appellee |
Status | Active |
Representations | RICHARD A. IVERS, ESQ., ALDO BOLLIGER, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-06-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-05-24 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellant Gulf Management, Inc., has filed a motion for appellate attorney's fees pursuant to Florida Rule of Appellate Procedure 9.400, sections 501.2105, and 501.211, Florida Statutes, the Purchase Agreement, and Retail Installment Sales Contract that provides for an award of attorney's fees to the prevailing party. Because Gulf Management is the non-prevailing party, this motion is denied. Appellee Chandra Dasrat has also filed a motion for appellate attorney's fees pursuant to Florida Rule of Appellate Procedure 9.400, 15 U.S.C. § 2310(d)(2), and section 501.2105, Florida Statutes. This motion is granted. On remand, the trial court is authorized to award Dasrat all of the appellate attorney's fees reasonably incurred in this appeal. |
Docket Date | 2017-05-24 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-05-16 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2017-04-04 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | GULF MANAGEMENT, INC., |
Docket Date | 2017-03-10 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Appellee's motion is denied as unnecessary. As stated in this court's order of February 22, 2017, oral argument will be rescheduled in this case. |
Docket Date | 2017-03-07 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLEE'S AGREED MOTION TO PLACE MATTER BACK ONTO THE ORAL ARGUMENT CALENDAR |
On Behalf Of | CHANDRA W. DASRAT |
Docket Date | 2017-02-24 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | CHANDRA W. DASRAT |
Docket Date | 2017-02-22 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument |
On Behalf Of | GULF MANAGEMENT, INC., |
Docket Date | 2017-02-22 |
Type | Order |
Subtype | Order on Motion For Continuation of Oral Argument |
Description | ORD-GRANTING CONTINUANCE OF OA ~ 4/5/17 OA Cont'd |
Docket Date | 2017-02-16 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | GULF MANAGEMENT, INC., |
Docket Date | 2017-02-10 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | Grant Motion File Amended Brief-12c ~ Appellant's motion for leave to file amended brief is granted, and the amended reply brief filed with the motion is accepted. |
Docket Date | 2017-02-09 |
Type | Brief |
Subtype | Amended Reply Brief |
Description | Amended Appellant Reply Brief |
On Behalf Of | GULF MANAGEMENT, INC., |
Docket Date | 2017-02-09 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
On Behalf Of | GULF MANAGEMENT, INC., |
Docket Date | 2017-02-03 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | GULF MANAGEMENT, INC., |
Docket Date | 2017-01-17 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | GULF MANAGEMENT, INC., |
Docket Date | 2017-01-17 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | GULF MANAGEMENT, INC., |
Docket Date | 2017-01-05 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | GULF MANAGEMENT, INC., |
Docket Date | 2016-11-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 60-RB DUE 01/14/17 |
On Behalf Of | GULF MANAGEMENT, INC., |
Docket Date | 2016-10-27 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | CHANDRA W. DASRAT |
Docket Date | 2016-10-26 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | CHANDRA W. DASRAT |
Docket Date | 2016-10-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | CHANDRA W. DASRAT |
Docket Date | 2016-10-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 10-AB DUE 10/26/16 |
On Behalf Of | CHANDRA W. DASRAT |
Docket Date | 2016-09-12 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION ON FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | CHANDRA W. DASRAT |
Docket Date | 2016-09-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | CHANDRA W. DASRAT |
Docket Date | 2016-09-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-AB DUE 10/16/16 |
On Behalf Of | CHANDRA W. DASRAT |
Docket Date | 2016-08-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | GULF MANAGEMENT, INC., |
Docket Date | 2016-08-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | GULF MANAGEMENT, INC., |
Docket Date | 2016-08-22 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | GULF MANAGEMENT, INC., |
Docket Date | 2016-07-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Grant eot IB 8/21/16. The AE's objection is noted. |
Docket Date | 2016-07-20 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ APPELLEE'S OBJECTION TO APPELLANT'S MOTION FOR SECOND EXTENSION OF TIME |
On Behalf Of | CHANDRA W. DASRAT |
Docket Date | 2016-07-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ The AE's objection is noted. |
On Behalf Of | GULF MANAGEMENT, INC., |
Docket Date | 2016-06-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-IB DUE 07/22/16 |
On Behalf Of | GULF MANAGEMENT, INC., |
Docket Date | 2016-06-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ LEVENS |
Docket Date | 2016-04-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-04-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | GULF MANAGEMENT, INC., |
Docket Date | 2016-04-18 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2016-04-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-05 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-04-14 |
AMENDED ANNUAL REPORT | 2022-05-23 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-08 |
AMENDED ANNUAL REPORT | 2019-06-04 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State