Search icon

58ROCKWELL MINISTRIES INC

Company Details

Entity Name: 58ROCKWELL MINISTRIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 01 Mar 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N19000002463
FEI/EIN Number NOT APPLICABLE
Address: 1852 JAINIC LOOP, APOPKA, FL, 32712, US
Mail Address: 1852 JAINIC LOOP, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TIMSON TIMOTHY Agent 1852 JAINIC LOOP, APOPKA, FL, 32712

Director

Name Role Address
TIMSON TIMOTHY Director 1852 JAINIC LOOP, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-11-30 No data No data
REGISTERED AGENT NAME CHANGED 2020-11-30 TIMSON, TIMOTHY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
GIL, INC. VS CREATIVE ENVIRONMENTAL SERVICES, INC., SPARTAN INDUSTRIES, LLC, 58ROCKWELL MINISTRIES, INC., AND HANNAH S. TIMSON, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF TIMOTHY BRENT TIMSON 5D2022-2546 2022-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-003687-O

Parties

Name GIL, Inc.
Role Appellant
Status Active
Representations Scott E. Siverson
Name Hannah S. Timson
Role Appellee
Status Active
Name 58ROCKWELL MINISTRIES INC
Role Appellee
Status Active
Name Estate of Timothy Brent Timson
Role Appellee
Status Active
Name SPARTAN INDUSTRIES, LLC
Role Appellee
Status Active
Name CREATIVE ENVIRONMENTAL SERVICES INC
Role Appellee
Status Active
Representations Daniel Ramon Lever, Ronald Wilbur Sikes, Christopher T. Hill
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-11-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-11-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Daniel Ramon Lever 44485
On Behalf Of Creative Environmental Services, Inc.
Docket Date 2022-11-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Scott E. Siverson 0058289
On Behalf Of GIL, Inc.
Docket Date 2022-11-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/12/22
On Behalf Of GIL, Inc.
Docket Date 2022-10-25
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
GIL, INC. VS CREATIVE ENVIRONMENTAL SERVICES, INC., SPARTAN INDUSTRIES, LLC, 58ROCKWELL MINISTRIES, INC., AND HANNAH S. TIMSON, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF TIMOTHY BRENT TIMSON 6D2023-1539 2022-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-003687-O

Parties

Name GIL, Inc.
Role Appellant
Status Active
Representations SCOTT E. SIVERSON, ESQ.
Name Hannah S. Timson
Role Appellee
Status Active
Name CREATIVE ENVIRONMENTAL SERVICES INC
Role Appellee
Status Active
Representations CHRISTOPHER T. HILL, ESQ., YAIMA HOLZMAN, ESQ., DANIEL R. LEVER, ESQ., STEPHANIE G. KOLMAN, ESQ., RONALD W. SIKES, ESQ.
Name SPARTAN INDUSTRIES, LLC
Role Appellee
Status Active
Name 58ROCKWELL MINISTRIES INC
Role Appellee
Status Active
Name Estate of Timothy Brent Timson
Role Appellee
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to Rule 9.350(c), this appeal is hereby dismissed. The oral argument scheduled for March 12, 2024 is hereby canceled.
Docket Date 2024-03-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NARDELLA, MIZE, and BROWNLEE, JJ.
Docket Date 2024-03-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL WITH PREJUDICE
On Behalf Of Creative Environmental Services, Inc.
Docket Date 2024-02-16
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY ~ **AMENDED** The Court has set the above cause for oral argument on March 12, 2024, at 9:00 a.m., at Barry University, Dwayne O. Andreas School of Law, 6441 E. Colonial Drive, Orlando, FL, 32807. Oral arguments are currently scheduled before judges Mary Alice Nardella, Joshua A. Mize, and Paetra T. Brownlee, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
Docket Date 2024-01-30
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ ***SEE AMENDED NOTICE OF ORAL ARGUMENT-LAW DAY ISSUED 2/16/2024*** The Appellant's Motion for Oral Argument, filed April 3, 2023, is granted. The Court has set the above cause for oral argument on March 14, 2024, at 9:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before judges Mary Alice Nardella, Joshua A. Mize, and Paetra T. Brownlee, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
Docket Date 2023-09-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ REPLY BRIEF TO APPELLEE SPARTAN INDUSTIES, LLC
On Behalf Of GIL, Inc.
Docket Date 2023-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEFS//30 - RB DUE 9/6/23 (LAST REQUEST)
On Behalf Of GIL, Inc.
Docket Date 2023-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees, Spartan Industries, LLC and Creative Environmental Services, Inc.’s motions for extension of time to serve answer briefs are granted to the extent that the answer briefs are accepted as served.
Docket Date 2023-07-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, SPARTAN INDUSTRIES, LLC
On Behalf Of Creative Environmental Services, Inc.
Docket Date 2023-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE, CREATIVE ENVIRONMENTAL SERVICES, INC.'S, AGREED MOTION FOR ADDITIONAL SEVEN (7) DAY EXTENSIONOF TIME TO SERVE ANSWER BRIEF
On Behalf Of Creative Environmental Services, Inc.
Docket Date 2023-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Spartan Industries, LLC’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before July 2, 2023.
Docket Date 2023-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE, SPARTAN INDUSTRIES, LLC'S, SECOND AGREED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of Creative Environmental Services, Inc.
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Creative Environmental Services, Inc.’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before July 2, 2023.
Docket Date 2023-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED SECOND MOTION FOR EXTENSION OF TIMETO SERVE ANSWER BRIEF
On Behalf Of Creative Environmental Services, Inc.
Docket Date 2023-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees, Spartan Industries, LLC and Creative Environmental Services, Inc.'s motions for extension of time to serve answer briefs are granted. The answer briefs shall be served on or before June 2, 2023.
Docket Date 2023-04-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Deny Mot File Suppl Record & EOT File Brf-30d ~ The motion for extension of time to file record is denied as moot as the supplemental record has been transmitted and the initial brief has been filed.
Docket Date 2023-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION FOR EXTENSION OF TIME TOSERVE ANSWER BRIEF (CREATIVE ENVIRONMENTAL SERVICES)
On Behalf Of Creative Environmental Services, Inc.
Docket Date 2023-04-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT, GIL, INC.'S,MOTION FOR ORAL ARGUMENT
On Behalf Of Creative Environmental Services, Inc.
Docket Date 2023-04-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of GIL, Inc.
Docket Date 2023-04-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GIL, Inc.
Docket Date 2023-04-03
Type Response
Subtype Response
Description RESPONSE ~ ORANGE COUNTY CLERK'S RESPONSE TOMARCH 23, 2023 ORDER
Docket Date 2023-03-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ BEAMER- 58 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Creative Environmental Services, Inc.
Docket Date 2023-03-23
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The clerk of the lower tribunal shall respond within ten days from the date of this order to appellant's notice of compliance to indicate whether the supplemental designations and directions have been received and to provide a status report on the preparation of the supplemental record on appeal.
Docket Date 2023-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Creative Environmental Services, Inc.
Docket Date 2023-03-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief ~ NOTICE OF COMPLIANCE AND MOTION FOR FILE BRIEFUPON RECEIPT OF SUPPLEMENTAL INDEX
On Behalf Of GIL, Inc.
Docket Date 2023-03-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant’s motion to supplement index is granted to the extent that the appellant shall make arrangements within three days from the date of this order for the clerk of the lower tribunal to supplement the index and record on appeal with the transcript of the June 1, 2022, hearing and the related proposed judgment. The clerk shall transmit the index and supplemental record on appeal within twenty-five days from the date of this order.
Docket Date 2023-02-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ UNOPPOSED MOTION FOR LEAVE TO SUPPLEMENT INDEX
On Behalf Of GIL, Inc.
Docket Date 2023-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ BEAMER - 864 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to file initial brief is granted. Appellant shall make arrangements for payment for the preparation of the record on appeal and serve the initial brief within thirty days from the date of this order.
Docket Date 2023-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE INDEX AND INITIAL BRIEF
On Behalf Of GIL, Inc.
Docket Date 2023-01-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-11-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-11-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Daniel Ramon Lever 44485
On Behalf Of Creative Environmental Services, Inc.
Docket Date 2022-11-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Scott E. Siverson 0058289
On Behalf Of GIL, Inc.
Docket Date 2022-11-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
Docket Date 2022-10-25
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/12/22
On Behalf Of GIL, Inc.
Docket Date 2024-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **DISMISSED**

Documents

Name Date
REINSTATEMENT 2020-11-30
Domestic Non-Profit 2019-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State