Search icon

GOLD ROCK, INC.

Company Details

Entity Name: GOLD ROCK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Mar 2000 (25 years ago)
Date of dissolution: 13 Jun 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2001 (24 years ago)
Document Number: P00000026943
Address: 625 WINDRUSH BAY DRIVE, TARPON SPRINGS, FL 34689
Mail Address: 625 WINDRUSH BAY DRIVE, TARPON SPRINGS, FL 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HARTLEY, DAVID P Agent 625 WINDRUSH BAY DRIVE, TARPON SPRINGS, FL 34689

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-06-13 No data No data

Court Cases

Title Case Number Docket Date Status
GOLD ROCK, INC. VS U. S. BANK N. A., et al., 2D2015-5226 2015-12-04 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-007593

Parties

Name GOLD ROCK, INC.
Role Appellant
Status Active
Representations JAMIE A. KILPATRICK, ESQ.
Name ISHMAEL D. ALI
Role Appellee
Status Active
Name HERITAGE ISLES GOLF
Role Appellee
Status Active
Name U. S. BANK N. A.
Role Appellee
Status Active
Representations STEPHANIE SIMMONDS, ESQ., H. MICHAEL MUNIZ, ESQ., STEVEN H. MEZER, ESQ., UTA S. GROVE, ESQ.
Name THAYNE A. HOLDER
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-28
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee's motion to strike appellant's appendix to reply brief is denied.
Docket Date 2016-04-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTIONTO STRIKE APPELLANT'S APPENDIX TO REPLY BRIEF
On Behalf Of Gold Rock, Inc.
Docket Date 2016-04-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten days from the date of this order to appellee U.S. Bank, National Association's motion to strike appellant's appendix to reply brief.
Docket Date 2016-04-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S APPENDIX TO REPLY BRIEF
On Behalf Of U. S. BANK N. A.
Docket Date 2016-04-05
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of Gold Rock, Inc.
Docket Date 2016-04-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Gold Rock, Inc.
Docket Date 2016-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-03-03
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 Gold Rock, Inc.
Docket Date 2016-02-12
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of U. S. BANK N. A.
Docket Date 2016-02-11
Type Record
Subtype Amended Appendix
Description Appendix for Amended Initial Brief
On Behalf Of Gold Rock, Inc.
Docket Date 2016-02-11
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of Gold Rock, Inc.
Docket Date 2016-01-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Gold Rock, Inc.
Docket Date 2015-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2015-12-21
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 Gold Rock, Inc.
Docket Date 2015-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gold Rock, Inc.
Docket Date 2015-12-04
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2015-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
Voluntary Dissolution 2001-06-13
Domestic Profit 2000-03-09

Date of last update: 31 Jan 2025

Sources: Florida Department of State