Search icon

CHETU, INC. - Florida Company Profile

Company Details

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

CHETU, 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: 04 Apr 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Dec 2010 (14 years ago)
Document Number: P00000035644
FEI/EIN Number 650999101

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

Address: 1500 CONCORD TERRACE, SUITE 100, SUNRISE, FL, 33323, US
Mail Address: 1500 CONCORD TERRACE, SUITE 100, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHETU, INC. 401(K) PROFIT SHARING PLAN 2019 650999101 2020-10-14 CHETU, INC 112
Three-digit plan number (PN) 002
Effective date of plan 2019-02-05
Business code 541511
Sponsor’s telephone number 9543425676
Plan sponsor’s mailing address 10167 W SUNRISE BLVD STE 200, PLANTATION, FL, 333227619
Plan sponsor’s address 10167 W SUNRISE BLVD STE 200, PLANTATION, FL, 333227619

Number of participants as of the end of the plan year

Active participants 108
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 20
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 77
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 54

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing ATAL BANSAL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-14
Name of individual signing ATAL BANSAL
Valid signature Filed with authorized/valid electronic signature
CHETU, INC. 401(K) PROFIT SHARING PLAN 2019 650999101 2020-12-11 CHETU, INC 112
Three-digit plan number (PN) 002
Effective date of plan 2019-02-05
Business code 541511
Sponsor’s telephone number 9543425676
Plan sponsor’s mailing address 10167 W SUNRISE BLVD STE 200, PLANTATION, FL, 333227619
Plan sponsor’s address 10167 W SUNRISE BLVD STE 200, PLANTATION, FL, 333227619

Number of participants as of the end of the plan year

Active participants 108
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 20
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 77
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 54

Signature of

Role Plan administrator
Date 2020-12-11
Name of individual signing ATAL BANSAL
Valid signature Filed with authorized/valid electronic signature
CHETU INC 401 K PROFIT SHARING PLAN TRUST 2015 650999101 2016-05-16 CHETU INC 57
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541512
Sponsor’s telephone number 9543425676
Plan sponsor’s address 10167 W SUNRISE BLVD STE 200, PLANTATION, FL, 333227619

Signature of

Role Plan administrator
Date 2016-05-16
Name of individual signing ATAL BANSAL
Valid signature Filed with authorized/valid electronic signature
CHETU INC 401 K PROFIT SHARING PLAN TRUST 2015 650999101 2016-06-16 CHETU INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541512
Sponsor’s telephone number 9543425676
Plan sponsor’s address 10167 W SUNRISE BLVD STE 200, PLANTATION, FL, 333227619

Signature of

Role Plan administrator
Date 2016-06-16
Name of individual signing ATAL BANSAL
Valid signature Filed with authorized/valid electronic signature
CHETU INC 401 K PROFIT SHARING PLAN TRUST 2014 650999101 2015-06-10 CHETU INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541512
Sponsor’s telephone number 9543425676
Plan sponsor’s address 10167 W SUNRISE BLVD STE 200, PLANTATION, FL, 333227619

Signature of

Role Plan administrator
Date 2015-06-10
Name of individual signing ATAL BANSAL
Valid signature Filed with authorized/valid electronic signature
CHETU INC 401 K PROFIT SHARING PLAN TRUST 2013 650999101 2014-05-22 CHETU INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541512
Sponsor’s telephone number 9543425676
Plan sponsor’s address 10167 W SUNRISE BLVD STE 200, PLANTATION, FL, 333227619

Signature of

Role Plan administrator
Date 2014-05-22
Name of individual signing ATAL BANSAL
Valid signature Filed with authorized/valid electronic signature
CHETU INC 401 K PROFIT SHARING PLAN TRUST 2012 650999101 2013-06-17 CHETU INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541512
Sponsor’s telephone number 9543425676
Plan sponsor’s address 3350 SW 148TH AVE STE 204, MIRAMAR, FL, 330273280

Signature of

Role Plan administrator
Date 2013-06-17
Name of individual signing CHETU INC
Valid signature Filed with authorized/valid electronic signature
CHETU INC 401 K PROFIT SHARING PLAN TRUST 2011 650999101 2012-07-16 CHETU INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541512
Sponsor’s telephone number 9543425676
Plan sponsor’s address 3350 SW 148TH AVE STE 204, MIRAMAR, FL, 330273280

Plan administrator’s name and address

Administrator’s EIN 650999101
Plan administrator’s name CHETU INC
Plan administrator’s address 3350 SW 148TH AVE STE 204, MIRAMAR, FL, 330273280
Administrator’s telephone number 9543425676

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing CHETU INC
Valid signature Filed with authorized/valid electronic signature
CHETU INC 401 K PROFIT SHARING PLAN TRUST 2010 650999101 2011-07-05 CHETU INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541512
Sponsor’s telephone number 9543425676
Plan sponsor’s address 3350 SW 148TH AVENUE SUITE 204, MIRAMAR, FL, 33027

Plan administrator’s name and address

Administrator’s EIN 650999101
Plan administrator’s name CHETU INC.
Plan administrator’s address 3350 SW 148TH AVENUE SUITE 204, MIRAMAR, FL, 33027
Administrator’s telephone number 9543425676

Signature of

Role Plan administrator
Date 2011-07-05
Name of individual signing CHETU INC.
Valid signature Filed with authorized/valid electronic signature
CHETU INC 2009 650999101 2010-07-16 CHETU INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541512
Sponsor’s telephone number 9543425676
Plan sponsor’s address 3350 SW 148TH AVENUE SUITE 204, MIRAMAR, FL, 33027

Plan administrator’s name and address

Administrator’s EIN 650999101
Plan administrator’s name CHETU INC.
Plan administrator’s address 3350 SW 148TH AVENUE SUITE 204, MIRAMAR, FL, 33027
Administrator’s telephone number 9543425676

Signature of

Role Plan administrator
Date 2010-07-16
Name of individual signing CHETU INC.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Bansal Atal President 1500 CONCORD TERRACE, SUITE 100, SUNRISE, FL, 33323
SNYDER WILLIAM A Agent 7931 ORANGE DRIVE, DAVIE, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000080785 MY COMPUTER STAFF EXPIRED 2010-09-01 2015-12-31 - 3350 SOUTH WEST 148 TH AVE # 204, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 SNYDER, WILLIAM A -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7931 ORANGE DRIVE, DAVIE, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-11 1500 CONCORD TERRACE, SUITE 100, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2021-10-11 1500 CONCORD TERRACE, SUITE 100, SUNRISE, FL 33323 -
AMENDMENT 2010-12-02 - -

Court Cases

Title Case Number Docket Date Status
CHETU, INC., Appellant(s) v. CA SHORT COMPANY a/k/a CASCO INTERNATIONAL, INC., Appellee(s). 4D2024-2977 2024-11-19 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-016071

Parties

Name CHETU, INC.
Role Appellant
Status Active
Representations Joey M Lampert
Name CA Short Company
Role Appellee
Status Active
Representations Jason Elliot Slatkin
Name CASCO INTERNATIONAL, INC.
Role Appellee
Status Active
Representations Jason Elliot Slatkin
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Chetu, Inc.
View View File
Docket Date 2024-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CA Short Company
Docket Date 2024-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
CHETU, INC., Appellant(s) v. BHARTENDU SHARMA, Appellee(s) 4D2023-1840 2023-07-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-006299

Parties

Name Bhartendu Sharma
Role Appellee
Status Active
Representations Cathleen Ann Scott, Gabriel Talan Roberts, David Christopher Lucey, Kiren Choudhry
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name CHETU, INC.
Role Appellant
Status Active
Representations Oliver Birman, David M. Robbins, Paul D. Turner, Benjamin L. Reiss, Jonathan Thomas Mann, Robin I. Bresky

Docket Entries

Docket Date 2024-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-08
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion For Attorney's Fees
On Behalf Of Bhartendu Sharma
Docket Date 2024-01-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Chetu, Inc.
View View File
Docket Date 2024-01-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees (Response filed 2/8/24)
Docket Date 2023-12-29
Type Record
Subtype Appendix
Description Amended Appendix to Answer Brief
On Behalf Of Bhartendu Sharma
Docket Date 2023-12-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Bhartendu Sharma
View View File
Docket Date 2023-12-28
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Bhartendu Sharma
Docket Date 2023-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-10-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Chetu, Inc.
View View File
Docket Date 2023-10-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Chetu, Inc.
Docket Date 2023-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Chetu, Inc.
Docket Date 2023-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chetu, Inc.
Docket Date 2023-08-03
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 August 3, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 28, 2023. 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 2023-08-03
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 Chetu, Inc.
Docket Date 2023-08-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Chetu, Inc.
Docket Date 2023-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Chetu, Inc.
Docket Date 2023-07-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-28
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-29
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's December 28, 2023 appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2023-08-01
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
CHETU, INC. VS HEALTHPOINTE MED. GRP., INC. 4D2023-0519 2023-02-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007302

Parties

Name CHETU, INC.
Role Appellant
Status Active
Representations Joey M. Lampert, Jason W. Morin, Jonathan Shistle
Name Healthpointe Med. Grp., Inc.
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ The certificate of service attached to the notice of appeal or petition does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and Florida Rule of Appellate Procedure 9.420(d). Therefore, it is ORDERED that appellant shall file in this court, within five (5) days from the date of this order, an amended certificate of service which shall specify the party each attorney represents and include the names, current mailing addresses, and email service addresses for all served with the notice of appeal or petition.
Docket Date 2023-04-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
On Behalf Of Chetu, Inc.
Docket Date 2023-03-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Chetu, Inc.
Docket Date 2023-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CHETU, INC. VS HEALTHPOINTE MED. GRP., INC. and R SYSTEMS INT'L, LTD. 4D2023-0514 2023-02-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007302

Parties

Name CHETU, INC.
Role Petitioner
Status Active
Representations Jason W. Morin, Joey M. Lampert
Name Healthpointe Med. Grp., Inc.
Role Respondent
Status Active
Representations Edwin Cottone, Geoffrey D. Ittleman
Name R Systems Int'l, Ltd.
Role Respondent
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-02
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that petitioner's February 28, 2023 amended petition for writ of certiorari, appendix to amended petition for writ of certiorari, and notice of filing are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. Further,ORDERED that petitioner's appendix to the amended petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-04-28
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that respondent R Systems International’s March 6, 2023 motion to dismiss is granted. The petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).GERBER, CONNER and ARTAU, JJ., concur.
Docket Date 2023-04-03
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO RESPONDENT'S MOTION TO DISMISS APPEAL
On Behalf Of Chetu, Inc.
Docket Date 2023-03-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ R SYSTEMS INTERNATIONAL
On Behalf Of Healthpointe Med. Grp., Inc.
Docket Date 2023-03-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED
On Behalf Of Chetu, Inc.
Docket Date 2023-03-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Chetu, Inc.
Docket Date 2023-03-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Chetu, Inc.
Docket Date 2023-03-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED
On Behalf Of Chetu, Inc.
Docket Date 2023-02-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **STRICKEN** CONFORMED COPY OF ORDER TO BE REVIEWED
On Behalf Of Chetu, Inc.
Docket Date 2023-02-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of Chetu, Inc.
Docket Date 2023-02-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **STRICKEN** AMENDED
On Behalf Of Chetu, Inc.
Docket Date 2023-02-28
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the petition is not accompanied by a supporting appendix as required by Florida Rule of Appellate Procedure 9.100(g). Within ten (10) days from the date of this order, petitioner shall file an appendix providing an adequate record to review the issue presented. Failure to file an appendix will result in dismissal of this proceeding.
Docket Date 2023-02-27
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-02-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Filing Fee Paid Through Portal
On Behalf Of Chetu, Inc.
KEVIN'S WHOLESALE LLC d/b/a KEVIN'S WORLDWIDE VS CHETU, INC. 4D2023-0445 2023-02-21 Closed
Classification NOA Non Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE22-039650

Parties

Name Kevin's Wholesale LLC
Role Appellant
Status Active
Representations Robert Kemper, Veronica Mae Rabinowitz, Alexander Fischer
Name Kevin's Worldwide
Role Appellant
Status Active
Name CHETU, INC.
Role Appellee
Status Active
Representations Peter DePrimo, Jason W. Morin, Joey M. Lampert, Jonathan Shistle
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ The certificate of service attached to the notice of appeal or petition does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and Florida Rule of Appellate Procedure 9.420(d). Therefore, it is ORDERED that appellant shall file in this court, within five (5) days from the date of this order, an amended certificate of service which shall specify the party each attorney represents and include the names, current mailing addresses, and email service addresses for all served with the notice of appeal or petition.
Docket Date 2023-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Kevin's Wholesale LLC
Docket Date 2023-03-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 14, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-03-08
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 March 2, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 22, 2023. 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 2023-03-03
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s March 2, 2023 motion for extension of time is granted, and appellant shall file the jurisdictional brief on or before March 16, 2023.
Docket Date 2023-03-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE BRIEF ON JURISDICTION
On Behalf Of Kevin's Wholesale LLC
Docket Date 2023-02-27
Type Notice
Subtype Notice
Description Notice ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of Kevin's Wholesale LLC
Docket Date 2023-02-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kevin's Wholesale LLC
Docket Date 2023-02-22
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the January 19, 2023 order is an appealable final or nonfinal order, as it appears the order does not find the settlement agreement never existed “as a matter of law.” Fla. R. App. P. 9.130(a)(3)(C)(ix); Honahan v. Burgeson, 327 So. 3d 1260, 1262 (Fla. 2d DCA 2021) (dismissing appeal for lack of jurisdiction because the appealed order did not expressly determine “as a matter of law” that a settlement agreement did not exist); Powell v. Woodard, 300 So. 3d 784 (Fla. 1st DCA 2020). Further, Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2023-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kevin's Wholesale LLC
Docket Date 2023-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BANOR ASSOCIATES, LLC VS CHETU, INC. 4D2023-0283 2023-01-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE20-008780

Parties

Name LaBode Obanor
Role Appellant
Status Active
Name Banor Associates, LLC
Role Appellant
Status Active
Name CHETU, INC.
Role Appellee
Status Active
Representations Joey M. Lampert
Name Hon. Daniel J. Kanner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-02
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on January 30, 2023, and the Notice reflects December 22, 2022 as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2023-01-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-03-02
Type Notice
Subtype Notice
Description Notice
On Behalf Of Chetu, Inc.
Docket Date 2023-03-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's February 2, 2023 order.
Docket Date 2023-02-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LaBode Obanor
Docket Date 2023-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LaBode Obanor
Docket Date 2023-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
CHETU, INC. VS BHARTENDU SHARMA, et al. 4D2021-1345 2021-04-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-006299

Parties

Name CHETU, INC.
Role Petitioner
Status Active
Representations Joey M. Lampert, Morgan Lyle Weinstein
Name Bhartendu Sharma
Role Respondent
Status Active
Representations Brian A. Mangines
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2021-05-11
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 1 53 (Fla. 4th DCA 1996).LEVINE, C.J., WARNER and FORST, JJ., concur.
Docket Date 2021-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-15
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-04-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-04-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Chetu, Inc.
CHETU, INC. VS BHARTENDU SHARMA 4D2020-2203 2020-10-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-6299

Parties

Name CHETU, INC.
Role Appellant
Status Active
Representations Joey M. Lampert, Morgan Lyle Weinstein
Name Bhartendu Sharma
Role Appellee
Status Active
Representations David Christopher Lucey, Brian A. Mangines
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-08
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-02-08
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the November 23, 2020 petition for writ of certiorari is denied.GERBER, FORST and KUNTZ, JJ., concur.
Docket Date 2020-11-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Chetu, Inc.
Docket Date 2020-11-23
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the notice of appeal filed in the circuit court is treated as a petition for writ of certiorari. Petitioner’s petition and appendix to petition are deemed filed as of the date of this order. Further,ORDERED that the petitioner’s October 30, 2020 “motion to strike respondents’ response in opposition to jurisdiction” is denied as moot.
Docket Date 2020-11-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Chetu, Inc.
Docket Date 2020-11-17
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-11-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of Chetu, Inc.
Docket Date 2020-10-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **DENIED, SEE 11/23/2020 ORDER** REPLY OR MOTION TO STRIKE RESPONSE IN OPPOSITION TO JURISDICTION
On Behalf Of Chetu, Inc.
Docket Date 2020-10-23
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Chetu, Inc.
Docket Date 2020-11-02
Type Response
Subtype Response
Description Response ~ REPLY TO PETITIONER'S " REPLY OR MOTION TO STRKE RESPONDENT'S RESPONSE IN OPPOSITION TO JURISDICTION"
On Behalf Of Bhartendu Sharma
Docket Date 2020-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chetu, Inc.
Docket Date 2020-10-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Chetu, Inc.
Docket Date 2020-10-13
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order (non-disposition)" is an appealable order pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130, or whether the appeal should be treated as a petition. Marina Bay Hotel and Club, Inc. v. McCallum, 733 So. 2d 1133 (Fla. 4th DCA 1999) (explaining that this court must narrowly interpret Florida Rule of Appellate Procedure 9.130 so as to "restrict the number of appealable non-final orders"); Tien v. Akerman, LLP, 286 So. 3d 810 (Fla. 3d DCA 2019) (treating an appeal of two nonfinal, non-appealable discovery orders as a petition for writ of certiorari); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Chetu, Inc.
KO GAMING, INC. VS CHETU, INC. 4D2020-0618 2020-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-016693 (08)

Parties

Name KO GAMING, INC.
Role Appellant
Status Active
Representations Kraig Scott Weiss
Name CHETU, INC.
Role Appellee
Status Active
Representations Morgan Lyle Weinstein, Joey M. Lampert
Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-27
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2021-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s April 13, 2021 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-10-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-07
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of KO GAMING, INC.
Docket Date 2021-06-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not contain a table of citations. An amended brief in compliance with the rules shall be filed within five (5) days from the date of this order.
Docket Date 2021-06-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of KO GAMING, INC.
Docket Date 2021-04-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ **STRICKEN**
On Behalf Of KO GAMING, INC.
Docket Date 2020-06-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RENEWED
On Behalf Of CHETU, INC.
Docket Date 2021-04-27
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's April 27, 2021 notice of agreed extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b), and as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial administration 2.516(f). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rules 9.045 and 9.420(d) shall be filed within two (2) days from the date of this order.
Docket Date 2021-04-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHETU, INC.
Docket Date 2021-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHETU, INC.
Docket Date 2021-03-04
Type Record
Subtype Transcript
Description Transcript Received ~ 573 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-01-07
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, upon consideration of appellant's January 4, 2021 response, appellant shall refile the trial transcripts with the clerk of the lower tribunal within five (5) days from the date of this order. The clerk of the lower tribunal shall transmit the trial transcripts to this court within ten (10) days after receipt of the refiled trial transcripts. Appellee shall serve the answer brief within thirty (30) days from this court’s receipt of the trial transcripts.
Docket Date 2021-01-04
Type Response
Subtype Response
Description Response ~ TO CLERK'S AFFIDAVIT
On Behalf Of KO GAMING, INC.
Docket Date 2020-12-11
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to the clerk of the lower tribunal’s December 10, 2020 affidavit.
Docket Date 2020-12-10
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2020-12-09
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of KO GAMING, INC.
Docket Date 2020-12-09
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of KO GAMING, INC.
Docket Date 2020-12-03
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to reply, within five (5) days from the date of this order, to the clerk of the lower tribunal’s December 2, 2020 response.
Docket Date 2020-12-02
Type Response
Subtype Response
Description Response
On Behalf Of Clerk - Broward
Docket Date 2020-11-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the November 12, 2020 motion of Joshua B. Spector and the Law Offices of Joshua Spector, P.A., counsel for appellee, to withdraw as counsel is granted.
Docket Date 2020-11-12
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that Joshua B. Spector's November 10, 2020 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-11-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED
On Behalf Of CHETU, INC.
Docket Date 2020-11-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **STRICKEN**
On Behalf Of CHETU, INC.
Docket Date 2020-11-09
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ Upon consideration of appellant’s October 13, 2020 response, it is ORDERED that appellee’s October 6, 2020 “motion to compel supplementation of the record on appeal or to strike initial brief or dismiss” is granted in part as to appellee’s request to supplement the record and denied as to the request to strike initial brief or dismiss appeal. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further, ORDERED that appellee shall serve the answer brief within thirty (30) days from this court’s receipt of the supplemental record.
Docket Date 2020-10-13
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of KO GAMING, INC.
Docket Date 2020-10-06
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ SUPPLEMENTATION OF THE RECORD ON APPEAL OR TO STRIKE INITIAL BRIEF OR DISMISS
On Behalf Of CHETU, INC.
Docket Date 2020-10-06
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO COMPEL
On Behalf Of CHETU, INC.
Docket Date 2020-09-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CHETU, INC.
Docket Date 2020-09-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/06/2020
Docket Date 2020-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CHETU, INC.
Docket Date 2020-08-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ (AMENDED) 30 DAYS TO 09/06/2020
Docket Date 2020-08-03
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE ENVELOPE - TWO (2) FLASH DRIVES
On Behalf Of Clerk - Broward
Docket Date 2020-07-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 4719 PAGES (PAGES 1-4681)
On Behalf Of Clerk - Broward
Docket Date 2020-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHETU, INC.
Docket Date 2020-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHETU, INC.
Docket Date 2020-07-21
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the June 30, 2020 renewed motion of Paul D. Turner for leave to withdraw as counsel for Chetu, 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:Appellee Chetu, Inc. shall be barred from any participation in this case 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 2020-07-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KO GAMING, INC.
Docket Date 2020-06-29
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that, upon consideration of appellee’s June 22, 2020 response, appellant’s June 5, 2020 “amended motion and declaration to vacate court order dated June 4, 2020,” which this court treats as a motion for reinstatement, is granted in part, and the above-styled appeal is reinstated. 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, the above-styled case will be subject to dismissal 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 initial 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 2020-06-22
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S AMENDED MOTION TO VACATE COURT ORDER DATED JUNE 4, 2020
On Behalf Of CHETU, INC.
Docket Date 2020-06-05
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's June 4, 2020 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-06-05
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of KO GAMING, INC.
Docket Date 2020-06-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ **REINSTATED 06/29/2020**ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. Further,ORDERED that Paul D. Turner, Esq., and the law firm of Perlman, Bajandas, Yevoli & Albright, P.L.'s June 1, 2020 motion to withdraw as counsel for appellee is denied as moot.
Docket Date 2020-06-04
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ **STRICKEN**
On Behalf Of KO GAMING, INC.
Docket Date 2020-06-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **DENIED AS MOOT. SEE 06/04/2020 ORDER.**
On Behalf Of CHETU, INC.
Docket Date 2020-05-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case 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 for lack of timely prosecution, in that 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 2020-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHETU, INC.
Docket Date 2020-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s motion for extension of time, contained in the April 28, 2020 status report, is granted. Appellant shall submit the payment for preparation of the record on appeal to the clerk of the circuit court within seven (7) days from the date of this order.
Docket Date 2020-04-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of KO GAMING, INC.
Docket Date 2020-04-16
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on April 7, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2020-04-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-03-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of KO GAMING, INC.
Docket Date 2020-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-04
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. 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 2020-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KO GAMING, INC.
CRAIG KOOPERSMITH D/B/A SKYLINE DISPLAYS OF HOUSTON and DIAZ, REUS & TARG, LLP VS CHETU, INC 4D2019-2125 2019-07-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-003366

Parties

Name DIAZ, REUS & TARG, LLP
Role Petitioner
Status Active
Name CRAIG KOOPERSMITH
Role Petitioner
Status Active
Representations RAVIKA RAMESHWAR, BRANT C. HADAWAY
Name SKYLINE DISPLAYS OF HOUSTON
Role Petitioner
Status Active
Name CHETU, INC.
Role Respondent
Status Active
Representations Joey M. Lampert
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-19
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).WARNER, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2019-08-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPPLEMENTAL APPENDIX
On Behalf Of CRAIG KOOPERSMITH
Docket Date 2019-08-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL
On Behalf Of CRAIG KOOPERSMITH
Docket Date 2019-07-24
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that within twenty (20) days of this order, petitioners shall file a supplemental appendix containing any available transcripts from the hearings held on the motions to amend and dismiss the third amended complaint.
Docket Date 2019-07-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (CORRECTED)
On Behalf Of CRAIG KOOPERSMITH
Docket Date 2019-07-09
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-07-09
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the Petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-07-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of CRAIG KOOPERSMITH
Docket Date 2019-07-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *STRICKEN**FILING FEE PAID ELECTRONICALLY*
On Behalf Of CRAIG KOOPERSMITH
HERNANDEZ TECHNOLOGIES, INC. VS CHETU, INC., et al. 4D2018-2899 2018-09-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-007637 (12)

Parties

Name HERNANDEZ TECHNOLOGIES, INC.
Role Appellant
Status Active
Representations David A. Strauss, Christopher D. Donovan
Name FIRST CAPITAL PAYMENTS
Role Appellee
Status Active
Name CHETU, INC.
Role Appellee
Status Active
Representations Perlman Bajandas Yevoli & Albright PL, Joey M. Lampert, Paul D. Turner
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-24
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's March 21, 2019 motion for rehearing, rehearing en banc, or, alternatively, request for written opinion is denied.
Docket Date 2019-04-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's April 1, 2019 motion for extension of time is granted. Appellee’s response was filed April 2, 2019.
Docket Date 2019-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CHETU, INC.
Docket Date 2019-04-01
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC, OR FOR WRITTEN OPINION
On Behalf Of CHETU, INC.
Docket Date 2019-03-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR, ALTERNATIVELY, REQUEST FOR WRITTEN OPINION
On Behalf Of HERNANDEZ TECHNOLOGIES, INC.
Docket Date 2019-03-08
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed March 7, 2019, the law firm of Roetzel & Andress, LPA is substituted for The Strauss Law Firm, P.A., as counsel for Hernandez Technologies, Inc., in the above-styled cause.
Docket Date 2019-03-07
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of HERNANDEZ TECHNOLOGIES, INC.
Docket Date 2019-03-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's December 26, 2018, "FLA. R. APP. P. 9.40 motion for attorneys' fees" is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION GRANTED 1/8/19***
On Behalf Of HERNANDEZ TECHNOLOGIES, INC.
Docket Date 2019-01-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's December 14, 2018 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-01-03
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTION TO MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of CHETU, INC.
Docket Date 2019-01-02
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within five (5) days from the date of this order, to appellant’s December 14, 2018 motion to supplement the record on appeal.
Docket Date 2018-12-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHETU, INC.
Docket Date 2018-12-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHETU, INC.
Docket Date 2018-12-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CHETU, INC.
Docket Date 2018-12-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 596 PAGES
Docket Date 2018-12-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of HERNANDEZ TECHNOLOGIES, INC.
Docket Date 2018-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HERNANDEZ TECHNOLOGIES, INC.
Docket Date 2018-10-01
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.
Docket Date 2018-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HERNANDEZ TECHNOLOGIES, INC.
Docket Date 2018-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CHETU, INC. VS FRANKLIN FIRST FINANCIAL, LTD 4D2018-2428 2018-08-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-004319

Parties

Name CHETU, INC.
Role Appellant
Status Active
Representations Joey M. Lampert, Paul D. Turner, Benjamin L. Reiss
Name FRANKLIN FIRST FINANCIAL, LTD., INC.
Role Appellee
Status Active
Representations Shawn R. Horwick, Gary S. Rosner
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2019-01-24
Type Order
Subtype Order
Description Miscellaneous Order ~ On November 19, 2018, this court granted the motion to withdraw as counsel for the appellee and gave the appellee thirty days to have an attorney licensed to practice law enter an appearance on its behalf. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995). After the appellee failed to comply, this court on January 2, 2019, issued an order to show cause why the appellee should not be barred from participating in this case. As no response has been filed, it is ORDERED that appellee is barred from any participation in this case for failure to comply with this court's November 19, 2018 order.
Docket Date 2019-01-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of appellant's December 27, 2018 notice, it is ORDERED that appellee is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why it should not be barred from any participation in this case pursuant to this court's November 19, 2018 order, which required the appellee corporation to obtain counsel, file a notice of appearance, and file the answer brief within thirty days. If the notice of appearance and answer brief are filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order and appellee may participate in this appeal.
Docket Date 2018-12-27
Type Notice
Subtype Notice
Description Notice ~ OF APPELLEE'S NON-COMPLIANCE WITH ORDER
On Behalf Of CHETU, INC.
Docket Date 2018-11-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ Upon consideration of appellant's November 13, 2018 amended response, it is ORDERED that appellee's November 13, 2018 "amended motion to withdraw as counsel and provide appellee time to retain new counsel and provide appellee additional time to file answer brief" 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 is ORDERED that appellee shall be barred from any participation in this case unless within thirty (30) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf. The appellee's answer brief shall also be filed within the 30 day period; FURTHER ORDERED that this case is stayed pending the above and the stay shall be lifted once the notice of appearance has been filed.
Docket Date 2018-11-13
Type Response
Subtype Response
Description Response ~ (AMENDED) IN OPPOSITION TO MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of CHETU, INC.
Docket Date 2018-11-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (AMENDED) *AND* PROVIDE APPELLEE ADDITIONAL TIME TO FILE ANSWER BRIEF
On Behalf Of FRANKLIN FIRST FINANCIAL, LTD
Docket Date 2018-11-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ ***SEE AMENDED***
On Behalf Of FRANKLIN FIRST FINANCIAL, LTD
Docket Date 2018-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ ***SEE AMENDED***
On Behalf Of FRANKLIN FIRST FINANCIAL, LTD
Docket Date 2018-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 24, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within forty (40) days from the date of this order. 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 2018-09-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellee's September 24, 2018 “reply to appellant’s opposition to appellee’s motion for enlargement of time to serve answer brief” is stricken as unauthorized.
Docket Date 2018-09-24
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR ENLARGEMENT OF TIME TO SERVE ANSWER BRIEF
On Behalf Of CHETU, INC.
Docket Date 2018-09-21
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 FRANKLIN FIRST FINANCIAL, LTD
Docket Date 2018-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHETU, INC.
Docket Date 2018-08-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CHETU, INC.
Docket Date 2018-08-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-08-15
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.
Docket Date 2018-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHETU, INC.
KO GAMING, INC. VS CHETU, INC. 4D2018-2275 2018-07-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-16693 08

Parties

Name KO GAMING, INC.
Role Petitioner
Status Active
Representations Kraig Scott Weiss, Paul K. Silverberg
Name CHETU, INC.
Role Respondent
Status Active
Representations Joey M. Lampert
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-16
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-08-16
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the July 27, 2018 petition for writ of certiorari is denied.TAYLOR, LEVINE and KLINGENSMITH, JJ., concur.
Docket Date 2018-07-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of KO GAMING, INC.
Docket Date 2018-07-30
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-07-30
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-07-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN***
On Behalf Of KO GAMING, INC.
Docket Date 2018-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of KO GAMING, INC.
CHETU, INC. VS KO GAMING, INC. 4D2018-1551 2018-05-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-016693

Parties

Name CHETU, INC.
Role Petitioner
Status Active
Representations Joey M. Lampert, Benjamin L. Reiss, Paul D. Turner
Name KO GAMING, INC.
Role Respondent
Status Active
Representations Paul K. Silverberg
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-09
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2018-09-14
Type Notice
Subtype Notice
Description Notice ~ OF RESPONDENT'S NON-COMPLIANCE WITH ORDER
On Behalf Of CHETU, INC.
Docket Date 2018-08-06
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-06-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of CHETU, INC.
Docket Date 2018-06-13
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-06-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of CHETU, INC.
Docket Date 2018-06-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of CHETU, INC.
Docket Date 2018-05-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-05-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-05-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of CHETU, INC.
Docket Date 2018-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2018-05-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BODIES DONE RIGHT, LLC d/b/a HEALTH 360 VS CHETU, INC. 4D2017-3287 2017-10-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
17CA002681

Parties

Name HEALTH 360 LLC
Role Petitioner
Status Active
Name BODIES DONE RIGHT, LLC
Role Petitioner
Status Active
Representations Cullin Avram O'Brien
Name CHETU, INC.
Role Respondent
Status Active
Representations Paul D. Turner
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-03
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. Power Plant Entertainment, LLC v. Trump Hotels & Casino Resorts, 958 So.2d 565 (Fla. 4th DCA 2007); Romanos v. Caldwell, 980 So.2d 1091, 1092 (Fla. 4th DCA 2008).GROSS, TAYLOR and CONNER, JJ., concur.
Docket Date 2017-12-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner's November 20, 2017 motion for rehearing is denied.
Docket Date 2017-11-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of BODIES DONE RIGHT, LLC
Docket Date 2017-11-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-27
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter ~ ***AMENDED***
Docket Date 2017-10-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ ***AMENDED***
Docket Date 2017-10-26
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-10-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-10-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of BODIES DONE RIGHT, LLC
Docket Date 2017-10-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of BODIES DONE RIGHT, LLC
Docket Date 2017-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BODIES DONE RIGHT, LLC d/b/a HEALTH 360 VS CHETU, INC. 4D2017-3080 2017-10-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-002681

Parties

Name BODIES DONE RIGHT, LLC
Role Petitioner
Status Active
Representations Cullin Avram O'Brien
Name HEALTH 360 LLC
Role Petitioner
Status Active
Name CHETU, INC.
Role Respondent
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-24
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's October 2, 2017 petition for writ of certiorari is dismissed. TAYLOR, DAMOORGIAN and FORST, JJ., concur.
Docket Date 2017-10-17
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's October 16, 2017 appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-10-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of BODIES DONE RIGHT, LLC
Docket Date 2017-10-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN 10/17/17***
On Behalf Of BODIES DONE RIGHT, LLC
Docket Date 2017-10-09
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order petitioner shall file a supplemental appendix containing a copy of the written order for which review is sought. Failure to timely comply with this order will result in dismissal of this proceeding. In re Guardianship of A.P., 644 So. 2d 169, 170 (Fla. 4th DCA 1994); see also State v. Maldonado, 156 So. 3d 589, 589 (Fla. 3d DCA 2015).
Docket Date 2017-10-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ (CORRECTED)
On Behalf Of BODIES DONE RIGHT, LLC
Docket Date 2017-10-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-10-03
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-10-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (CORRECTED)
On Behalf Of BODIES DONE RIGHT, LLC
Docket Date 2017-10-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BODIES DONE RIGHT, LLC
Docket Date 2017-10-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN***
On Behalf Of BODIES DONE RIGHT, LLC
Docket Date 2017-10-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CHETU, INC VS HERNANDEZ TECHNOLOGIES, INC, et. al. 4D2017-2476 2017-08-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14 007637 (12)

Parties

Name CHETU, INC.
Role Petitioner
Status Active
Representations Joey M. Lampert, Paul D. Turner
Name HERNANDEZ TECHNOLOGIES, INC
Role Respondent
Status Active
Representations David A. Strauss
Name FIRST CAPITAL PAYMENTS
Role Respondent
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-09
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Board of Trustees of Internal Improvement Trust Fund v. American Educational Enterprises, LLC, 99 So. 3d 450, 456- 57 (Fla. 2012); Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).WARNER, FORST and KUNTZ, JJ., concur.
Docket Date 2017-08-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Chetu, Inc.
Docket Date 2017-08-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-08-07
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Chetu, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4763317207 2020-04-27 0455 PPP 10167 WEST SUNRISE BOULEVARD, PLANTATION, FL, 33322-7619
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2665200
Loan Approval Amount (current) 2665200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANTATION, BROWARD, FL, 33322-7619
Project Congressional District FL-20
Number of Employees 144
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2694334.65
Forgiveness Paid Date 2021-06-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0233398 CHETU, INC. - W1KYUGMNEUP7 1500 CONCORD TERRACE, SUITE 100, SUNRISE, FL, 33323-2815
Capabilities Statement Link -
Phone Number 954-240-0836
Fax Number -
E-mail Address accounts@chetu.com
WWW Page http://www.chetu.com
E-Commerce Website http://www.chetu.com
Contact Person JESSICA OBANDO
County Code (3 digit) 011
Congressional District 20
Metropolitan Statistical Area 2680
CAGE Code 1TW92
Year Established 2000
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Other Minority Owned
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative Information Technology Consulting and IT personnel services for the analysis, design, development and testing of software applications. We specialize in providing on-site and off-site IT services.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Computer, Information, Software, Technology, Web, consulting, personnel
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Vijay Bansal
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green No
Code 541330
NAICS Code's Description Engineering ServicesGeneral $22.50m Small Business Size Standard: [No]Special $41.50m Military and Aerospace Equipment and Military Weapons: [Yes]Special $41.50m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $41.50m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green See Description
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green No
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [No]Special 150 Employees Information Technology Value Added Resellers: [No] (4)
Buy Green No
Code 561330
NAICS Code's Description Professional Employer Organizations
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Rapidigm, Inc.
Start 2000-11-08
End 2001-05-08
Value 60000
Contact Laurie Breed
Phone 800-521-3871
Name ScheduleEarth, Inc.
Start 2001-01-31
End 2001-05-15
Value 20000
Contact Kevin Taylor
Phone 954-472-9800
Name DueDiligenceDone.com
Start 2000-03-20
End 2000-07-31
Value 30000
Contact Alan Waserstein
Phone 305-827-8373
Name All Marine Part, Inc.
Start 2000-10-30
End 2001-01-31
Value 20000
Contact Mahendra Gautam
Phone 305-458-8816
Name American Medical Depot
Start 2000-03-16
End 2001-01-31
Value 100000
Contact Sukrit Agrawal
Phone 305-364-0888

Date of last update: 02 Apr 2025

Sources: Florida Department of State