Search icon

G.W. & D. INC.

Company Details

Entity Name: G.W. & D. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Nov 2000 (24 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P00000102921
FEI/EIN Number NOT APPLICABLE
Address: 10142 ROYAL PALM BLVD, CORAL SPRINGS, FL, 33065
Mail Address: 10142 ROYAL PALM BLVD, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
KAYZERMAN EUGEN President 7825 FAIRVIEW DRIVE, TAMARAC, FL, 33321

Secretary

Name Role Address
KAYZERMAN EUGEN Secretary 7825 FAIRVIEW DRIVE, TAMARAC, FL, 33321

Treasurer

Name Role Address
KAYZERMAN EUGEN Treasurer 7825 FAIRVIEW DRIVE, TAMARAC, FL, 33321

Director

Name Role Address
KAYZERMAN EUGEN Director 7825 FAIRVIEW DRIVE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-23 10142 ROYAL PALM BLVD, CORAL SPRINGS, FL 33065 No data
CHANGE OF MAILING ADDRESS 2002-01-23 10142 ROYAL PALM BLVD, CORAL SPRINGS, FL 33065 No data

Court Cases

Title Case Number Docket Date Status
M. P. G. VS G. W. D. 2D2022-2328 2022-07-15 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-DR-003483

Parties

Name M.P.G. & COMPANY, INC.
Role Appellant
Status Active
Representations KEITH WILLIAM WYNNE, ESQ., ALLISON M. PERRY, ESQ.
Name G.W. & D. INC.
Role Appellee
Status Active
Representations LISA N. WYSONG, ESQ.
Name HON. HELENE L. DANIEL
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-02-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-02-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of M. P. G.
Docket Date 2023-02-17
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 20 days or this appeal will be at risk of dismissal without further notice.
Docket Date 2023-02-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL
On Behalf Of G. W. D.
Docket Date 2023-01-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF STIPULATION OF EXTENSION OF TIME TO FILE THE INITIAL BRIEF//60 - IB DUE 1/16/23
On Behalf Of M. P. G.
Docket Date 2022-10-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ DANIEL - 1,564 PAGES - REDACTED
Docket Date 2022-07-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *PATERNITY* W/ORDER
On Behalf Of M. P. G.
Docket Date 2022-07-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2001-04-10
Domestic Profit 2000-11-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State