Search icon

GOT - RACK.COM, INC.

Company Details

Entity Name: GOT - RACK.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P01000022324
FEI/EIN Number 593705096
Address: 5210 CAUSEWAY BOULEVARD, TAMPA, FL, 33619
Mail Address: 5210 CAUSEWAY BOULEVARD, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BRIDGES ALAN D Agent 5210 CAUSEWAY BOULEVARD, TAMPA, FL, 33619

Director

Name Role Address
BRIDGES ALAN D Director 5210 CAUSEWAY BOULEVARD, TAMPA, FL, 33619

President

Name Role Address
BRIDGES ALAN D President 5218 CAUSEWAY BLVD, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
NAME CHANGE AMENDMENT 2008-06-16 GOT - RACK.COM, INC. No data
NAME CHANGE AMENDMENT 2006-06-05 GOT LIFTS!, INC. No data

Court Cases

Title Case Number Docket Date Status
NOX-CRETE, INC., Appellant(s) v. GOT-RACK.COM, INC., Appellee(s). 2D2024-0628 2024-03-14 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-010106

Parties

Name NOX-CRETE, INC.
Role Appellant
Status Active
Representations Courtney Eugene Shipley, John Edwin Fisher, Michael March Brownlee
Name GOT - RACK.COM, INC.
Role Appellee
Status Active
Representations Scott Owen Stigall
Name HON. J. LOGAN MURPHY
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NOX-CRETE, INC.
Docket Date 2024-04-16
Type Record
Subtype Record on Appeal Redacted
Description MURPHY - 703 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-04-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of GOT-RACK.COM, INC.
Docket Date 2024-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NOX-CRETE, INC.
Docket Date 2024-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of GOT-RACK.COM, INC.
Docket Date 2024-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NOX-CRETE, INC.
Docket Date 2024-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by November 1, 2024.
View View File
Docket Date 2024-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of GOT-RACK.COM, INC.
Docket Date 2024-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of NOX-CRETE, INC.
View View File
Docket Date 2024-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by August 26, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-08-22
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 NOX-CRETE, INC.
Docket Date 2024-07-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 08/21/24
On Behalf Of NOX-CRETE, INC.
Docket Date 2024-06-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 07/22/24
On Behalf Of NOX-CRETE, INC.
Docket Date 2024-05-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - ib due 06/20/2024
On Behalf Of NOX-CRETE, INC.
Docket Date 2024-03-15
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 2024-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of NOX-CRETE, INC.
Docket Date 2024-03-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-26
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO SUPPLEMENT RECORD
On Behalf Of NOX-CRETE, INC.
Docket Date 2024-12-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GOT-RACK.COM, INC.
Docket Date 2024-12-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of GOT-RACK.COM, INC.
View View File
Docket Date 2024-12-10
Type Order
Subtype Order to File Response
Description Appellant shall respond to Appellee's motion to supplement the record within 15 days of the date of this order.
View View File
Docket Date 2024-12-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of GOT-RACK.COM, INC.
Docket Date 2024-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by December 13, 2024.
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of GOT-RACK.COM, INC.
Docket Date 2024-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by December 6, 2024.
View View File
FRESH QUEST, INC. VS GOT - RACK.COM, INC., ET AL., 2D2013-2492 2013-05-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-17656

Parties

Name FRESH QUEST, INC.
Role Appellant
Status Active
Representations JUAN J. RODRIGUEZ, ESQ., DAVID M. LEVINE, ESQ.
Name BONIFACE A. ULICIANSKY, P. E.
Role Appellee
Status Active
Name GOT - RACK.COM, INC.
Role Appellee
Status Active
Representations SCOTT OWEN STIGALL, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-06-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-06-25
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-06-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FRESH QUEST, INC.
Docket Date 2013-05-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-05-29
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-05-24
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2013-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRESH QUEST, INC.

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State