Search icon

AQUASCAPES DESIGN, INC.

Company Details

Entity Name: AQUASCAPES DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 May 2001 (24 years ago)
Document Number: P01000053926
FEI/EIN Number 223804932
Address: 3579 S ACCESS RD STE J, ENGLEWOOD, FL, 34224
Mail Address: 3579 S ACCESS RD STE J, ENGLEWOOD, FL, 34224
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
MARQUETTE ROBERT G Agent 3579 S ACCESS RD STE J, ENGLEWOOD, FL, 34224

President

Name Role Address
MARQUETTE ROBERT G President 3579 S. ACCESS RD., SUITE J, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-10-11 3579 S ACCESS RD STE J, ENGLEWOOD, FL 34224 No data
CHANGE OF MAILING ADDRESS 2011-10-11 3579 S ACCESS RD STE J, ENGLEWOOD, FL 34224 No data
REGISTERED AGENT ADDRESS CHANGED 2011-10-11 3579 S ACCESS RD STE J, ENGLEWOOD, FL 34224 No data

Court Cases

Title Case Number Docket Date Status
JOSH DUMONT AND ANGELA DUMONT VS AQUASCAPES DESIGN, INC. 6D2023-2169 2023-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
22-749-CA

Parties

Name ANGELA DUMONT
Role Appellant
Status Active
Representations Jane Kim
Name JOSH DUMONT
Role Appellant
Status Active
Representations Jane Kim
Name AQUASCAPES DESIGN, INC.
Role Appellee
Status Active
Representations Albert Joseph Tiseo, Jr.
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-15
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ *DISCHARGED-SEE 10/17/23 ORDER.*Within 10 days of the date of this order, the appellants shall show cause why the initial brief (and thus the subsequent briefs) should not be stricken and an amended initial brief required to be filed, as the appellants make at least one argument with respect to fees and costs in their initial brief. However, no separate notice of appeal appears to have been timely filed to challenge the fee judgment rendered by the trial court on March 24, 2023, such that this court has no jurisdiction over the fee judgment. See, e.g. Velickovich v. Ricci, 391 So. 2d 258, 259-60 (Fla. 4th DCA 1980). The appellees may reply within 10 days of the date of service of the response.
Docket Date 2024-06-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellee's renewed and amended motion for attorney's fees is granted. Appellee's motion for costs is stricken, without prejudice, to be re-filed in the trial court.
View View File
Docket Date 2024-04-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's September 15, 2023, order to show cause is discharged. Full review of the appellants' response and appellee's reply to the order to show cause is deferred to the merits panel.
Docket Date 2023-10-02
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S REPLY TO APPELLENTS' RESPONSE TO ORDER TO SHOW CAUSE*deferred to the merits panel.*
On Behalf Of AQUASCAPES DESIGN, INC.
Docket Date 2023-09-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSEDATED SEPTEMBER 15, 2023*deferred to the merits panel.*
On Behalf Of JOSH DUMONT
Docket Date 2023-08-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S RENEWED MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of JOSH DUMONT
Docket Date 2023-08-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ RENEWED AND AMENDED MOTION FOR ATTORNEY'S FEES AND COSTS
Docket Date 2023-07-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTIONFOR ATTORNEY'S FEES AND COSTS
On Behalf Of JOSH DUMONT
Docket Date 2023-07-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOSH DUMONT
Docket Date 2023-07-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of AQUASCAPES DESIGN, INC.
Docket Date 2023-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before July 24, 2023.
Docket Date 2023-06-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTIONS
On Behalf Of AQUASCAPES DESIGN, INC.
Docket Date 2023-06-27
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ The motion for review is denied.
Docket Date 2023-06-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR ENLARGEMENT OF TIME TO SERVE ANSWER BRIEF
On Behalf Of JOSH DUMONT
Docket Date 2023-06-23
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLANTS' MOTION TO REVIEW AND FOR STAY
On Behalf Of JOSH DUMONT
Docket Date 2023-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-06-16
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 AQUASCAPES DESIGN, INC.
Docket Date 2023-05-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSH DUMONT
Docket Date 2023-05-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ GENTILE 12 PAGES
Docket Date 2023-05-10
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted. Within three days from the date of this order, appellant shall make arrangements for the transmission of the supplemental record with the clerk of the lower tribunal, with the supplemental record to be transmitted to this court within twenty-five days from the date of this order.
Docket Date 2023-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before May 22, 2023.
Docket Date 2023-04-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANTS' UNOPPOSED MOTIONTO SUPPLEMENT RECORD ON APPEAL
On Behalf Of JOSH DUMONT
Docket Date 2023-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AQUASCAPES DESIGN, INC.
Docket Date 2023-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of JOSH DUMONT
Docket Date 2023-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ GENTILE 399 PAGES
Docket Date 2023-03-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE *duplicate*
On Behalf Of JOSH DUMONT
Docket Date 2023-03-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DESIGNATION OF EMAIL ADDRESS
On Behalf Of AQUASCAPES DESIGN, INC.
Docket Date 2023-03-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOSH DUMONT
Docket Date 2023-02-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JOSH DUMONT

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State