Search icon

REACTION SERVICES INC.

Company Details

Entity Name: REACTION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jun 2012 (13 years ago)
Document Number: P01000056290
FEI/EIN Number 593743178
Address: 10066 SUNBURST CT, SPRING HILL, FL, 34608
Mail Address: 10066 SUNBURST CT, SPRING HILL, FL, 34608
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
MEDEIROS JOSEPH Agent 10066 SUNBURST CT, SPRING HILL, FL, 34608

Director

Name Role Address
MEDEIROS JOSEPH Director 10066 SUNBURST CT., SPRINGHILL, FL, 34608
SPENCER REVA JANE Director 10066 SUNBURST CT., SPRINGHILL, FL, 34608

President

Name Role Address
MEDEIROS JOSEPH President 10066 SUNBURST CT., SPRINGHILL, FL, 34608

Vice President

Name Role Address
SPENCER REVA JANE Vice President 10066 SUNBURST CT., SPRINGHILL, FL, 34608

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-06-19 No data No data
REINSTATEMENT 2012-06-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
ADAM DYER VS WALGREEN CO, GPC MAINTENANCE SYSTEMS INCORPORATED AND REACTION SERVICES, INC. 5D2017-3862 2017-12-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
CA-2014-1878

Parties

Name ADAM DYER
Role Appellant
Status Active
Representations Brendan R. Riley
Name WALGREEN CO.
Role Appellee
Status Active
Representations Anthony J. Russo, SHELTON S. BRIDGES IV, Mihaela Cabulea, DAVID C. KNAPP, JAMES A. COLEMAN
Name GPC MAINTENANCE SYSTEMS INCORPORATED
Role Appellee
Status Active
Name REACTION SERVICES INC.
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-05-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILE AMEND RB W/IN 10 DAYS; 12/7/17 ORD W/DRWN
Docket Date 2018-05-23
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of ADAM DYER
Docket Date 2018-05-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ TO WALGREEN'S ANSWER BRIEF; STRICKEN PER 5/23 ORDER
On Behalf Of ADAM DYER
Docket Date 2018-05-03
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of WALGREEN, CO.
Docket Date 2018-05-02
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of WALGREEN, CO.
Docket Date 2018-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/3
On Behalf Of WALGREEN, CO.
Docket Date 2018-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WALGREEN, CO.
Docket Date 2018-02-21
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of ADAM DYER
Docket Date 2018-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ADAM DYER
Docket Date 2018-02-06
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ APPEAL REINSTATED. IB DUE W/I 15 DYS.
Docket Date 2018-01-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2018-01-23
Type Response
Subtype Response
Description RESPONSE ~ TO 1/17 MOTION
On Behalf Of WALGREEN, CO.
Docket Date 2018-01-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ "MOT FOR REHEARING"
On Behalf Of ADAM DYER
Docket Date 2018-01-10
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2018-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2017-12-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ADAM DYER
Docket Date 2017-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WALGREEN, CO.
Docket Date 2017-12-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AMENDED NOA W/IN 10 DAYS
Docket Date 2017-12-07
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2017-12-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/4/17
On Behalf Of ADAM DYER
Docket Date 2017-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State