Entity Name: | ULTIMATE SURFACES OF JACKSONVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 20 Aug 2001 (23 years ago) |
Document Number: | P01000082569 |
FEI/EIN Number | 90-0008189 |
Address: | 11715 BRADY RD, JACKSONVILLE, FL 32223 |
Mail Address: | 11715 BRADY ROAD, JACKSONVILLE, FL 32223 |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRICE, ANTHONY | Agent | 11715 BRADY RD, JACKSONVILLE, FL 32223 |
Name | Role | Address |
---|---|---|
PRICE, ANTHONY | Director | 11715 BRADY RD, JACKSONVILLE, FL 32223 |
Name | Role | Address |
---|---|---|
PRICE, ANTHONY | President | 11715 BRADY RD, JACKSONVILLE, FL 32223 |
Name | Role | Address |
---|---|---|
PRICE, ANTHONY | Secretary | 11715 BRADY RD, JACKSONVILLE, FL 32223 |
Name | Role | Address |
---|---|---|
PRICE, ANTHONY | Treasurer | 11715 BRADY RD, JACKSONVILLE, FL 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-07-02 | 11715 BRADY RD, JACKSONVILLE, FL 32223 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-06 | 11715 BRADY RD, JACKSONVILLE, FL 32223 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-06 | 11715 BRADY RD, JACKSONVILLE, FL 32223 | No data |
REGISTERED AGENT NAME CHANGED | 2004-04-28 | PRICE, ANTHONY | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARL GUTZMER VS BLUE HAVEN POOLS & SPA AND ULTIMATE SURFACES OF JACKSONVILLE | 5D2021-0110 | 2021-01-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Carl Gutzmer |
Role | Appellant |
Status | Active |
Name | ULTIMATE SURFACES OF JACKSONVILLE, INC. |
Role | Appellee |
Status | Active |
Name | Blue Haven Pools & Spa |
Role | Appellee |
Status | Active |
Name | Hon. Charles J. Tinlin |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Cty. Circuit Court |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-06 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken as unauthorized |
Docket Date | 2021-08-04 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ TO MOTION FOR REHEARING NAD MOTION STIRCKEN AS UNAUTHORIZED AND MANDATE OF THE COURT....; STRICKEN PER 8/6 ORDER |
On Behalf Of | Carl Gutzmer |
Docket Date | 2021-07-20 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken as unauthorized |
Docket Date | 2021-07-19 |
Type | Motions Other |
Subtype | Motion for Reconsideration/Rehearing of an Order |
Description | Motion For Reconsideration ~ STRICKEN AS UNAUTHORIZED PER 7/20 ORDER |
On Behalf Of | Carl Gutzmer |
Docket Date | 2021-07-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-07-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-06-30 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2021-06-10 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | Carl Gutzmer |
Docket Date | 2021-06-01 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2021-03-04 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA W/IN 10 DYS ADVISE IF REP BY COUNSEL... |
Docket Date | 2021-02-24 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief ~ AND SECOND AMENDED RESPONSE TO 1/12 OTSC |
On Behalf Of | Carl Gutzmer |
Docket Date | 2021-02-15 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE SECOND AMEND RESPONSE OR MOT EOT; RESPONSE STRICKEN |
Docket Date | 2021-02-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ AND RESPONSE TO 1/12 OTSC |
On Behalf Of | Carl Gutzmer |
Docket Date | 2021-02-02 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA FILE AMEND RESPONSE W/IN 10 DAYS |
Docket Date | 2021-01-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 1/12 ORDER TO SHOW CAUSE |
On Behalf Of | Carl Gutzmer |
Docket Date | 2021-01-12 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/IN 15 DAYS |
Docket Date | 2021-01-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-01-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW4:Waived-57.081(1) |
Docket Date | 2020-10-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ CIVIL RECORD ON APPEAL |
On Behalf Of | St. Johns Cty. Circuit Court |
Docket Date | 2020-10-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/19/2020 |
On Behalf Of | Carl Gutzmer |
Docket Date | 2020-10-19 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT Certificate of Indigency ~ CLERKS DETERMINATION |
On Behalf Of | St. Johns Cty. Circuit Court |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State