Entity Name: | NEWIGI STOPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Mar 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P02000031118 |
FEI/EIN Number | 753032284 |
Address: | 2544 MCMULLEN BOOTH RD., SUITE 100, CLEARWATER, FL, 33761 |
Mail Address: | 2544 MCMULLEN BOOTH RD., SUITE 100, CLEARWATER, FL, 33761 |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SELEC ANDRE | Agent | 2544 MC MULLEN BOOTH ROAD, CLEARWATER, FL, 33761 |
Name | Role | Address |
---|---|---|
SELEC ANDRE | President | 1461 TURNER STREET, CLEARWATER, FL |
Name | Role | Address |
---|---|---|
MARQUEZ ALBERT | Vice President | 2746 MEADOW WOOD DRIVE, CLEARWATER, FL, 33761 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08220900289 | TUSCANO GRILLE | EXPIRED | 2008-08-07 | 2013-12-31 | No data | 2544 MCMULLEN BOOTH RD, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-05-13 | SELEC, ANDRE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-13 | 2544 MC MULLEN BOOTH ROAD, 100, CLEARWATER, FL 33761 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-21 | 2544 MCMULLEN BOOTH RD., SUITE 100, CLEARWATER, FL 33761 | No data |
CHANGE OF MAILING ADDRESS | 2003-04-21 | 2544 MCMULLEN BOOTH RD., SUITE 100, CLEARWATER, FL 33761 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001013470 | ACTIVE | 1000000191428 | PINELLAS | 2010-10-19 | 2030-10-27 | $ 18,381.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SEVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J10000988805 | LAPSED | 10-010943-CI | PINELLAS COUNTY CIRCUIT COURT | 2010-09-14 | 2015-10-19 | $41,012.55 | NORTHWOOD PLAZA, LLC, C/O G. K. HOLSTEIN, 8320 W. SUNRISE BLVD, #203, PLANTATION, FL 33322 |
J10000630290 | ACTIVE | 1000000174372 | PINELLAS | 2010-05-26 | 2030-06-02 | $ 22,970.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEWIGI STOPA, INC. VS NORTHWOOD PLAZA, L L C | 2D2010-5549 | 2010-11-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEWIGI STOPA, INC. |
Role | Appellant |
Status | Active |
Representations | WOLFGANG FLORIN, ESQ., CHRISTOPHER D. GRAY, ESQ., RACHAEL L. WOOD, ESQ. |
Name | NORTHWOOD PLAZA, L L C |
Role | Appellee |
Status | Active |
Representations | WILLIAM B. TAYLOR, I V, ESQ., ASHLEY E. TAYLOR, ESQ., NANCY S. PAIKOFF, ESQ. |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-06-17 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2012-04-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2011-09-26 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2011-09-02 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2011-09-02 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | ORD-ATTORNEY'S FEES |
Docket Date | 2011-08-24 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set |
Docket Date | 2011-06-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NEWIGI STOPA, INC. |
Docket Date | 2011-05-02 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief ~ EMAILED 04/29/11 |
On Behalf Of | NEWIGI STOPA, INC. |
Docket Date | 2011-05-02 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | NEWIGI STOPA, INC. |
Docket Date | 2011-05-02 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA Christopher D. Gray, Esq. 0902004 |
Docket Date | 2011-04-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2 VOLUMES BAIRD |
Docket Date | 2011-04-14 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | NORTHWOOD PLAZA, L L C |
Docket Date | 2011-04-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ emailed 4/13/11 |
On Behalf Of | NORTHWOOD PLAZA, L L C |
Docket Date | 2011-03-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2011-03-14 |
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 | NORTHWOOD PLAZA, L L C |
Docket Date | 2011-02-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ EMAILED 02/25/11 |
On Behalf Of | NEWIGI STOPA, INC. |
Docket Date | 2011-01-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2011-01-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | NEWIGI STOPA, INC. |
Docket Date | 2010-11-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2010-11-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | NEWIGI STOPA, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-13 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-01-31 |
ANNUAL REPORT | 2006-07-21 |
ANNUAL REPORT | 2005-05-04 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-04-21 |
Domestic Profit | 2002-03-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State