Search icon

GATOR COIN II, INC. - Florida Company Profile

Company Details

Entity Name: GATOR COIN II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATOR COIN II, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 2003 (22 years ago)
Document Number: P03000017436
FEI/EIN Number 412078449

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 576 WOODRUFF AVENUE, JACKSONVILLE, FL, 32254
Mail Address: 576 WOODRUFF AVENUE, JACKSONVILLE, FL, 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FANNING KATHEY B President 576 WOODRUFF AVENUE, JACKSONVILLE, FL, 32254
FANNING KATHEY B Director 576 WOODRUFF AVENUE, JACKSONVILLE, FL, 32254
FANNING JONATHAN E Vice President 576 WOODRUFF AVENUE, JACKSONVILLE, FL, 32254
FANNING JONATHAN E Secretary 576 WOODRUFF AVENUE, JACKSONVILLE, FL, 32254
FANNING JONATHAN E Treasurer 576 WOODRUFF AVENUE, JACKSONVILLE, FL, 32254
FANNING JONATHAN E Director 576 WOODRUFF AVENUE, JACKSONVILLE, FL, 32254
FANNING KATHEY B Agent 576 WOODRUFF AVENUE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-23 FANNING, KATHEY B -
REGISTERED AGENT ADDRESS CHANGED 2016-02-23 576 WOODRUFF AVENUE, JACKSONVILLE, FL 32254 -

Court Cases

Title Case Number Docket Date Status
BLUE SKY GAMES, LLC VS FLORIDA DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION, ETC., ET AL. SC2018-1821 2018-10-29 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372015CA002629XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D17-2966

Circuit Court for the Second Judicial Circuit, Leon County
1D17-3705

Parties

Name BLUE SKY GAMES LLC
Role Petitioner
Status Active
Representations Robert E. Turffs
Name GATOR COIN II, INC.
Role Respondent
Status Active
Name Florida Department of Business and Professional Regulation
Role Respondent
Status Active
Representations Daniel J. McGinn, Beth A. Miller
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-26
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Florida Department of Business and Professional Regulation
View View File
Docket Date 2018-11-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Florida Department of Business and Professional Regulation
View View File
Docket Date 2018-11-08
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Blue Sky Games, LLC
View View File
Docket Date 2018-11-02
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-11-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Blue Sky Games, LLC
View View File
Docket Date 2018-11-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-10-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Blue Sky Games, LLC
View View File
Docket Date 2018-10-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-22
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Gator Coin II, Inc., a Florida Corporation VS Florida Dept. Business and Professional Reg. etc. 1D2017-2966 2017-07-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2015-CA-002629

Parties

Name Division of Alcoholic Beverages
Role Appellee
Status Active
Name Department of Business and Professional Regulation
Role Appellee
Status Active
Representations Barry Richard, Beth A. Miller, Daniel J. McGinn, David Axelman, Robert E. Turffs
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active
Name Hon. John Tomasino
Role Lower Tribunal Clerk
Status Active
Name GATOR COIN II, INC.
Role Appellant
Status Active
Representations Elizabeth L. White, Martha Harrell Chumbler, Matthew R. Kachergus, Christine R. Davis, James Parker-Flynn, William J. Sheppard, Bryan E. DeMaggio, Jesse B. Wilkison, Camille E. Sheppard

Docket Entries

Docket Date 2018-10-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2019-01-22
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Petition for review denied.
View View File
Docket Date 2018-11-01
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2018-10-29
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN ~ Blue Sky Games, LLC, Intervenor
View View File
Docket Date 2018-10-22
Type Record
Subtype Returned Records
Description Returned Records ~ np filed
Docket Date 2018-10-01
Type Order
Subtype Order on Motion for Rehearing
Description Deny Motion for Rehearing ~ Intervenor's motion filed September 13, 2018, for rehearing is denied.
View View File
Docket Date 2018-09-25
Type Response
Subtype Response
Description RESPONSE ~ AE's Response in opposition to AA's and Intervenor's Motions for Rehearing
On Behalf Of Department of Business and Professional Regulation
View View File
Docket Date 2018-09-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ of Gator Coin II, Inc.'s
On Behalf Of Gator Coin II, Inc.
View View File
Docket Date 2018-08-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
View View File
Docket Date 2018-07-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 1DCAT
Docket Date 2018-07-16
Type Order
Subtype Order
Description Deny Motion (Other) ~ Appellants' motion to permit exhibit in courtroom at oral argument, filed July 12, 2018, is denied.
View View File
Docket Date 2018-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ AAs' Motion to permit exhibit in courtroom at OA (Machine/Game at Issue)
On Behalf Of Gator Coin II, Inc.
View View File
Docket Date 2018-06-01
Type Notice
Subtype Notice of Oral Argument
Description OA Granted-Tallahassee
View View File
Docket Date 2018-05-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Gator Coin II, Inc.
View View File
Docket Date 2018-05-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ JOINT REPLY BRIEF OF APPELLANT AND INTERVENOR
On Behalf Of Gator Coin II, Inc.
View View File
Docket Date 2018-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brief Extension ~ Appellant's motion filed April 19, 2018, for extension of time for service of the reply brief is granted. Appellant's reply brief shall be served on or before May 9, 2018.
View View File
Docket Date 2018-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Gator Coin II, Inc.
View View File
Docket Date 2018-04-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 15 days
Docket Date 2018-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 days- answer brief
On Behalf Of Gator Coin II, Inc.
View View File
Docket Date 2018-03-28
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ Filed by Seminole Tribe of Florida in Support of Appellee
On Behalf Of Department of Business and Professional Regulation
View View File
Docket Date 2018-03-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (styled for 17-2966)
On Behalf Of Department of Business and Professional Regulation
View View File
Docket Date 2018-02-28
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Grant Amicus Curiae Brief ~ The motion for leave to file an amicus brief in support of Appellants, filed February 5, 2018, by Cowboy Games, LLC d/b/a Pace-O-Matic, is granted. The Court accepts the amicus brief filed therewith.The motion filed February 8, 2018, by Pace-O-Matic, seeking leave to file a reply, is granted, and the Court accepts the reply filed therewith.
View View File
Docket Date 2018-02-08
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ Amicus Curiae Pace-O-Matic's mot for leave to reply to AE's response to its mot for leave to file amicus brf in support of AAs
View View File
Docket Date 2018-02-08
Type Response
Subtype Reply
Description REPLY ~ Amicus Curiae Pace-O-Matic's reply to AE's response to its mot for leave to file amicus brf in support of AAs
View View File
Docket Date 2018-02-07
Type Response
Subtype Response
Description RESPONSE ~ FL D.B.P.R, Division of Alcoholic Beverages and Tobacco's response in opposition to Cowboy Gaming, LLC's mot for leave to file an Amicus Brf in support of AAs
On Behalf Of Department of Business and Professional Regulation
View View File
Docket Date 2018-02-06
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Grant Substitution of Counsel ~ The motion filed February 5, 2018, for substitution of Beth Miller, Esquire, for Dwight O. Slater, Esquire, as counsel of record for the appellee, Florida Department of Business and Professional Regulation is granted.
View View File
Docket Date 2018-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- answer brief
On Behalf Of Department of Business and Professional Regulation
View View File
Docket Date 2018-02-05
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ of Cowboy Gaming, LLC d/b/a Pace-O-Matic in support of AAs
View View File
Docket Date 2018-02-05
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ of Cowboy Gaming, LLC d/b/a Pace-O-Matic in support of AA and Intervenor
View View File
Docket Date 2018-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ Initial joint brf of AA and intervenor (styled for 17-2966)
On Behalf Of Gator Coin II, Inc.
View View File
Docket Date 2018-01-11
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 Gator Coin II, Inc.
View View File
Docket Date 2017-12-18
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Grant Amicus Curiae Brief ~ The second amended motion filed November 27, 2017, to file an amicus curiae brief in support of the appellee Florida Department of Business and Professional Regulation filed by The Seminole Tribe of Florida on November 27, is granted. The amicus brief shall be filed within the time allowed by Florida Rule of Appellate Procedure 9.370(c).
View View File
Docket Date 2017-12-14
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Grant Substitution of Counsel ~ The motion filed December 8, 2017, for substitution of Daniel J. McGinn, Esquire, for Magdalena Ozarowski, Esquire, as counsel of record for the appellee, Department of Business and Professional Regulation is granted.
View View File
Docket Date 2017-12-08
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ and notice of appearance
On Behalf Of Department of Business and Professional Regulation
View View File
Docket Date 2017-12-06
Type Response
Subtype Response
Description RESPONSE ~ AA, Blue Sky Games, LLC's response in opposition to 2nd amnd mot of Seminole Tribe of FL to file Amicus brf
On Behalf Of Department of Business and Professional Regulation
View View File
Docket Date 2017-12-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days
Docket Date 2017-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- Initial Brief (styled only for 17-2966)
On Behalf Of Gator Coin II, Inc.
View View File
Docket Date 2017-11-27
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ 2nd Amnd mot of Seminole Tribe of FL (styled only for 17-2966)
View View File
Docket Date 2017-11-22
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Deny Amicus Curiae Brief ~ The amended motion for leave to file an amicus curiae brief on behalf of the appellee filed by the Seminole Tribe of Florida is denied without prejudice to file a second amended motion which sets forth "the particular issue to be addressed," as required by Florida Rule of Appellate Procedure 9.370(a).
View View File
Docket Date 2017-11-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AA BF(Gator Coin,II) 30 days (17-3705 Blue Sky Games due date for brief remains same-no stipulation filed)
Docket Date 2017-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Gator Coin II, Inc.
View View File
Docket Date 2017-11-01
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ Amnd mot of Seminole Tribe of FL (styled for 17-2966)
View View File
Docket Date 2017-10-31
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ of Seminole Tribe of FL (styled for 17-2966)
View View File
Docket Date 2017-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (styled for case # 17-3705)
On Behalf Of Department of Business and Professional Regulation
View View File
Docket Date 2017-10-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 1691 pages scanned ftp
View View File
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~ Appellant's motion filed September 20, 2017, for extension of time for service of the initial brief is granted. Appellant's brief shall be served on or before November 2, 2017.
View View File
Docket Date 2017-09-20
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 Gator Coin II, Inc.
View View File
Docket Date 2017-08-29
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause ~ Having considered appellant's response to the Court's order dated August 9, 2017, the order to show cause is hereby discharged.
View View File
Docket Date 2017-08-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Bryan E. Demaggio 055712
On Behalf Of Gator Coin II, Inc.
View View File
Docket Date 2017-08-10
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Gator Coin II, Inc.
View View File
Docket Date 2017-08-09
Type Order
Subtype Show Cause re Compliance with Prior Order
Description SC-Failure to Comply w/Order-Appeals ~ DISCHARGED 8/29/17*** The appellant shall show cause within 10 days from the date of this order why this appeal should not be dismissed for failure of appellant to properly comply with this Court's order dated July 26, 2017, requiring conformed copies of the orders being appealed, Order For Declaratory Judgement issued March 9, 2017, and the Final Declaratory Judgment issued March 15, 2017. Failure to timely comply with this order will result in the imposition of sanctions, including dismissal of the appeal, without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
View View File
Docket Date 2017-07-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order appealed
On Behalf Of Gator Coin II, Inc.
View View File
Docket Date 2017-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Business and Professional Regulation
View View File
Docket Date 2017-07-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Order Being Appealed ~ Upon the Court's own motion, pursuant to Florida Rules of Appellate Procedure 9.110(d) and/or 9.130(c), appellant is directed to file within 10 days from the date of this order conformed copies of the order(s) of the lower tribunal from which the appeal is being taken, together with any order entered on a timely motion postponing rendition of the order(s) appealed. The appellant shall also file a copy of the motion that postpones rendition. The copy of the motion shall include the original dated certificate of service. The conformed copies shall be filed by the appellant with a notice of filing which contains a certificate of service reflecting service on all counsel or parties in the case. Florida Rule of Appellate Procedure 9.420(c). The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal/petition without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
View View File
Docket Date 2017-07-26
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter
View View File
Docket Date 2017-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gator Coin II, Inc.
View View File
Docket Date 2018-09-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ of Intervenor, Blue Sky Games, LLC
On Behalf Of Department of Business and Professional Regulation
View View File
Docket Date 2018-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brief Extension ~ Appellant's motion filed April 19, 2018, for extension of time for service of the reply brief is granted. Appellant's reply brief shall be served on or before May 9, 2018.
View View File
Docket Date 2018-02-05
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ styled as- not of appearance and sub of counsel
On Behalf Of Department of Business and Professional Regulation
View View File
Docket Date 2018-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~ Appellant's motion for extension of time filed on January 11, 2018, is granted. The initial brief shall be filed on or before January 26, 2018.
View View File
Docket Date 2017-09-29
Type Order
Subtype Order on Motion to Consolidate
Description Grant Motion to Consolidate-All Purposes ~ Appellant's motion to consolidate filed on September 25, 2017, is granted, and these cases are hereby consolidated for all purposes.The initial brief shall be filed on or before November 15, 2017.
View View File
Docket Date 2017-08-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~ Appellant has failed to timely efile a completed electronic docketing statement via eDCA as required by the Court. In re Electronic Filing of the Docketing Statement/Notice of Appearance of Counsel, 46 So.3d. 1017 (Fla. 1st DCA 2010). Failure to efile such completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
View View File
State of Florida, Department of Business etc. VS Gator Coin II, Inc. and Blue Sky Games, LLC 1D2017-1243 2017-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2015-CA-2629

Parties

Name Department of Business and Professional Regulation
Role Appellant
Status Active
Representations Louis A. Trombetta, Daniel J. McGinn, Dwight O. Slater, Magdalena Anna Ozarowski
Name GATOR COIN II, INC.
Role Appellee
Status Active
Representations Matthew R. Kachergus, Camille E. Sheppard, Barry Richard, Jesse B. Wilkison, Bryan E. DeMaggio, William J. Sheppard, Elizabeth L. White
Name BLUE SKY GAMES LLC
Role Appellee
Status Active
Representations Robert E. Turffs
Name Hon. John C. Cooper
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-27
Type Response
Subtype Response
Description RESPONSE ~ status report
On Behalf Of Department of Business and Professional Regulation
View View File
Docket Date 2017-05-02
Type Order
Subtype Order
Description Order Granting ~ The Court notes the filing of appellant's status report on April 27, 2017. Pursuant to Florida Rule of Appellate Procedure 9.020(i)(3), the proceedings in this cause shall continue to be held in abeyance until the filing of a signed, written order disposing of the pending motion for rehearing. Appellant shall notify this Court within 10 days of the filing of the order in the lower tribunal and shall attach a copy of the order. In the absence of the filing of such a notice in the interim, appellant shall file a status report concerning the disposition of the post-trial motion within 30 days of the date of this order.
View View File
Docket Date 2017-07-27
Type Disposition by Order
Subtype Dismissed
Description Voluntary Dismissal-Rule 9.350(b) ~ Appeal dismissed pursuant to Florida Rule of Appellate Procedure 9.350(b).
View View File
Docket Date 2017-07-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of Department of Business and Professional Regulation
View View File
Docket Date 2017-07-14
Type Order
Subtype Order
Description Order ~ In light of the filing of the lower tribunal's July 10, 2017, Order on Motion for Rehearing and Final Declaratory Judgment, this matter will no longer be held in abeyance pursuant to Florida Rule of Appellate Procedure 9.020(i)(3).
View View File
Docket Date 2017-07-10
Type Response
Subtype Response
Description RESPONSE ~ status report
On Behalf Of Department of Business and Professional Regulation
View View File
Docket Date 2017-06-05
Type Order
Subtype Order
Description Order Granting ~ The Court notes the filing of appellant's status report on June 1, 2017. Pursuant to Florida Rule of Appellate Procedure 9.020(i)(3), the proceedings in this cause shall continue to be held in abeyance until the filing of a signed, written order disposing of the pending motion for rehearing. Appellant shall notify this Court within 10 days of the filing of the order in the lower tribunal and shall attach a copy of the order. In the absence of the filing of such a notice in the interim, appellant shall file a status report concerning the disposition of the post-trial motion within 30 days of the date of this order.
View View File
Docket Date 2017-06-01
Type Response
Subtype Response
Description RESPONSE ~ status report
On Behalf Of Department of Business and Professional Regulation
View View File
Docket Date 2017-04-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Department of Business and Professional Regulation
View View File
Docket Date 2017-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Business and Professional Regulation
View View File
Docket Date 2017-03-31
Type Order
Subtype Order
Description Order ~ Pursuant to Florida Rule of Appellate Procedure 9.020(i)(3), the proceedings in this cause shall be held in abeyance until the filing of a signed, written order disposing of the motion for rehearing. Appellant shall notify this Court within 10 days of the filing of the order in the lower tribunal and shall attach a copy of the order. In the absence of the filing of such a notice in the interim, appellant shall file a status report concerning the disposition of the motion for rehearing within 30 days of the date of this order. Failure to timely comply with this order may result in the imposition of sanctions, including dismissal of this cause, without further opportunity to be heard. Fla. R. App. P. 9.410. The time for performance of acts required by the Florida Rules of Appellate Procedure, including preparation and transmittal of the record on appeal and service of the initial brief, is tolled pending the filing of a signed, written order disposing of the motion for rehearing.
View View File
Docket Date 2017-03-29
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter
View View File
Docket Date 2017-03-28
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
View View File
Docket Date 2017-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Department of Business and Professional Regulation
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3085847306 2020-04-29 0491 PPP 576 Woodruff Ave, JACKSONVILLE, FL, 32254
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47000
Loan Approval Amount (current) 47000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32254-1100
Project Congressional District FL-04
Number of Employees 5
NAICS code 713120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47345.1
Forgiveness Paid Date 2021-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State