Search icon

COUNTRYSIDE POWER SWEEPING, INC.

Company Details

Entity Name: COUNTRYSIDE POWER SWEEPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P03000032860
FEI/EIN Number 412087382
Address: 1161 E OVERDRIVE CIRCLE, HERNANDO, FL, 34442
Mail Address: 1161 E OVERDRIVE CIRCLE, HERNANDO, FL, 34442
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
CARNEY BRIAN Agent 1161 E OVERDRIVE CIRCLE, HERNANDO, FL, 34442

President

Name Role Address
CARNEY BRIAN President 3317 W. VILLANOVA CT., BEVERLY HILLS, FL, 34465

Director

Name Role Address
CARNEY BRIAN Director 3317 W. VILLANOVA CT., BEVERLY HILLS, FL, 34465

Vice President

Name Role Address
CARNEY BRIAN Vice President 3317 W VILLANOVA CT., BEVERLY HILLS, FL, 34465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000005074 EAST COAST'S FINEST OUTDOOR SERVICES EXPIRED 2010-01-15 2015-12-31 No data 3317 W VILLANOVA CT, BEVERLY HILLS, FL, 34465
G09026900413 DAY & NIGHT PROPERTY MAINTENANCE SERVICES EXPIRED 2009-01-26 2014-12-31 No data 3317 W VILLANOVA CT, BEVERLY HILLS, FL, 34465
G09026900418 J & K PROPERTY MAINTENANCE SERVICES EXPIRED 2009-01-26 2014-12-31 No data 3317 W VILLANOVA CT, BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2014-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-24 1161 E OVERDRIVE CIRCLE, HERNANDO, FL 34442 No data
CHANGE OF MAILING ADDRESS 2011-02-24 1161 E OVERDRIVE CIRCLE, HERNANDO, FL 34442 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-24 1161 E OVERDRIVE CIRCLE, HERNANDO, FL 34442 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000355477 LAPSED 16-2016-CA-006359 FOUTH JUDICIAL CIRCUIT 2018-03-27 2024-05-22 $3,000,000.00 ROBERT ANTHONY BENNETT,, 9126 ALTAMONT AVENUE WEST, JACKSONVILLE, FLORIDA 32208
J16000054795 LAPSED 15 CA 1262 HERNANDO CO. 2015-12-31 2021-01-26 $403,813.16 BANK UNITED, N.A., 14817 OAK LANE, MIAMI LAKES, FLORIDA 33016
J16000167126 LAPSED 16-2015-CA-004849 CIRCUIT COURT OF DUVAL COUNTY 2015-10-22 2021-03-09 $36,046.86 NATHAN D. SPAULDING AND KELLY M. SPAULDING, 9388 COXWELL LANE, JACKSONVILLE, FL 32221
J15000389615 LAPSED 2014 CA 003961 OKALOOSA COUNTY 2015-03-16 2020-03-23 $351,279.42 PAYROLL MANAGEMENT, INC., 348 MIRACLE STRIP PARKWAY SW, SUITE 39, FORT WALTON BEACH, FL 32548

Court Cases

Title Case Number Docket Date Status
William A. Omran, Appellant(s) v. Publix Super Markets, Inc., 375 Woodcliff Drive Company, LLC, Target Corporation, Regency Centers, LLP, Countryside Power Sweeping, Inc. D/B/A/ Countryside Property Maintenance, LLC., Appellee(s). 5D2023-0380 2022-11-23 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2015-CA-007922

Parties

Name William A. Omran
Role Appellant
Status Active
Representations Michael K. Roberts
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Representations William M. Blume, Diane G. DeWolf, Adam Shelton, Brendan N. Keeley, Angelica Inclan, Nina Hanson DNU, Robert Howard Friedman, Joseph B. Stokes III, Nancy M. Wallace, Nina M Hanson
Name TARGET CORPORATION
Role Appellee
Status Active
Name COUNTRYSIDE PROPERTY MAINTENANCE, LLC
Role Appellee
Status Active
Name Regency Centers, LLP
Role Appellee
Status Active
Name COUNTRYSIDE POWER SWEEPING, INC.
Role Appellee
Status Active
Name 375 Woodcliff Drive Company, LLC
Role Appellee
Status Active
Name Hon. Bruce Anderson
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-08
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-05-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of William A. Omran
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Publix Super Markets, Inc.
Docket Date 2023-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, TARGET CORPORATION
On Behalf Of Publix Super Markets, Inc.
Docket Date 2023-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Publix Super Markets, Inc.
Docket Date 2023-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/3 (FOR AE, TARGET CORPORATION)
On Behalf Of Publix Super Markets, Inc.
Docket Date 2023-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/3 (FOR AE, PUBLIX SUPER MARKETS)
On Behalf Of Publix Super Markets, Inc.
Docket Date 2023-03-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of William A. Omran
Docket Date 2023-02-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 282 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/3/23
Docket Date 2023-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of William A. Omran
Docket Date 2023-02-02
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/22/23; MOT EOT DENIED; COUNSEL FOR AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-02-01
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 William A. Omran
Docket Date 2023-02-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of William A. Omran
Docket Date 2023-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 3350 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AA W/IN 5 DYS FILE AMENDED MOT
Docket Date 2023-01-24
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of William A. Omran
Docket Date 2023-01-23
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2023-01-20
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Circuit Court Duval
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Publix Super Markets, Inc.
Docket Date 2022-12-16
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-11-30
Type Order
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of William A. Omran
Docket Date 2022-11-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. of service w/name and addresses and copy of order appealed
On Behalf Of William A. Omran
Docket Date 2022-11-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of William A. Omran
Docket Date 2022-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-23
Type Order
Subtype Order
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-11-23
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 21, 2022.
Docket Date 2022-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of William A. Omran

Documents

Name Date
ANNUAL REPORT 2015-02-27
REINSTATEMENT 2014-10-02
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-06-05
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State