Search icon

CONDOR GROUP, INC.

Company Details

Entity Name: CONDOR GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Mar 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000033799
FEI/EIN Number 61-1445495
Address: 4810 N HALE AVE, TAMPA, FL 33614
Mail Address: 20117 NATURES HIKE WAY, tampa, FL 33647
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
AYELE, DANIEL S Agent 20117 NATURES HIKE WAY, tampa, FL 33647

President

Name Role Address
AYELE, DANIEL S President 20117 NATURES HIKE WAY, TAMPA, FL 33647

Treasurer

Name Role Address
AYELE, DANIEL S Treasurer 20117 NATURES HIKE WAY, TAMPA, FL 33647

Secretary

Name Role Address
AYELE, DANIEL S Secretary 20117 NATURES HIKE WAY, TAMPA, FL 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-07 20117 NATURES HIKE WAY, tampa, FL 33647 No data
CHANGE OF MAILING ADDRESS 2021-02-07 4810 N HALE AVE, TAMPA, FL 33614 No data
AMENDMENT 2020-11-09 No data No data
REGISTERED AGENT NAME CHANGED 2020-11-09 AYELE, DANIEL S No data
AMENDMENT 2020-08-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-02 4810 N HALE AVE, TAMPA, FL 33614 No data

Court Cases

Title Case Number Docket Date Status
GULF COAST TRANSPORTATION, INC., ET AL VS HILLSBOROUGH COUNTY AND STATE OF FLORIDA 2D2020-3326 2020-11-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-6391

Parties

Name ALL CITY TAXI, L L C
Role Appellant
Status Active
Name GOLDEN BAY CAR SERVICE, INC. D/B/A AMERICAB TAXI OF TAMPA BAY
Role Appellant
Status Active
Name NEW TAMPA TAXI CAB, L L C
Role Appellant
Status Active
Name A B C TAXI, L L C
Role Appellant
Status Active
Name GREEN TAXI CAB INC
Role Appellant
Status Active
Name Yellow Cab Co. of Tampa, Inc.
Role Appellant
Status Active
Name SOUTH TAMPA CAR SERVICE, L L C
Role Appellant
Status Active
Name WESTCHASE TAXI, L L C
Role Appellant
Status Active
Name DAVID'S AUTO SUPPLY, INC.
Role Appellant
Status Active
Name D/B/A WHITE BLUE TAXICAB
Role Appellant
Status Active
Name D/B/A UNITED CAB CO.
Role Appellant
Status Active
Name MULUGETA WORK
Role Appellant
Status Active
Name GUSTAVO BOJORQUEZ D/B/A G & Y TRANSPORTATION
Role Appellant
Status Active
Name A + CAB TAMPA, INC.
Role Appellant
Status Active
Name CALL-B-4 DUI TRANSPORTATION INC
Role Appellant
Status Active
Name PALM TAXI SERVICE, L L C
Role Appellant
Status Active
Name D/B/A A-1 TAXI CO.
Role Appellant
Status Active
Name D/B/A SUNSHINE TAXI
Role Appellant
Status Active
Name CONDOR GROUP, INC.
Role Appellant
Status Active
Name HYDE PARK TAXI SERVICE INC
Role Appellant
Status Active
Name CHECKER CAB TRANSPORTATION INC.
Role Appellant
Status Active
Name ERMIYAS T. DESTA
Role Appellant
Status Active
Name YBOR TAXI, L L C
Role Appellant
Status Active
Name SHAH'S TAXI SERVICE, L L C
Role Appellant
Status Active
Name MIRETU MENGESHA
Role Appellant
Status Active
Name SAMUEL G. TESFAGIORGIS
Role Appellant
Status Active
Name BLACK DIAMOND CAB SERVICE, L L C
Role Appellant
Status Active
Name AAA CAB OF TAMPA, L L C
Role Appellant
Status Active
Name VIP TAXI INC.
Role Appellant
Status Active
Name BLUE TAXI SERVICES, L L C
Role Appellant
Status Active
Name AFTAH ABDERRAHMANE D/B/A MOE TAXI
Role Appellant
Status Active
Name ADDIS CAR SERVICE, INC.
Role Appellant
Status Active
Name UNITED TAXI AND TAMPA BAY CAB
Role Appellant
Status Active
Name BAY & BEACH TRANSPORTATION, L L C
Role Appellant
Status Active
Name RED TOP CAB CO.
Role Appellant
Status Active
Name ACCESSIBLE TAXI, L L C
Role Appellant
Status Active
Name GULF COAST TRANSPORTATION, INC.
Role Appellant
Status Active
Representations J. DANIEL CLARK, ESQ., BRYAN S. GOWDY, ESQ., Dimitrios A. Peteves, Esq., JASON K. WHITTEMORE, ESQ.
Name BAY & BEACH CAB, L L C
Role Appellant
Status Active
Name D/B/A WESTCHASE CAR SERVICES
Role Appellant
Status Active
Name ABBAY TAXI, L L C
Role Appellant
Status Active
Name D/B/A BLACK CAR
Role Appellant
Status Active
Name AWASH TAXI, L L C
Role Appellant
Status Active
Name D/B/A EXECUTIVE CAB
Role Appellant
Status Active
Name D/B/A LIMOX
Role Appellant
Status Active
Name TRANSAFE TRANSPORTATION, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name HILLSBOROUGH COUNTY, INC.
Role Appellee
Status Active
Representations Henry Charles Whitaker, Esq., Kevin A. Golembiewski, Esq., BLAINE H. WINSHIP, ESQ., David Matthew Costello, Esq., AMIT AGARWAL, ESQ., Daniel W. Bell, Esq., JAMES H. PERCIVAL, ESQ., ROBERT E. BRAZEL, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-26
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order ~ The Court previously accepted jurisdiction. The Court will hearoral argument at 9:00 a.m., Wednesday, March 6, 2024.A maximum of twenty minutes to the side is allowed for theargument, but counsel is expected to use only so much of that timeas is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON ASHOWING OF EXTREME HARDSHIP.
Docket Date 2023-07-03
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record sent to Supreme Court ~ 1 CONSTRUCTED RECORD AND 3 LOWER COURT RECORDS SENT TO FL. SUPREME COURT
Docket Date 2023-06-19
Type Supreme Court
Subtype Record Due to Supreme Court
Description Record due to Supreme Court ~ The Court accepts jurisdiction of this case.Petitioner's initial brief on the merits must be served on orbefore July 24, 2023; respondent's answer brief on the merits mustbe served thirty days after service of petitioner's initial brief on themerits; petitioner's reply brief on the merits must be served thirtydays after service of respondent's answer brief on the merits; andrespondent's cross-reply brief on the merits, if authorized, must beserved thirty days after service of petitioner's reply brief on themerits.The Clerk of the Second District Court of Appeal must file therecord which must be properly indexed and paginated on or beforeJuly 14, 2023. The Clerk may provide the record in the format ascurrently maintained at the district court, either paper or electronic.CANADY, LABARGA, COURIEL, GROSSHANS, and FRANCIS, JJ.,concur.Oral argument will be set by separate order. Counsel for theparties will be notified of the oral argument date approximatelysixty days prior to oral argument.
Docket Date 2023-01-30
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order ~ Petitioners’ Motion to Correct the Caption is hereby granted. The style of the above case has been changed from Gulf Coast Transportation, Inc., et al. vs. State of Florida to Gustavo Bojorquez, etc., et al. vs. State of Florida, et al.Petitioner’s motion for extension of time is granted, and petitioner is allowed to and including February 21, 2023, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2023-01-24
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2023-01-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2023-01-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellants’ motions for rehearing, rehearing en banc, and certification aredenied.
Docket Date 2022-12-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ **VACATED**Appellants' motions for rehearing, rehearing en banc, and certification aredenied.
Docket Date 2022-11-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE HILLSBOROUGH COUNTY'S RESPONSE TO APPELLANTS' MOTION FOR REHEARING EN BANC AND MOTION FOR CERTIFICATION AND REHEARING
On Behalf Of HILLSBOROUGH COUNTY
Docket Date 2022-11-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR CERTIFICATION AND REHEARING
On Behalf Of GULF COAST TRANSPORTATION, INC.
Docket Date 2022-11-02
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellants filed by Attorney Anthony D. Martino is granted. Attorney Martino is relieved of further appellate responsibilities.
Docket Date 2022-10-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GULF COAST TRANSPORTATION, INC.
Docket Date 2022-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCEAND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of GULF COAST TRANSPORTATION, INC.
Docket Date 2022-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ “unopposed motion for an extension of time to file post-decision motions” is granted for 30 days from the date of this order.
Docket Date 2022-10-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST-DECISION MOTIONS
On Behalf Of GULF COAST TRANSPORTATION, INC.
Docket Date 2022-10-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants in case number 2D20-3326 have requested appellate attorney's fees pursuant to sections 73.091, .92, and .131, Florida Statutes (2020). The motion for attorney's fees is denied. Appellees in case number 2D20-3432 have requested appellate attorney's fees pursuant to sections 73.091, .92, and .131, Florida Statutes (2020). The motion for attorney's fees is denied.
Docket Date 2022-10-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-01-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-01-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of GULF COAST TRANSPORTATION, INC.
Docket Date 2021-12-17
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ The parties’ joint “motion to consolidate oral argument” is granted.
Docket Date 2021-12-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ JOINT MOTION TO CONSOLIDATE ORAL ARGUMENT
On Behalf Of GULF COAST TRANSPORTATION, INC.
Docket Date 2021-11-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 19, 2022, at 11:00 A.M., before: Judge Daniel H. Sleet, Judge Matthew C. Lucas, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2021-10-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GULF COAST TRANSPORTATION, INC.
Docket Date 2021-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO SERVE REPLY BRIEFS//30 - RB DUE 10/8/21
On Behalf Of GULF COAST TRANSPORTATION, INC.
Docket Date 2021-08-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-08-06
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of HILLSBOROUGH COUNTY
Docket Date 2021-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of HILLSBOROUGH COUNTY
Docket Date 2021-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21- AB DUE 8/6/21
On Behalf Of GULF COAST TRANSPORTATION, INC.
Docket Date 2021-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO SERVE ANSWER BRIEFS//30 - AB DUE 7/16/21
On Behalf Of GULF COAST TRANSPORTATION, INC.
Docket Date 2021-05-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT UNDER FLORIDA RULE OF APPELLATE PROCEDURE 9.320
On Behalf Of GULF COAST TRANSPORTATION, INC.
Docket Date 2021-05-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GULF COAST TRANSPORTATION, INC.
Docket Date 2021-05-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of GULF COAST TRANSPORTATION, INC.
Docket Date 2021-05-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GULF COAST TRANSPORTATION, INC.
Docket Date 2021-05-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ CORRECTED - 100 PAGES
Docket Date 2021-05-11
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of GULF COAST TRANSPORTATION, INC.
Docket Date 2021-04-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ THIRD AGREED NOTICE OF EXTENSION OF TIME TO SERVE INITIAL BRIEF//20 - IB DUE 5/17/21
On Behalf Of GULF COAST TRANSPORTATION, INC.
Docket Date 2021-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - IB DUE 4/26/21
On Behalf Of GULF COAST TRANSPORTATION, INC.
Docket Date 2021-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - IB DUE 4/5/21
On Behalf Of GULF COAST TRANSPORTATION, INC.
Docket Date 2021-02-12
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ Gulf Coast Transportation, Inc., et al.'s unopposed motion to partially consolidate appeals and extend time for filing initial briefs is granted. The appeals 2D20-3326 and 2D20-3432 will be consolidated for record purposes and will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. However, only one copy of the record shall be transmitted.The motion for extension of time to file the initial brief in 2D20-3326 is granted, and the initial brief shall be served on or before March 15, 2021.
Docket Date 2021-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ HOLDER - 614 PAGES
Docket Date 2021-01-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO PARTIALLY CONSOLIDATE APPEALS AND EXTEND TIME FOR FILING INITIAL BRIEFS
On Behalf Of GULF COAST TRANSPORTATION, INC.
Docket Date 2021-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HILLSBOROUGH COUNTY
Docket Date 2020-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GULF COAST TRANSPORTATION, INC.
Docket Date 2020-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GULF COAST TRANSPORTATION, INC.
Docket Date 2020-11-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-11-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-07
Amendment 2020-11-09
Amendment 2020-08-24
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-02

Date of last update: 30 Jan 2025

Sources: Florida Department of State