Search icon

GARY KEENAN, INC.

Company Details

Entity Name: GARY KEENAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Dec 2003 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P03000158041
FEI/EIN Number 200627726
Address: 4734 SOUTH ATLANTIC AVENUE, PONCE INLET, FL, 32127
Mail Address: 4734 SOUTH ATLANTIC AVENUE, PONCE INLET, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
KEENAN GARY Agent 4734 SOUTH ATLANTIC AVENUE, PONCE INLET, FL, 32127

Director

Name Role Address
KEENAN GARY Director 4734 SOUTH ATLANTIC AVENUE, PONCE INLET, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
BEVERLY STONE, Appellant(s) v. UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY, et al., Appellee(s). 4D2023-1677 2023-07-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-015128

Parties

Name Beverly Stone
Role Appellant
Status Active
Representations Erik Daniel Diener
Name GARY KEENAN, INC.
Role Appellee
Status Active
Representations Matthew B. Criscuolo, Ashley Gomez- Rodon
Name THE BOTTOM LINE CONSTRUCTION, INC.
Role Appellee
Status Active
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Universal Property & Casualty Insurance Corporation
Role Appellee
Status Active
Representations Matthew B. Criscuolo, Ashley Gomez- Rodon, Tobechuku Tony Nwahiri, Jessica Yenille Vega

Docket Entries

Docket Date 2024-11-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-05-10
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-04-22
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 Days to May 18, 2024.
Docket Date 2024-04-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Beverly Stone
Docket Date 2024-04-04
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-02-15
Type Order
Subtype Order on Agreed Extension of Time
Description 45 Days to April 4, 2024
Docket Date 2024-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Gary Keenan
Docket Date 2024-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Beverly Stone
View View File
Docket Date 2024-01-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-12-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2023-12-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2023-12-11
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of E-mail Address
Docket Date 2023-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-12-06
Type Response
Subtype Response
Description RESPONSE TO MOTION TO SUPPLEMENT RECORD ON APPEAL
Docket Date 2023-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gary Keenan
Docket Date 2023-12-01
Type Order
Subtype Order to File Response
Description ORDERED that Appellee is directed to respond, within ten (10) days from the date of this order, to Appellant's November 03, 2023 Motion to Supplement Record on Appeal.
View View File
Docket Date 2023-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Beverly Stone
Docket Date 2023-11-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Beverly Stone
Docket Date 2023-11-03
Type Record
Subtype Supplemental Record
Description ***STRICKEN FROM THE DOCKET*** Supplemental Record
On Behalf Of Beverly Stone
Docket Date 2023-09-12
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 60 DAYS TO 11/14/23
Docket Date 2023-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Beverly Stone
Docket Date 2023-08-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 3235 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Beverly Stone
Docket Date 2023-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Beverly Stone
Docket Date 2023-07-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-08-09
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2023-12-14
Type Order
Subtype Order Relinquishing Jurisdiction
Description Upon consideration of appellee's December 5, 2023 response, it is ORDERED that appellant's November 3, 2023 motion to supplement the record is reserved. Further, ORDERED that jurisdiction is relinquished to the trial court for thirty (30) days from the entry of this order to enter an order stating whether it in fact considered the subject deposition transcript in making its final determination in its June 7, 2023 order granting motion for summary judgment. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
View View File
Docket Date 2023-07-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
STEVEN CARUTHERS, ET AL VS POLK COUNTY 2D2020-1427 2020-04-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
19-CA-4312

Parties

Name VIRGINIA CHARLEE STEVENS
Role Appellant
Status Active
Name MICHAEL BRADFORD
Role Appellant
Status Active
Name KEITH BALL INC
Role Appellant
Status Active
Name LEDONN GRACE
Role Appellant
Status Active
Name ALAN MILLS
Role Appellant
Status Active
Name ROBERT PRESCOTT
Role Appellant
Status Active
Name JENNIFER GRENFELL
Role Appellant
Status Active
Name MICHAEL MORSE
Role Appellant
Status Active
Name ROBERT YELVINGTON
Role Appellant
Status Active
Name KENNETH WADE
Role Appellant
Status Active
Name JOHN REID INCORPORATED
Role Appellant
Status Active
Name ALICIA PRESCOTT
Role Appellant
Status Active
Name MARTIN GRENFELL
Role Appellant
Status Active
Name MICHAEL GRENFELL
Role Appellant
Status Active
Name JEFFREY HANSHAW
Role Appellant
Status Active
Name ALICE HORAK
Role Appellant
Status Active
Name JACQUELYN CARUTHERS
Role Appellant
Status Active
Name LISA BALL
Role Appellant
Status Active
Name MARSHA DICKINSON
Role Appellant
Status Active
Name CAROL CADENHEAD
Role Appellant
Status Active
Name ROBERT MUMBAUER
Role Appellant
Status Active
Name CHARLES CADENHEAD
Role Appellant
Status Active
Name MARGARET HALLMAN
Role Appellant
Status Active
Name KIMBERLY HANSHAW
Role Appellant
Status Active
Name NANCY GRENFELL
Role Appellant
Status Active
Name JACK GRENFELL
Role Appellant
Status Active
Name SCOTT MISHOE
Role Appellant
Status Active
Name LINDA BURSALL
Role Appellant
Status Active
Name LAWRENCE DICKINSON
Role Appellant
Status Active
Name LOIS REID
Role Appellant
Status Active
Name RICHARD HALLMAN
Role Appellant
Status Active
Name STEVEN CARUTHERS
Role Appellant
Status Active
Representations A. BRENT GEOHAGAN, ESQ.
Name JEAN MUMBAUER
Role Appellant
Status Active
Name GAIL YELVINGTON
Role Appellant
Status Active
Name FRANK YELVINGTON
Role Appellant
Status Active
Name AMANDA MORSE
Role Appellant
Status Active
Name JENNIFER SMITH, LLC
Role Appellant
Status Active
Name TAMI MILLS
Role Appellant
Status Active
Name MICHAEL DICKINSON
Role Appellant
Status Active
Name GARY KEENAN, INC.
Role Appellant
Status Active
Name MICHAEL SMITH LLC
Role Appellant
Status Active
Name ROBERT CARDONA
Role Appellant
Status Active
Name POLK COUNTY
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-29
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916(Fla. June 11, 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003);Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So.2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla.1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-07-28
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2020-07-28
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2020-07-27
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of STEVEN CARUTHERS
Docket Date 2020-07-27
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of STEVEN CARUTHERS
Docket Date 2020-06-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SLEET, ROTHSTEIN-YOUAKIM, and SMITH
Docket Date 2020-06-26
Type Disposition by Order
Subtype Dismissed
Description certiorari dismiss/untimely ~ The petition for writ of certiorari is dismissed as untimely.
Docket Date 2020-06-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-06-18
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF SHOWING CAUSE WHY PETITION FOR WRIT OF CERTIORARI SHOULD NOT BE DISMISSED
On Behalf Of STEVEN CARUTHERS
Docket Date 2020-06-03
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within fifteen days, petitioner shall show cause why the petition for writ of certiorari filed on April 29, 2020, should not be dismissed as untimely review of the order rendered March 25, 2020.
Docket Date 2020-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-01
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of STEVEN CARUTHERS
Docket Date 2020-06-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON APPEAL
On Behalf Of STEVEN CARUTHERS
Docket Date 2020-05-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days, petitioners shall supplement their petition with the order they want this court to review.
Docket Date 2020-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2020-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE SENT BY CIRCUIT COURT
On Behalf Of STEVEN CARUTHERS
Docket Date 2020-04-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-29
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of STEVEN CARUTHERS

Documents

Name Date
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-12-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State