Search icon

S & O GROCERS, INC.

Company Details

Entity Name: S & O GROCERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Apr 2004 (21 years ago)
Document Number: P04000059209
FEI/EIN Number 20-0973498
Mail Address: 3345 Fowler Street, Fort Myers, FL 33901
Address: 106 SOUTH 3RD STREET, IMMOKALEE, FL 34142
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ABUOQAB, OQAB Agent 3345 Fowler Street, Fort Myers, FL 33901

President

Name Role Address
ABUOQAB, OQAB President 3345 Fowler Street, Fort Myers, FL 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000010472 FIESTA FOOD MARKET ACTIVE 2023-01-23 2028-12-31 No data 3345 FOWLER STREET, FORT MYERS, FL, 33901
G20000036554 BRAVO SUPERMARKET ACTIVE 2020-03-30 2025-12-31 No data 4031 PALM BEACH BLVD, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 106 SOUTH 3RD STREET, IMMOKALEE, FL 34142 No data
CHANGE OF MAILING ADDRESS 2022-01-18 106 SOUTH 3RD STREET, IMMOKALEE, FL 34142 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 3345 Fowler Street, Fort Myers, FL 33901 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000761386 LAPSED 12-CA-003112 TWENTIETH JUDICIAL CIRCUIT 2013-11-25 2019-06-23 $20,574.38 A.K.S.W.F., INC., 5514 BROOKFIELD STREET, LEHIGH ACRES, FLORIDA 33971
J13001452177 TERMINATED 1000000522639 COLLIER 2013-08-29 2033-10-03 $ 13,493.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001451989 TERMINATED 1000000522275 COLLIER 2013-08-29 2033-10-03 $ 118,305.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000500703 TERMINATED 1000000453297 LEE 2013-01-31 2023-02-27 $ 1,234.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12001091654 TERMINATED 1000000375709 COLLIER 2012-11-28 2022-12-28 $ 5,852.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000417282 TERMINATED 1000000217323 LEE 2011-06-20 2021-07-06 $ 2,641.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J08000119025 TERMINATED 1000000075763 4341 0244 2008-03-24 2028-04-09 $ 170.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J07000100431 TERMINATED 1000000042714 4185 1108 2007-02-16 2027-04-11 $ 7,130.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Court Cases

Title Case Number Docket Date Status
ARELY GARCIA GUTIERREZ VS S & O GROCERS, INC., D/ B/ A BRAVO SUPERMARKET 2D2021-3897 2021-12-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-6534

Parties

Name ARELY GARCIA GUTIERREZ
Role Appellant
Status Active
Representations Brian James Lee, Esq.
Name S & O GROCERS, INC.
Role Appellee
Status Active
Representations CARYN L. BELLUS, ESQ., KENNETH M. OLIVER, ESQ.
Name D/ B/ A BRAVO SUPERMARKET
Role Appellee
Status Active
Name HON. JAMES SHENKO
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-08-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ARELY GARCIA GUTIERREZ
Docket Date 2022-07-25
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 2022-07-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of S & O GROCERS, INC.
Docket Date 2022-07-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of S & O GROCERS, INC.
Docket Date 2022-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of S & O GROCERS, INC.
Docket Date 2022-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 7/25/22
On Behalf Of S & O GROCERS, INC.
Docket Date 2022-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB DUE 6/23/22
On Behalf Of S & O GROCERS, INC.
Docket Date 2022-04-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ARELY GARCIA GUTIERREZ
Docket Date 2022-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for extension of time is granted to the extent that Appellant shall serve the initial brief by April 8, 2022. The record was transmitted to this court on February 17, 2022.
Docket Date 2022-02-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of ARELY GARCIA GUTIERREZ
Docket Date 2022-02-17
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO - REDACTED - 799 PAGES
Docket Date 2022-02-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of LEE CLERK
Docket Date 2021-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE COUNSELAND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of S & O GROCERS, INC.
Docket Date 2021-12-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ARELY GARCIA GUTIERREZ
Docket Date 2021-12-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ARELY GARCIA GUTIERREZ
Docket Date 2021-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
ARELY GARCIA GUTIERREZ VS S & O GROCERS, INC., D/ B/ A BRAVO SUPERMARKET 6D2023-0175 2021-12-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-6534

Parties

Name ARELY GARCIA GUTIERREZ
Role Appellant
Status Active
Representations BRIAN J. LEE, ESQ.
Name S & O GROCERS, INC.
Role Appellee
Status Active
Representations KENNETH M. OLIVER, ESQ., CARYN L. BELLUS, ESQ.
Name D/ B/ A BRAVO SUPERMARKET
Role Appellee
Status Active
Name HON. JAMES R. SHENKO
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ARELY GARCIA GUTIERREZ
Docket Date 2022-07-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of S & O GROCERS, INC.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2023-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-29
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Deny Rehearing of Order-59 ~ Appellee’s Motion for Rehearing of the Court’s February 16, 2023 Order on Fees is denied.
Docket Date 2023-03-02
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order ~ APPELLEE'S MOTION FOR REHEARING OF THE COURT'S FEBRUARY 16, 2023 ORDER ON FEES
On Behalf Of S & O GROCERS, INC.
Docket Date 2023-02-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellee's Fees ~ Appellee’s motion for appellate attorney’s fees and costs is denied.
Docket Date 2023-02-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ Upon consideration, oral argument is hereby dispensed within this case, subject to reconsideration by the merits panel.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of S & O GROCERS, INC.
Docket Date 2022-07-25
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 2022-07-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of S & O GROCERS, INC.
Docket Date 2022-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 7/25/22
On Behalf Of S & O GROCERS, INC.
Docket Date 2022-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB DUE 6/23/22
On Behalf Of S & O GROCERS, INC.
Docket Date 2022-04-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ARELY GARCIA GUTIERREZ
Docket Date 2022-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for extension of time is granted to the extent that Appellant shall serve the initial brief by April 8, 2022. The record was transmitted to this court on February 17, 2022.
Docket Date 2022-02-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of ARELY GARCIA GUTIERREZ
Docket Date 2022-02-17
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO - REDACTED - 799 PAGES
Docket Date 2022-02-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2021-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE COUNSELAND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of S & O GROCERS, INC.
Docket Date 2021-12-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ARELY GARCIA GUTIERREZ
Docket Date 2021-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ARELY GARCIA GUTIERREZ
Docket Date 2021-12-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Date of last update: 29 Jan 2025

Sources: Florida Department of State