Search icon

11100 EAST COLONIAL, INC. - Florida Company Profile

Company Details

Entity Name: 11100 EAST COLONIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

11100 EAST COLONIAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 May 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000075145
FEI/EIN Number 201111575

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

Mail Address: 531 CODISCO WAY, SANFORD, FL, 32771
Address: 11100 EAST COLONIAL DR, ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELLO RUSSO ROBERT G Director 531 CODISCO WAY, SANFORD, FL, 32771
DELLO RUSSO ROBERT G Agent 531 CODISCO WAY, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-05-02 11100 EAST COLONIAL DR, ORLANDO, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 531 CODISCO WAY, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-08 11100 EAST COLONIAL DR, ORLANDO, FL 32817 -
REGISTERED AGENT NAME CHANGED 2006-05-08 DELLO RUSSO, ROBERT G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000169808 TERMINATED 1000000041963 09179 4542 2007-03-26 2027-06-06 $ 22,402.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
JAMES R. KOEPKE VS ROBERT G. DELLO RUSSO, WILSON A. KNOTT, 11100 EAST COLONIAL, INC. AND GREGORY HASTINGS 5D2018-2341 2018-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-4751

Parties

Name JAMES KOEPKE
Role Appellant
Status Active
Name WILSON A KNOTT LLC
Role Appellee
Status Active
Name 11100 EAST COLONIAL, INC.
Role Appellee
Status Active
Name GREGORY A. HASTINGS
Role Appellee
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name ROBERT G. DELLO RUSSO
Role Appellee
Status Active
Representations Scottie N. McPherson, Tucker H. Byrd, Meredith Pitts Smith, CHRISTOPHER J. WEISS, Kevin K. Ross-Andino

Docket Entries

Docket Date 2019-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-02-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2018-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2018-11-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ROBERT G. DELLO RUSSO
Docket Date 2018-11-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROBERT G. DELLO RUSSO
Docket Date 2018-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ROBERT G. DELLO RUSSO
Docket Date 2018-10-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 313 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-09-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ 9/7 MOT FOR EXTENSION OF TIME STRICKEN; AMENDED MOTION W/IN 10 DAYS
Docket Date 2018-09-07
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 JAMES KOEPKE
Docket Date 2018-09-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 628 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-08-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-08-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 8/8 ORDER
On Behalf Of JAMES KOEPKE
Docket Date 2018-08-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 15 DAYS - AMEND NOA; DISCHARGED 8/13
Docket Date 2018-07-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DAYS
Docket Date 2018-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT G. DELLO RUSSO
Docket Date 2018-07-20
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2018-07-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ AMENDED; CLERK'S DETERMINATION
Docket Date 2018-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/17/18
On Behalf Of JAMES KOEPKE
Docket Date 2018-10-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES KOEPKE
Docket Date 2018-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 10/9 IB ACCEPTED. 9/26 OTSC DISCHARGED.
Docket Date 2018-10-08
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ROBERT G. DELLO RUSSO
Docket Date 2018-09-27
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 JAMES KOEPKE
Docket Date 2018-09-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
RICHARD H. WEISBERG VS ROBERT G. DELLO RUSSO, WILSON A. KNOTT, 11100 EAST COLONIAL, INC. AND GREGORY HASTINGS 5D2018-2342 2018-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2010-CA-4751

Parties

Name Richard H. Weisberg
Role Appellant
Status Active
Representations Richard H. Weisberg, Nicholas A. Shannin
Name WILSON A KNOTT LLC
Role Appellee
Status Active
Name 11100 EAST COLONIAL, INC.
Role Appellee
Status Active
Name ROBERT G. DELLO RUSSO
Role Appellee
Status Active
Representations Tucker H. Byrd, Scottie N. McPherson, Meredith Pitts Smith, CHRISTOPHER J. WEISS, Kevin K. Ross-Andino
Name GREGORY A. HASTINGS
Role Appellee
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2019-02-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-02-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-02-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-02-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Richard H. Weisberg
Docket Date 2019-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE W/I 10 DYS.
Docket Date 2019-01-17
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 Richard H. Weisberg
Docket Date 2018-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/16
On Behalf Of Richard H. Weisberg
Docket Date 2018-11-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 202 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-10-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA 11/15; IB W/IN 30 DAYS OF SROA
Docket Date 2018-10-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Richard H. Weisberg
Docket Date 2018-10-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 313 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-10-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ 10/22; IB W/IN 30 DAYS OF SROA
Docket Date 2018-10-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Richard H. Weisberg
Docket Date 2018-09-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 628 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-08-08
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ 18-2341 AND 18-2342 SHALL TRAVEL TOGETHER AND SHARE ROA; SEPARATE BRIEFING
Docket Date 2018-08-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 7/27 ORDER
On Behalf Of Richard H. Weisberg
Docket Date 2018-08-01
Type Response
Subtype Response
Description RESPONSE ~ PER 7/27 ORDER
On Behalf Of Richard H. Weisberg
Docket Date 2018-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Richard H. Weisberg
Docket Date 2018-07-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AAS W/IN 10 DAYS
Docket Date 2018-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT G. DELLO RUSSO
Docket Date 2018-07-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/18/18
On Behalf Of Richard H. Weisberg
WILSON A. KNOTT, DERIVATIVELY AS SHAREHOLDER OF 11100 EAST COLONIAL, INC. VS ROBERT G. DELLO RUSSO, 11100 EAST COLONIAL, INC., HOWARD C. BARTON, DIANE M. DELLO RUSSO AND DEL-AIR HEATING, AIR CONDITIONING & REFRIGERATION, INC. 5D2017-0132 2017-01-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-5449-O

Parties

Name WILSON A KNOTT LLC
Role Appellant
Status Active
Representations Meredith Pitts Smith
Name 11100 EAST COLONIAL, INC.
Role Appellee
Status Active
Name HOWARD C. BARTON
Role Appellee
Status Active
Name DEL-AIR HEATING, AIR CONDITIONING & REFRIGERATION, INC.
Role Appellee
Status Active
Name ROBERT G. DELLO RUSSO
Role Appellee
Status Active
Representations Tucker H. Byrd, Scottie N. McPherson
Name DIANE M. DELLO RUSSO
Role Appellee
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-08-25
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-05-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WILSON A. KNOTT
Docket Date 2017-05-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WILSON A. KNOTT
Docket Date 2017-05-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROBERT G. DELLO RUSSO
Docket Date 2017-04-18
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 5/4
On Behalf Of ROBERT G. DELLO RUSSO
Docket Date 2017-03-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILSON A. KNOTT
Docket Date 2017-03-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (732 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-01-27
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-01-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE TUCKER H. BYRD 0381632
On Behalf Of ROBERT G. DELLO RUSSO
Docket Date 2017-01-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MEREDITH PITTS SMITH 0721689
On Behalf Of WILSON A. KNOTT
Docket Date 2017-01-13
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/10/17
On Behalf Of WILSON A. KNOTT
Docket Date 2017-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-13
Type Mediation
Subtype Other
Description Mediation Packet
JAMES KOEPKE VS ROBERT G. DELLO RUSSO, 11100 EAST COLONIAL, INC., WILSON A. KNOTT AND GREGORY HASTINGS 5D2016-0692 2016-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-4751

Parties

Name JAMES KOEPKE
Role Appellant
Status Active
Representations Meredith Pitts Smith, JACK B. NICHOLS, Tucker H. Byrd
Name 11100 EAST COLONIAL, INC.
Role Appellee
Status Active
Name GREGORY HASTINGS
Role Appellee
Status Active
Name ROBERT G. DELLO RUSSO
Role Appellee
Status Active
Representations Richard H. Weisberg, Tucker H. Byrd, Scottie N. McPherson, CHRISTOPHER J. WEISS
Name WILSON A KNOTT LLC
Role Appellee
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-01-17
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-11-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES KOEPKE
Docket Date 2016-11-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMES KOEPKE
Docket Date 2016-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-11-09
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 JAMES KOEPKE
Docket Date 2016-10-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAMES KOEPKE
Docket Date 2016-08-31
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 10/21
On Behalf Of JAMES KOEPKE
Docket Date 2016-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES KOEPKE
Docket Date 2016-07-18
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 JAMES KOEPKE
Docket Date 2016-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (3510 PAGES) *4 OF 4 - SPLIT DUE TO SIZE*
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-06-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INIT BRF BY 7/26
Docket Date 2016-06-03
Type Response
Subtype Response
Description RESPONSE ~ PER 6/3 ORDER & MOT EOT
On Behalf Of JAMES KOEPKE
Docket Date 2016-06-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS; DISCHARGED PER 6/6 ORDER
Docket Date 2016-03-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-03-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE TUCKER H. BYRD 0381632
On Behalf Of ROBERT G. DELLO RUSSO
Docket Date 2016-03-01
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-03-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/23/16
On Behalf Of JAMES KOEPKE
Docket Date 2016-03-01
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
GREGORY HASTINGS VS JAMES KOEPKE, ROBERT G. DELLO RUSSO, WILSON A. KNOTT AND 11100 EAST COLONIAL, INC. 5D2015-4060 2015-11-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-4751

Parties

Name GREGORY HASTINGS
Role Appellant
Status Active
Representations Richard H. Weisberg, Meredith Pitts Smith, Tucker H. Byrd
Name WILSON A KNOTT LLC
Role Appellee
Status Active
Name ROBERT G. DELLO RUSSO
Role Appellee
Status Active
Name JAMES KOEPKE
Role Appellee
Status Active
Representations JACK B. NICHOLS, Scottie N. McPherson, ARTHUR J. RANSON, CHRISTOPHER J. WEISS, Tucker H. Byrd
Name 11100 EAST COLONIAL, INC.
Role Appellee
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-12-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-08-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GREGORY HASTINGS
Docket Date 2016-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GREGORY HASTINGS
Docket Date 2016-07-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 8/8
On Behalf Of GREGORY HASTINGS
Docket Date 2016-06-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 7/18
On Behalf Of GREGORY HASTINGS
Docket Date 2016-06-01
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL WILL PROCEED ONLY AS TO THE 10/19/15 ORDER
Docket Date 2016-05-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GREGORY HASTINGS
Docket Date 2016-05-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GREGORY HASTINGS
Docket Date 2016-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 5/27.
Docket Date 2016-04-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (14190 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-04-08
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 GREGORY HASTINGS
Docket Date 2016-04-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of GREGORY HASTINGS
Docket Date 2016-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 4/24.
Docket Date 2016-02-01
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 GREGORY HASTINGS
Docket Date 2015-12-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S CERTIFICATE
Docket Date 2015-12-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-12-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA RICHARD H. WEISBERG 0207322
On Behalf Of GREGORY HASTINGS
Docket Date 2015-12-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE TUCKER H. BYRD 0381632
On Behalf Of JAMES KOEPKE
Docket Date 2015-12-07
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-12-07
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-12-04
Type Notice
Subtype Notice
Description Notice ~ OF LT DISPOSITION OF MOT REH
On Behalf Of GREGORY HASTINGS
Docket Date 2015-12-03
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2015-11-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of GREGORY HASTINGS
Docket Date 2015-11-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-05-02
Domestic Profit 2004-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State