Search icon

CHUBBY'Z 2 D&D CORP. INC.

Company Details

Entity Name: CHUBBY'Z 2 D&D CORP. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 2005 (20 years ago)
Document Number: P05000029360
FEI/EIN Number 270116949
Address: 4109 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952, US
Mail Address: 4109 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
CHUBBY'Z 2 TAVERN Agent 4109 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952

President

Name Role Address
LUTINSKI DANIEL F President 1069 DORCHESTER ST., PORT CHARLOTTE, FL, 33952

Treasurer

Name Role Address
LUTINSKI DANIEL F Treasurer 1069 DORCHESTER ST., PORT CHARLOTTE, FL, 33952

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000096391 TERMINATED 1000000203515 CHARLOTTE 2011-02-08 2031-02-16 $ 27,105.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J08000308164 TERMINATED 1000000091420 3322 741 2008-09-09 2028-09-17 $ 15,329.81 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
Joseph Heinen, Appellant(s) v. Chubby'z 2 D&D Corp. Inc. and Daniel Lutinski, Appellee(s). 1D2023-3334 2023-12-28 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-000251JAW

Parties

Name Joseph Heinen
Role Appellant
Status Active
Representations Brian Orr Sutter, Bryan Greenberg
Name CHUBBY'Z 2 D&D CORP. INC.
Role Appellee
Status Active
Representations Russell S Whittle
Name Daniel Lutinski
Role Appellee
Status Active
Representations Russell S Whittle
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Jack Weiss
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Joseph Heinen
Docket Date 2024-07-18
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-07-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Joseph Heinen
Docket Date 2024-02-26
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-02-15
Type Response
Subtype Response
Description Response to 02/08 order
On Behalf Of Joseph Heinen
Docket Date 2024-02-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Joseph Heinen
Docket Date 2024-02-09
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 39 pages
Docket Date 2024-02-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-01-31
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-01-22
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full (Copy of Notice of Appeal)
View View File
Docket Date 2024-01-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing Stay
On Behalf Of Joseph Heinen
Docket Date 2024-01-08
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order order designating record on appeal
On Behalf Of David W. Langham
Docket Date 2024-01-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Jack Weiss

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State