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 |
Name | Role | Address |
---|---|---|
CHUBBY'Z 2 TAVERN | Agent | 4109 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33952 |
Name | Role | Address |
---|---|---|
LUTINSKI DANIEL F | President | 1069 DORCHESTER ST., PORT CHARLOTTE, FL, 33952 |
Name | Role | Address |
---|---|---|
LUTINSKI DANIEL F | Treasurer | 1069 DORCHESTER ST., PORT CHARLOTTE, FL, 33952 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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