Search icon

TREVOR SORBIE OF AMERICA, INC.

Company Details

Entity Name: TREVOR SORBIE OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jun 2005 (20 years ago)
Date of dissolution: 10 Jun 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Jun 2016 (9 years ago)
Document Number: P05000092740
FEI/EIN Number 251735307
Address: 6708 NORTH 54TH STREET, TAMPA, FL, 33610, US
Mail Address: 6708 NORTH 54TH STREET, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
THE STEPHAN CO. Agent

Chief Executive Officer

Name Role Address
KIEKBUSCH ERIC T Chief Executive Officer 6708 NORTH 54TH STREET, TAMPA, FL, 33610

Chief Financial Officer

Name Role Address
POLO ROSELLE Chief Financial Officer 6708 NORTH 54TH STREET, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
MERGER 2016-06-10 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 852887. MERGER NUMBER 100000161741
CHANGE OF PRINCIPAL ADDRESS 2016-03-18 6708 NORTH 54TH STREET, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2016-03-18 6708 NORTH 54TH STREET, TAMPA, FL 33610 No data
REGISTERED AGENT NAME CHANGED 2016-03-18 THE STEPHAN CO. No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-18 6708 NORTH 54TH STREET, TAMPA, FL 33610 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000281457 TERMINATED 05-41908-07 17TH JUD CIR CT BROWARD CTY FL 2014-12-19 2020-02-20 $167,519.30 TREVOR SORBIE INTERNATIONAL, PLC, NIGHTINGALE HOUSE 46/48 EAST STREET, EPSON, SUREY KT171HQ

Court Cases

Title Case Number Docket Date Status
TREVOR SORBIE INTERNATIONAL, PLC VS SORBIE ACQUISITION CO., et al. 4D2013-2670 2013-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
05-14908-07

Parties

Name TREVOR SORBIE INTERNTL., PLC
Role Appellant
Status Active
Representations Peter G. Herman, BRIAN GEORGE WALKER
Name SORBIE DISTRIBUTING CORP.
Role Appellee
Status Active
Name SORBIE ACQUISITION CO., ET AL
Role Appellee
Status Active
Representations RON LEWITTS, ZACHARY WEAVER, Jerel C. Dawson, Matthew R. Chait, JOHN F. MARIANI
Name TREVOR SORBIE OF AMERICA, INC.
Role Appellee
Status Active
Name THE STEPHAN CO.
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-05-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2015-05-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's July 31, 2014 motion for attorney's fees and costs is denied.
Docket Date 2015-04-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-04-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal ~ (CASE DISMISSED - SEE 5/6/15 ORDER)
On Behalf Of TREVOR SORBIE INTERNTL., PLC
Docket Date 2015-01-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for Tuesday, April 14, 2015, at 10:00 A.M., 20 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA, and pro se parties, are required to file a ¿Notice of Receipt of Oral Argument¿ within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2014-07-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Brian George Walker 0071049
Docket Date 2014-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (DENIED 5/6/15)
On Behalf Of TREVOR SORBIE INTERNTL., PLC
Docket Date 2014-07-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TREVOR SORBIE INTERNTL., PLC
Docket Date 2014-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's agreed motion filed July 3, 2014, for extension of time is granted, and appellant shall serve the reply brief on or before July 31, 2014. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-07-03
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 TREVOR SORBIE INTERNTL., PLC
Docket Date 2014-06-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SORBIE ACQUISITION CO., ET AL
Docket Date 2014-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 15 DAYS TO 06/20/14
On Behalf Of SORBIE ACQUISITION CO., ET AL
Docket Date 2014-04-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 06/05/14
On Behalf Of SORBIE ACQUISITION CO., ET AL
Docket Date 2014-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 04/21/14
On Behalf Of SORBIE ACQUISITION CO., ET AL
Docket Date 2014-01-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TREVOR SORBIE INTERNTL., PLC
Docket Date 2013-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 01/24/14
On Behalf Of TREVOR SORBIE INTERNTL., PLC
Docket Date 2013-11-06
Type Record
Subtype Exhibits
Description Received Exhibits ~ (e)
Docket Date 2013-11-04
Type Record
Subtype Record on Appeal
Description Received Records ~ TWELVE (12) VOLUMES
Docket Date 2013-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TREVOR SORBIE INTERNTL., PLC
Docket Date 2013-07-31
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ **CASE DISMISSED-SEE 5/6/15 ORDER** TREVOR SORBIE OF AMERICA, THE STEPHAN CO., AND SORBIE DISTRIBUTING CORP
Docket Date 2013-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TREVOR SORBIE INTERNTL., PLC
Docket Date 2013-07-19
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ORD. ATTACHED TO NOA

Documents

Name Date
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State