Search icon

BREEDER'S PICK ORLANDO, INC.

Company Details

Entity Name: BREEDER'S PICK ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Aug 2005 (19 years ago)
Document Number: P05000113149
FEI/EIN Number 841689210
Address: 1714 RIVERSIDE DRIVE, TITUSVILLE, FL, 32780, US
Mail Address: 20501 NEWBY ST, ORLANDO, FL, 32833, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ FRANCISCO Jr. Agent 20501 NEWBY ST, ORLANDO, FL, 32833

Director

Name Role Address
LOPEZ FRANCISCO Jr. Director 20501 NEWBY STREET, ORLANDO, FL, 32833

President

Name Role Address
LOPEZ FRANCISCO Jr. President 20501 NEWBY STREET, ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 1714 RIVERSIDE DRIVE, TITUSVILLE, FL 32780 No data
CHANGE OF MAILING ADDRESS 2023-03-27 1714 RIVERSIDE DRIVE, TITUSVILLE, FL 32780 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 20501 NEWBY ST, ORLANDO, FL 32833 No data
REGISTERED AGENT NAME CHANGED 2022-04-28 LOPEZ, FRANCISCO, Jr. No data

Court Cases

Title Case Number Docket Date Status
HOOF'S PETS, INC. D/B/A PETLAND ORLANDO EAST, PETLAND ORLANDO SOUTH, INC., AND BREEDER'S PICK ORLANDO, INC. VS ORANGE COUNTY, A POLITICAL SUBDIVISION OF THE STATE OF FLORIDA 5D2022-1526 2022-06-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-007529-O

Parties

Name HOOF'S PETS, INC.
Role Appellant
Status Active
Representations Nicholas A. Shannin, Amber N. Davis, Carol B. Shannin
Name BREEDER'S PICK ORLANDO, INC.
Role Appellant
Status Active
Name PETLAND ORLANDO SOUTH, INC.
Role Appellant
Status Active
Name Petland Orlando East
Role Appellant
Status Active
Name Orange County, a political subdivision of the State of Florida
Role Appellee
Status Active
Representations Jeffrey J. Newton, Elaine Asad
Name Hon. Vincent S. Chiu
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-01
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2022-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Hoof's Pets, Inc.
Docket Date 2022-07-28
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Hoof's Pets, Inc.
Docket Date 2022-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 7/28
Docket Date 2022-07-21
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 Hoof's Pets, Inc.
Docket Date 2022-07-14
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ LOWER TRIBUNAL ORDER IS AFFIRMED
Docket Date 2022-07-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Orange County, a political subdivision of the State of Florida
Docket Date 2022-07-11
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOT. FOR REVIEW
On Behalf Of Orange County, a political subdivision of the State of Florida
Docket Date 2022-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 7/21
Docket Date 2022-07-07
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 Hoof's Pets, Inc.
Docket Date 2022-07-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 7/11
Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-11-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Hoof's Pets, Inc.
Docket Date 2022-11-07
Type Order
Subtype Order on Motion to Expedite
Description Order Deny Expediting ~ MOT TO EXPEDITE DENIED
Docket Date 2022-11-04
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Hoof's Pets, Inc.
Docket Date 2022-10-24
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-10-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Hoof's Pets, Inc.
Docket Date 2022-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 10/19
Docket Date 2022-10-12
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 Hoof's Pets, Inc.
Docket Date 2022-09-13
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Orange County, a political subdivision of the State of Florida
Docket Date 2022-09-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Orange County, a political subdivision of the State of Florida
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 9/12
Docket Date 2022-08-27
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 Orange County, a political subdivision of the State of Florida
Docket Date 2022-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Orange County, a political subdivision of the State of Florida
Docket Date 2022-07-05
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ AMENDED (TO INCLUDE FILING OF APPENDIX)- EMERGENCY
On Behalf Of Hoof's Pets, Inc.
Docket Date 2022-07-05
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED EMERGENCY MOT FOR REVIEW
On Behalf Of Hoof's Pets, Inc.
Docket Date 2022-07-01
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ EMERGENCY- SEE AMENDED MOTION
On Behalf Of Hoof's Pets, Inc.
Docket Date 2022-07-01
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 5 DAYS, AE TO FILE RESPONSE TO AAs' EMERGENCY MOTION FOR REVIEW
Docket Date 2022-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/22/22
On Behalf Of Hoof's Pets, Inc.
Docket Date 2022-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Hoof's Pets, Inc.
Docket Date 2022-06-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
HOOF'S PETS, INC. D/B/A PETLAND ORLANDO EAST, PETLAND ORLANDO SOUTH, INC., AND BREEDER'S PICK ORLANDO, INC. VS ORANGE COUNTY, A POLITICAL SUBDIVISION OF THE STATE OF FLORIDA 6D2023-1363 2022-06-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-007529-O

Parties

Name HOOF'S PETS, INC.
Role Appellant
Status Active
Representations AMBER N. DAVIS, ESQ., Nicholas Ari Shannin, Carol Bradshaw Shannin
Name BREEDER'S PICK ORLANDO, INC.
Role Appellant
Status Active
Name Petland Orlando East
Role Appellant
Status Active
Name PETLAND ORLANDO SOUTH, INC.
Role Appellant
Status Active
Name Orange County, a political subdivision of the State of Florida
Role Appellee
Status Active
Representations Georgiana Holmes, Jeffrey Jay Newton, James Patrick Harwood
Name Hon. Vincent Song-Gi Chiu
Role Judge/Judicial Officer
Status Active
Representations Hon. Vincent Song-Gi Chiu
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orange County, a political subdivision of the State of Florida
Docket Date 2024-05-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-20
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ The motion to withdraw as counsel for Appellee filed by Attorney Elaine Asad is granted. Attorney Asad is relieved of further appellate responsibilities.
Docket Date 2024-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES ON BEHALF OF APPELLEE,ORANGE COUNTY, FLORIDA
On Behalf Of Orange County, a political subdivision of the State of Florida
Docket Date 2024-03-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ **AMENDED-SEE 03/20/24 ORDER**The motion to withdraw as counsel for Appellee filed by Attorney Elaine Asad is granted. Attorney Asad is relieved of further appellate responsibilities.
Docket Date 2024-03-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION FOR WITHDRAWAL
On Behalf Of Orange County, a political subdivision of the State of Florida
Docket Date 2023-12-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of Orange County, a political subdivision of the State of Florida
Docket Date 2023-06-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of Orange County, a political subdivision of the State of Florida
Docket Date 2023-05-01
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The motion to strike the second notice of supplemental authority is denied.
Docket Date 2023-03-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO ORANGE COUNTY'S MOTION TO STRIKE APPELLANT'S SECOND NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Hoof's Pets, Inc.
Docket Date 2023-03-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ORANGE COUNTY'S MOTION TO STRIKEAPPELLANT'S SECOND NOTICEOF SUPPLEMENTAL AUTHORITY
On Behalf Of Orange County, a political subdivision of the State of Florida
Docket Date 2023-03-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ SECOND NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Hoof's Pets, Inc.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-11-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Hoof's Pets, Inc.
Docket Date 2022-11-07
Type Order
Subtype Order on Motion to Expedite
Description Deny Expediting-77a ~ MOT TO EXPEDITE DENIED
Docket Date 2022-11-04
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Hoof's Pets, Inc.
Docket Date 2022-10-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Hoof's Pets, Inc.
Docket Date 2022-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ TO 10/19
Docket Date 2022-10-12
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 Hoof's Pets, Inc.
Docket Date 2022-09-13
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Orange County, a political subdivision of the State of Florida
Docket Date 2022-09-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Orange County, a political subdivision of the State of Florida
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ AB BY 9/12
Docket Date 2022-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Orange County, a political subdivision of the State of Florida
Docket Date 2022-08-01
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description GR T/ACCEPT BRF FILED AS TIMELY
Docket Date 2022-07-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Hoof's Pets, Inc.
Docket Date 2022-07-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Hoof's Pets, Inc.
Docket Date 2022-07-28
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Hoof's Pets, Inc.
Docket Date 2022-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB BY 7/28
Docket Date 2022-07-21
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 Hoof's Pets, Inc.
Docket Date 2022-07-14
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ LOWER TRIBUNAL ORDER IS AFFIRMED
Docket Date 2022-07-11
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOT. FOR REVIEW
On Behalf Of Orange County, a political subdivision of the State of Florida
Docket Date 2022-07-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Orange County, a political subdivision of the State of Florida
Docket Date 2022-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB/APX BY 7/21
Docket Date 2022-07-07
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 Hoof's Pets, Inc.
Docket Date 2022-07-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ RESPONSE BY 7/11
Docket Date 2022-07-05
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED EMERGENCY MOT FOR REVIEW
On Behalf Of Hoof's Pets, Inc.
Docket Date 2022-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Orange County, a political subdivision of the State of Florida
Docket Date 2022-07-05
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ AMENDED (TO INCLUDE FILING OF APPENDIX)- EMERGENCY
On Behalf Of Hoof's Pets, Inc.
Docket Date 2022-07-01
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ W/IN 5 DAYS, AE TO FILE RESPONSE TO AAs' EMERGENCY MOTION FOR REVIEW
Docket Date 2022-07-01
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ EMERGENCY- SEE AMENDED MOTION
On Behalf Of Hoof's Pets, Inc.
Docket Date 2022-06-27
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Hoof's Pets, Inc.
Docket Date 2022-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/22/22
On Behalf Of Hoof's Pets, Inc.

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State