Entity Name: | GERALD DAVIS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Aug 2005 (19 years ago) |
Document Number: | P05000116053 |
FEI/EIN Number | 203528433 |
Address: | 14749 SWEAT LOOP RD, WIMAUMA, FL, 33598 |
Mail Address: | POST OFFICE BOX 97, BALM, FL, 33503 |
ZIP code: | 33598 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS GERALD | Agent | 14749 SWEAT LOOP ROAD, WIMAUMA, FL, 33598 |
Name | Role | Address |
---|---|---|
DAVIS GERALD | President | 14749 SWEAT LOOP ROAD, WIMAUMA, FL, 33598 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-01-08 | 14749 SWEAT LOOP RD, WIMAUMA, FL 33598 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GERALD DAVIS AND GLORIA ADAMS VS BRANDON BULLERIN, HILLIARD SCROGGINS AND BRIDGESTONE RETAIL OPERATIONS, LLC D/B/A FIRESTONE | 5D2020-2210 | 2020-10-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Gloria Adams |
Role | Appellant |
Status | Active |
Name | GERALD DAVIS, INC. |
Role | Appellant |
Status | Active |
Representations | Michael H. Kestenbaum |
Name | Brandon Bullerin |
Role | Appellee |
Status | Active |
Representations | Caroline H. Cranton, John T. Conner, F. Bradley Hassell, Willilam H. Seitz |
Name | Hilliard Scroggins |
Role | Appellee |
Status | Active |
Name | BRIDGESTONE RETAIL OPERATIONS, LLC |
Role | Appellee |
Status | Active |
Name | PC FIRESTONE, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Randell H. Rowe, III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-01-04 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-12-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | Gerald Davis |
Docket Date | 2020-12-14 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2020-12-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-12-07 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA FILE AMEND NOTICE W/IN 5 DAYS |
Docket Date | 2020-12-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Gerald Davis |
Docket Date | 2020-12-01 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ FF BY 12/11 |
Docket Date | 2020-11-23 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | Gerald Davis |
Docket Date | 2020-11-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2020-11-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2020-10-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-10-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-10-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2020-10-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/21/20 |
On Behalf Of | Gerald Davis |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State