Search icon

BUYGONE, INC.

Company Details

Entity Name: BUYGONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Sep 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000133387
FEI/EIN Number 203554846
Address: 15967 TRIPLE CROWN CT., FT. MYERS, FL, 33912, US
Mail Address: 15967 TRIPLE CROWN CT., FT. MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SPHATT MARCUS Agent 15967 TRIPLE CROWN CT., FT. MYERS, FL, 33912

President

Name Role Address
SPHATT MARCUS President 15967 TRIPLE CROWN CT., FT. MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-03 15967 TRIPLE CROWN CT., FT. MYERS, FL 33912 No data
CHANGE OF MAILING ADDRESS 2009-05-03 15967 TRIPLE CROWN CT., FT. MYERS, FL 33912 No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-03 15967 TRIPLE CROWN CT., FT. MYERS, FL 33912 No data

Court Cases

Title Case Number Docket Date Status
BUYGONE, INC. VS BRUCE VANDERLAAN, ET AL. 2D2018-1469 2018-04-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-3321

Parties

Name BUYGONE, INC.
Role Appellant
Status Active
Representations STUART M. PEPPER, ESQ.
Name BRUCE VANDERLAAN
Role Appellee
Status Active
Name THOMAS TURNER
Role Appellee
Status Active
Representations BRUCE H. VANDERLAAN, ESQ., MICHAEL G. FINK, ESQ., JOHN M. WICKER, ESQ.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellate counsel for appellee Thomas Turner shall respond to the appellant's status report within 10 days of the date of this order.
Docket Date 2019-05-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, THOMAS TURNER'S, RESPONSE TO APPELLANT'S STATUS REPORT AND REQUEST FOR PERMISSION TO DISMISS
On Behalf Of THOMAS TURNER
Docket Date 2020-02-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Within the conclusion portion of his answer brief, appellee seeks appellate attorneys' fees citing only to Florida Rule of Appellate Procedure 9.400(b). We deny appellee's fee request. See Rule 9.400(b) (providing in relevant part that "a motion for attorney's fees shall state the ground on which recovery is sought"); United Servs. Auto. Ass'n v. Phillips, 775 So. 2d 921, 922 (Fla. 2000) ("[A] party seeking attorney's fees in an appellate court must provide substance and specify the particular contractual, statutory, or other substantive basis for an award of fees on appeal [and] [i]t is simply insufficient for parties to only refer to rule 9.400 . . . in support of a motion for attorney's fees."); Bevan v. Cowart, 916 So. 2d 822, 822-23 (Fla. 2d DCA 2005) (denying appellee's request for fees which was contained within answer brief and noting that a party seeking appellate attorneys' fees must file a separate motion under rule 9.400(b) stating the legal basis for the claim); see also McCreary v. Fla. Residential Prop. & Cas. Joint Underwriting Ass'n, 758 So. 2d 692, 696 (Fla. 4th DCA 1999); Munroe Mem'l Hosp. v. Thompson, 388 So. 2d 1338, 1339 (Fla. 1st DCA 1980).
Docket Date 2020-02-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THOMAS TURNER
Docket Date 2019-12-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 11, 2020, at 11:00 A.M., before: Judge Edward C. LaRose, Judge Robert J. Morris, Jr., Judge Anthony K. Black. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-11-08
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellant’s motion filed October 8, 2019, for continuance of oral argument is granted. Oral argument scheduled for December 3, 2019, is canceled and will be rescheduled for a later date.
Docket Date 2019-10-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - November 20, 2019 through and including December 6, 2019 - December 27, 2019 through January 7, 2020
On Behalf Of BUYGONE, INC.
Docket Date 2019-10-08
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of BUYGONE, INC.
Docket Date 2019-10-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 03, 2019, at 11:00 A.M., before: Judge Robert J. Morris, Jr., Judge Anthony K. Black, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-08-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BUYGONE, INC.
Docket Date 2019-07-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **SEE ORDER DATED 2/19/2020 IN REGARDS TO ATTY FEE MOTION**
On Behalf Of THOMAS TURNER
Docket Date 2019-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Bruce Vanderlaan's motion for extension of time is granted. Appellee Vanderlaan's answer brief shall be served by July 8, 2019.
Docket Date 2019-06-17
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 THOMAS TURNER
Docket Date 2019-05-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of BUYGONE, INC.
Docket Date 2019-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Bruce Vanderlaan's motion for extension of time is granted to the extent that the answer brief shall be served within 20 days of service of the amended initial brief.
Docket Date 2019-05-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, THOMAS TURNER'S, RESPONSE TO COURT'S ORDER TO SHOW CAUSE WHY APPELLEE'S ANSWER BRIEF SHOULD NOT BE STRICKEN
On Behalf Of THOMAS TURNER
Docket Date 2019-05-20
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 THOMAS TURNER
Docket Date 2019-05-09
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The court has reviewed the full docket in this appeal including the parties' recent status reports. The court acknowledges the lifting of the bankruptcy stay, such that the appeal can proceed absent any jurisdictional impediment.The court's April 16, 2018, order to show cause on jurisdiction remains pending. The appellant and appellee Turner have both asserted that the appeal can be "dismissed" as to Turner. In light of those assertions, the appellant shall within 10 days of the date of this order file a response to the April 16, 2018, order to show cause on jurisdiction. The court provisionally concludes that the only basis for the appeal relates to count 2 of the second amended complaint and the sole count of the interpleader complaint, such that it would appear that the case is final as to appellee/defendant Vanderlaan. See Fla. R. App. P. 9.110(k).Additionally, the appellant shall show cause why the initial brief should not be stricken, as it includes argument as against appellee Turner. The court anticipates directing an amended initial brief.Appellee Turner shall within 10 days of the date of this order show cause why his answer brief should not be stricken to the extent that he wishes to be removed as an appellee from this appeal. The court notes that no answer brief has been filed by appellee Vanderlaan.
Docket Date 2019-05-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT TO THE COURT AND PERMISSION TO DISMISSAPPELLEE THOMAS TURNER FROM THIS APPEAL
On Behalf Of BUYGONE, INC.
Docket Date 2019-02-20
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The parties shall file updated status reports on the bankruptcy proceedings on the date that falls 120 days from the date of this order or upon the lifting or expiration of the bankruptcy stay, whichever is sooner.
Docket Date 2019-02-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE, THOMAS TURNER'S, STATUS REPORT
On Behalf Of THOMAS TURNER
Docket Date 2018-04-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-01-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 332 PAGES
Docket Date 2018-10-11
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2018-10-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BUYGONE, INC.
Docket Date 2018-09-24
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ NOTICE OF CASE UNDER CHAPTER 7 OF THE UNITED STATES BANKRUPTCY CODE AND NOTICE OF AUTOMATIC STAY
On Behalf Of THOMAS TURNER
Docket Date 2018-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ The appellant's motion for extension of time is granted to the extent that the appellant may serve a single reply brief in response to both answer briefs once appellee Bruce Vanderlaan serves his answer brief. The motion for extension of time is denied as premature to the extent that the appellant requests a specific briefing schedule. The appellant may request an extension once appellee Vanderlaan serves his answer brief.
Docket Date 2018-09-12
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 BUYGONE, INC.
Docket Date 2018-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Bruce Vanderlaan's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellee Bruce Vanderlaan's motion for extension of time is granted, and the answer brief shall be served within thirty days from the date of this order.
Docket Date 2018-09-04
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ SUPPLEMENTAL DIRECTIONS TO THE CLERK
On Behalf Of THOMAS TURNER
Docket Date 2018-09-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of THOMAS TURNER
Docket Date 2018-08-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ***STRICKEN***(see 05/21/19 order)
On Behalf Of THOMAS TURNER
Docket Date 2018-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Bruce Vanderlaan's motion for an extension of time is granted to the extent that Appellee(s) shall serve the answer brief(s) by September 4, 2018.
Docket Date 2018-08-17
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 THOMAS TURNER
Docket Date 2018-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by September 3, 2018.
Docket Date 2018-08-14
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 THOMAS TURNER
Docket Date 2018-07-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ ***STRICKEN***(see 05/21/19 order)
On Behalf Of BUYGONE, INC.
Docket Date 2018-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 1, 2018.
Docket Date 2018-06-08
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 BUYGONE, INC.
Docket Date 2018-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ LABODA - 287 PAGES
Docket Date 2018-04-25
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of BUYGONE, INC.
Docket Date 2018-04-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE REGARDING ORDER TO SHOW CAUSE REGARDING NONFINALITY
On Behalf Of BUYGONE, INC.
Docket Date 2018-04-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's April 16, 2018 order to show cause is discharged.
Docket Date 2018-04-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-04-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of BUYGONE, INC.
Docket Date 2018-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2018-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDERS APPEALED
On Behalf Of BUYGONE, INC.
Docket Date 2018-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-03-06
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State