Entity Name: | TITLE SPECIALISTS OF THE GULF COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Oct 2005 (19 years ago) |
Document Number: | P05000142034 |
FEI/EIN Number | 421682517 |
Address: | 7370 College Parkway, FORT MYERS, FL, 33907, US |
Mail Address: | 7370 College Parkway, FORT MYERS, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fernandez-Jimenez Yomarie | Agent | 1415 Panther Ln, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
Fernandez-Jimenez Yomarie | Vice President | 1415 Panther Lane, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
Fernandez-Jimenez Yomarie | Director | 1415 Panther Lane, Naples, FL, 34109 |
Black Bradley J | Director | 1415 Panther Ln, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
Black Bradley J | President | 1415 Panther Ln, Naples, FL, 34109 |
Name | Role | Address |
---|---|---|
Black Bradley J | Treasurer | 1415 Panther Ln, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-27 | Fernandez-Jimenez, Yomarie | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-23 | 7370 College Parkway, Ste 201, FORT MYERS, FL 33907 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-23 | 7370 College Parkway, Ste 201, FORT MYERS, FL 33907 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-23 | 1415 Panther Ln, Ste 121, Naples, FL 34109 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TITLE SPECIALISTS OF THE GULF COAST, INC. VS ROBERT STEWART, ET AL., | 2D2021-0218 | 2021-01-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TITLE SPECIALISTS OF THE GULF COAST, INC. |
Role | Appellant |
Status | Active |
Representations | JAMES L. GOETZ, ESQ., GREGORY W. GOETZ, ESQ. |
Name | DOREEN DESTEFANO |
Role | Appellee |
Status | Active |
Name | JOHN DESTEFANO |
Role | Appellee |
Status | Active |
Name | ANISA STEWART |
Role | Appellee |
Status | Active |
Name | ROBERT STEWART |
Role | Appellee |
Status | Active |
Representations | MATTHEW HOFFMAN, ESQ., MICHAEL D. RANDOLPH, ESQ. |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-27 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Appellant’s emergency motion for recall of mandate is denied. |
Docket Date | 2021-01-25 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ TO APPELLANT'S "EMERGENCY" MOTION FOR RECALL OF MANDATE ANDMOTION FOR SANCTIONS |
On Behalf Of | ROBERT STEWART |
Docket Date | 2021-01-25 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Emergency Motion ~ EMERGENCY MOTION FOR RECALL OF MANDATE |
On Behalf Of | TITLE SPECIALISTS OF THE GULF COAST, INC. |
Docket Date | 2021-01-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-01-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-01-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-01-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records |
On Behalf Of | LEE CLERK |
Docket Date | 2021-01-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ IB PG. 128; AB PG. 157; RB PG. 187; PCA PG. 210; FEE PD. TO L.T. |
On Behalf Of | TITLE SPECIALISTS OF THE GULF COAST, INC. |
Docket Date | 2019-10-14 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ Lee County Court Opinion |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 19-SC-3689 Circuit Court for the Twentieth Judicial Circuit, Lee County 19-AP-25 |
Parties
Name | TITLE SPECIALISTS OF THE GULF COAST, INC. |
Role | Petitioner |
Status | Active |
Representations | GREGORY W. GOETZ, ESQ. |
Name | ROBERT STEWART |
Role | Respondent |
Status | Active |
Representations | MICHAEL D. RANDOLPH, ESQ., MATTHEW HOFFMAN, ESQ. |
Name | JOHN DESTEFANO |
Role | Respondent |
Status | Active |
Name | ANISA STEWART |
Role | Respondent |
Status | Active |
Name | DOREEN DESTEFANO |
Role | Respondent |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-23 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The Petitioner and the Respondents have filed motions for appellate attorney's fees pursuant to section 57.105(7), Florida Statutes. Petitioner's motion is denied. Respondent's motion is granted. The trial court is authorized to award Respondent all of the reasonable appellate attorney's fees it incurred. |
Docket Date | 2021-07-19 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-06-23 |
Type | Disposition |
Subtype | Denied |
Description | Denied - PC Denied |
Docket Date | 2021-01-20 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | ROBERT STEWART |
Docket Date | 2021-01-08 |
Type | Record |
Subtype | Amended Appendix |
Description | AMENDED APPENDIX OR ATTACHMENT ~ PETITIONER/APPELLANT'S SUPPLEMENTAL APPENDIX (Order for Attorney Fees) |
On Behalf Of | TITLE SPECIALISTS OF THE GULF COAST, INC. |
Docket Date | 2021-01-05 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Petitioners' motion for extension of time to serve reply is treated as a motion to accept the reply as timely filed and is granted. |
Docket Date | 2021-01-04 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE |
On Behalf Of | TITLE SPECIALISTS OF THE GULF COAST, INC. |
Docket Date | 2021-01-04 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | TITLE SPECIALISTS OF THE GULF COAST, INC. |
Docket Date | 2020-12-28 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response |
On Behalf Of | TITLE SPECIALISTS OF THE GULF COAST, INC. |
Docket Date | 2020-12-16 |
Type | Record |
Subtype | Supplemental Appendix |
Description | SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ PETITIONER/APPELLANT'S SUPPLEMENTAL APPENDIX |
On Behalf Of | TITLE SPECIALISTS OF THE GULF COAST, INC. |
Docket Date | 2020-12-11 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Upon review of the appendix to petitioner's petition for writ of certiorari, it does not appear that petitioner has filed the circuit court's appellate opinion. Petitioner is directed to file a supplemental appendix containing such opinion or order within 15 days from the date of this order. |
Docket Date | 2020-12-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO APPELLANT'S REQUEST FOR DISCRETIONARY REVIEW |
On Behalf Of | ROBERT STEWART |
Docket Date | 2020-12-01 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | TITLE SPECIALISTS OF THE GULF COAST, INC. |
Docket Date | 2020-11-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-11-27 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
Docket Date | 2020-11-27 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document |
On Behalf Of | TITLE SPECIALISTS OF THE GULF COAST, INC. |
Docket Date | 2020-11-27 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | TITLE SPECIALISTS OF THE GULF COAST, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State