Search icon

GRAND INCENTIVES, INC.

Headquarter

Company Details

Entity Name: GRAND INCENTIVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Nov 2014 (10 years ago)
Document Number: P06000017793
FEI/EIN Number 204262811
Address: 7555 COMMERCE COURT, SARASOTA, FL, 34243, US
Mail Address: 7555 COMMERCE COURT, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GRAND INCENTIVES, INC., NEW YORK 4310988 NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
MARTINEZ JOSE L President 11219 MARIGOLD DRIVE, BRADENTON, FL, 34202

Treasurer

Name Role Address
MARTINEZ JOSE L Treasurer 11219 MARIGOLD DRIVE, BRADENTON, FL, 34202

Director

Name Role Address
MARTINEZ JOSE L Director 11219 MARIGOLD DRIVE, BRADENTON, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000013031 COAST TO COAST GRAND GETAWAYS ACTIVE 2025-01-29 2030-12-31 No data 7555 COMMERCE COURT, SARASOTA, FL, 34243
G25000013065 TRAVEL MORE NOW ACTIVE 2025-01-29 2030-12-31 No data 7555 COMMERCE COURT, SARASOTA, FL, 34243
G25000013046 TAKE THREE NIGHTS ACTIVE 2025-01-29 2030-12-31 No data 7555 COMMERCE COURT, SARASOTA, FL, 34243
G25000013039 TAKE A GETAWAY ACTIVE 2025-01-29 2030-12-31 No data 7555 COMMERCE COURT, SARASOTA, FL, 34243
G25000013020 TAKE TWO NIGHTS ACTIVE 2025-01-29 2030-12-31 No data 7555 COMMERCE CT., SARASOTA, FL, 34243
G25000013070 GRAND VACATIONS ACTIVE 2025-01-29 2030-12-31 No data 7555 COMMERCE COURT, SARASOTA, FL, 34243
G25000013051 FAST TRACK PROMOTIONS ACTIVE 2025-01-29 2030-12-31 No data 7555 COMMERCE COURT, SARASOTA, FL, 34243
G24000075046 YOUR DESTINATION EXPERIENCE ACTIVE 2024-06-18 2029-12-31 No data 7555 COMMERCE COURT, SARASOTA, FL, 34243
G20000032801 JOURNEY EIGHT ACTIVE 2020-03-16 2025-12-31 No data 7555 COMMERCE COURT, SARASOTA, FL, 34243
G19000044857 FAST TRACK PROMOTIONS EXPIRED 2019-04-09 2024-12-31 No data 7555 COMMERCE COURT, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 7555 COMMERCE COURT, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2018-02-05 7555 COMMERCE COURT, SARASOTA, FL 34243 No data
AMENDMENT 2014-11-10 No data No data
AMENDMENT 2014-10-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000196996 ACTIVE 1000000987088 SARASOTA 2024-04-01 2034-04-03 $ 14,179.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J23000204339 ACTIVE 2022 CA 005418 NC CIRCUIT COURT-SARASOTA COUNTY 2023-05-08 2028-05-09 $40,645.52 LIVE OAK CORPORATE CENTER, LLC, 20416 HARPER AVENUE, HARPER WOODS, MI 48225
J14000746114 TERMINATED 1000000634719 MANATEE 2014-05-30 2024-06-17 $ 46,248.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001356832 TERMINATED 1000000523744 MANATEE 2013-08-28 2023-09-05 $ 779.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000839113 TERMINATED 2011CA002988NC 12TH JUDICIAL, SARASOTA CO. 2011-09-28 2016-12-27 $369,867.43 BRANCH BANKING AND TRUST COMPANY, 400 N. TAMPA STREET, SUITE 2300, TAMPA, FL 33602
J08900016166 LAPSED 07-CA-002947 13 JUD CIR HILLSBOROUGH CTY FL 2008-08-22 2013-09-08 $4394.00 ES STORAGE, INC., 2795 EAST COTTONWOOD PARKWAY, SUITE 400, SALT LAKE CITY, UT 84121
J08900016165 LAPSED 07-CA-002947 13 JUD CIR HILLSBOROUGH CTY FL 2008-04-09 2013-09-08 $48225.00 ES STORAGE, INC, 2795 EAST COTTONWOOD PARKWAY, SUITE 400, SALT LAKE CITY, UT 84121

Court Cases

Title Case Number Docket Date Status
GRAND INCENTIVES, INC. VS OFFICE OF THE ATTORNEY GENERAL, DEPT. OF LEGAL AFFAIRS, ET AL., 2D2017-5031 2017-12-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015-CA-006676-NC

Parties

Name GRAND INCENTIVES, INC.
Role Appellant
Status Active
Representations RICHARD W. EPSTEIN, ESQ., BRIAN R. CUMMINGS, ESQ.
Name JOSE L. MARTINEZ
Role Appellee
Status Active
Name OFFICE OF THE ATTORNEY GENERAL, DEPTARTMENT OF LEGAL AFFAIRS
Role Appellee
Status Active
Representations Sasha Funk Granai, A.A.G., ATTORNEY GENERAL, ROBERT J. FOLLIS, ESQ., JENNIFER HAYES PINDER, A.A.G.
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GRAND INCENTIVES, INC.
Docket Date 2019-02-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The joint stipulation of dismissal with prejudice is accepted. This appeal is dismissed with prejudice.Appellant's motion for attorney's fees is denied as moot.
Docket Date 2019-02-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-02-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for attorney's fees is denied as moot.
Docket Date 2019-02-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of GRAND INCENTIVES, INC.
Docket Date 2019-01-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MARCH 06, 2019, at 11:00 A.M., before: Judge Craig C. Villanti, Judge Daniel H. Sleet, Judge Samuel J. Salario, Jr. 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 2018-10-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GRAND INCENTIVES, INC.
Docket Date 2018-10-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GRAND INCENTIVES, INC.
Docket Date 2018-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by October 26, 2018.
Docket Date 2018-10-09
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 GRAND INCENTIVES, INC.
Docket Date 2018-09-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of OFFICE OF THE ATTORNEY GENERAL, DEPTARTMENT OF LEGAL AFFAIRS
Docket Date 2018-09-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OFFICE OF THE ATTORNEY GENERAL, DEPTARTMENT OF LEGAL AFFAIRS
Docket Date 2018-08-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 103 PAGES
Docket Date 2018-08-28
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant’s motion to supplement the record is granted to the extent that the Appellant shall make arrangements within three days with the clerk of 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.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2018-08-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GRAND INCENTIVES, INC.
Docket Date 2018-08-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of GRAND INCENTIVES, INC.
Docket Date 2018-08-02
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's "third (final) unopposed motion to continue stay of briefing deadline" is granted to the extent that the appellant shall serve the initial brief or file a notice of voluntary dismissal by August 27, 2018.
Docket Date 2018-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ STATUS REPORT AND THIRD (FINAL) UNOPPOSED MOTION TO CONTINUESTAY OF BRIEFING DEADLINE TO FACILITATE ONGOING SETTLEMENT ACTIVITY
On Behalf Of GRAND INCENTIVES, INC.
Docket Date 2018-05-30
Type Order
Subtype Order
Description Miscellaneous Order ~ The parties' second joint motion to continue stay of briefing schedule is granted. The stay of this appeal shall extend through July 26, 2018, by which date the appellant shall either serve the initial brief or file a notice of voluntary dismissal or a status report. The parties should note that the court will not extend the stay indefinitely.
Docket Date 2018-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND JOINT MOTION TO CONTINUE STAY OF BRIEFING DEADLINE TOFACILITATE ONGOING SETTLEMENT ACTIVITY AND STATUS REPORT
On Behalf Of GRAND INCENTIVES, INC.
Docket Date 2018-03-28
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The parties' joint motion to stay the appeal is granted to the extent that this appeal shall be stayed for 60 days from the date of this order, by the end of which period the appellant shall either file a notice of voluntary dismissal or a status report or serve the initial brief. The appellant's motion for extension of time is granted to the extent delineated herein.
Docket Date 2018-03-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT MOTION TO TEMPORARILY STAY THE BRIEFING DEADLINE
On Behalf Of GRAND INCENTIVES, INC.
Docket Date 2018-02-21
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 March 26, 2018.
Docket Date 2018-02-19
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 GRAND INCENTIVES, INC.
Docket Date 2018-02-12
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - 1071 PAGES
Docket Date 2018-02-08
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-12-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GRAND INCENTIVES, INC.
Docket Date 2017-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-12-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GRAND INCENTIVES, INC.

Documents

Name Date
STATEMENT OF FACT 2024-12-19
VOIDED AMENDED ANNUAL REPORT 2024-11-13
VOIDED AMENDEND ANNUAL REPORT 2024-11-04
VOIDED AMENDED ANNUAL REPORT 2024-09-22
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State