Search icon

GEORGE APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE APARTMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Nov 2006 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000141098
FEI/EIN Number 271759357

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 853 S.E. 4TH COURT, APT 6, DEERFIELD BEACH, FL, 33441
Mail Address: 853 S.E. 4TH COURT, APT 6, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIANNETTI GEORGE A Director 853 S.E. 4TH COURT, APT 6, DEERFIELD BEACH, FL, 33441
Giannetti Linda A President 853 S.E. 4TH COURT, DEERFIELD BEACH, FL, 33441
Giannetti Peter A Vice President 853 S.E. 4TH COURT, DEERFIELD BEACH, FL, 33441
GIANNETTI GEORGE SR Agent 853 S.E. 4TH COURT, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2013-12-09 - -
REGISTERED AGENT NAME CHANGED 2011-03-21 GIANNETTI, GEORGE, SR -
AMENDMENT 2011-01-18 - -
REGISTERED AGENT ADDRESS CHANGED 2010-11-12 853 S.E. 4TH COURT, APT 6, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2010-11-12 853 S.E. 4TH COURT, APT 6, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2010-11-12 853 S.E. 4TH COURT, APT 6, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-10-15 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL R. GIBBS VS GEORGE APARTMENTS, INC., ET AL. SC2018-1145 2018-07-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062015CA006229AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D17-1343

Parties

Name Michael R. Gibbs
Role Petitioner
Status Active
Name George Giannetti, Sr.
Role Respondent
Status Active
Name GEORGE APARTMENTS, INC.
Role Respondent
Status Active
Representations Ms. Julie B. Karron, Mr. Richard A. Sherman Sr.
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-23
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ Motion to Renew the Notice to Invoke Jurisdiction **Stricken 7/23/18, as unauthorized.**
On Behalf Of Michael R. Gibbs
View View File
Docket Date 2018-07-23
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Upon consideration of petitioner's Motion to Renew the Notice to Invoke Jurisdiction filed July 23, 2018, the above styled cause was reviewed by the Administrative Justice and this Court's order dated July 16, 2018, stands. The above referenced motion is hereby stricken as unauthorized.
Docket Date 2018-07-23
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Michael R. Gibbs
View View File
Docket Date 2018-07-16
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2018-07-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Michael R. Gibbs
View View File
Docket Date 2018-07-16
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2018-07-16
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
MICHAEL R. GIBBS VS GEORGE APARTMENTS, INC., ET AL. SC2017-2267 2017-12-22 Closed
Classification Discretionary Review - Notice to Invoke - Constitutional Construction
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062015CA006229AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D17-1343

Parties

Name Michael R. Gibbs
Role Petitioner
Status Active
Name GEORGE APARTMENTS, INC.
Role Respondent
Status Active
Representations Ms. Julie B. Karron, Mr. Richard A. Sherman Sr., Mr. James W. Sherman
Name George Giannetti, Sr.
Role Respondent
Status Active
Representations Ms. Julie B. Karron
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-22
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2017-12-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CONST CONSTR)
On Behalf Of Michael R. Gibbs
View View File
Docket Date 2018-04-18
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Cond Offer Settle)
Description DISP-REV DY LACK JURIS & ATTY FEES GR (COND OFFER SETTLE) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.Respondent's motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, respondent is entitled to attorney's fees pursuant to a proposal for settlement. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-03-09
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF
On Behalf Of George Apartments, Inc.
View View File
Docket Date 2018-02-28
Type Order
Subtype Appendix Strike Portions (Juris)
Description ORDER-APPENDIX STRIKE PORTIONS (JURIS) ~ The appendix attached to petitioner's brief on jurisdiction, which was filed with this Court on February 27, 2018, does not comply with Florida Rule of Appellate Procedure 9.120(d). All documents contained in petitioner's appendix, with the exclusion of the opinion or order of the district court of appeal to be reviewed, are hereby stricken.
Docket Date 2018-02-27
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ w/ Appendix ***Portions of Appendix stricken 2/28/18, contained more than the decision for review.***
On Behalf Of Michael R. Gibbs
View View File
Docket Date 2018-02-05
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ The Court has been notified that the Miscellaneous Motion filed in the Fourth District Court of Appeal is now final. Petitioner's jurisdictional brief, which was filed with this Court on January 4, 2018, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before February 26, 2018, to file an amended jurisdictional brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation. Petitioner may choose to use the enclosed jurisdiction brief form. This form is optional.Respondent's answer brief on jurisdiction was filed with this Court on January 16, 2018, and respondent shall have twenty days after service of petitioner's amended initial brief on jurisdiction in which to serve an amended answer brief on jurisdiction, if they so choose. If respondent chooses not to file an amended brief on jurisdiction, they shall immediately notify this Court and petitioner in writing.
Docket Date 2018-01-30
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ ORDERED sua sponte that the appellant's January 17, 2018 affidavit of service isstricken as unauthorized.
View View File
Docket Date 2018-01-30
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT
On Behalf Of Michael R. Gibbs
View View File
Docket Date 2018-01-30
Type Response
Subtype Response
Description RESPONSE ~ Filed as "Affidavit in Reply and Opposition to Respondents' Motion for Appellate Attorney's Fees; Motion to Quash"
On Behalf Of Michael R. Gibbs
View View File
Docket Date 2018-01-16
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of George Apartments, Inc.
View View File
Docket Date 2018-01-16
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of George Apartments, Inc.
View View File
Docket Date 2018-01-04
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ ***2/5/18 - Stricken as noncompliant; does not contain components required by Rule 9.210(b).***
On Behalf Of Michael R. Gibbs
View View File
Docket Date 2018-01-04
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Filed as Affidavit of Service
On Behalf Of Michael R. Gibbs
View View File
Docket Date 2017-12-27
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Miscellaneous Motion in the Fourth District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
Docket Date 2017-12-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-12-27
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
MICHAEL R. GIBBS VS GEORGE APARTMENTS, INC. and GEORGE GIANNETTI, SR. 4D2017-1343 2017-05-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-6229

Parties

Name MICHAEL R. GIBBS
Role Appellant
Status Active
Name GEORGE GIANNETTI, SR.
Role Appellee
Status Active
Name GEORGE APARTMENTS, INC.
Role Appellee
Status Active
Representations RICHARD A. SHERMAN, JULIE B. SCHWARTZ, James Sherman (DNU)
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ATTACHMENT TO AFFIDAVIT
On Behalf Of MICHAEL R. GIBBS
Docket Date 2018-07-24
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC18-1145 (MOTION TO RENEW THE NOTICE TO INVOKE JURISDICTION IS STRICKEN AS UNAUTHORIZED)
Docket Date 2018-07-16
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-07-16
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-1145
Docket Date 2018-07-12
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of MICHAEL R. GIBBS
Docket Date 2018-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's June 7, 2018 "affidavit in support of motion for rehearing" is treated as a motion for rehearing and is denied.
Docket Date 2018-06-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of GEORGE APARTMENTS, INC.
Docket Date 2018-06-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "AFFIDAVIT IN SUPPORT OF MOTION FOR REHEARING"
On Behalf Of MICHAEL R. GIBBS
Docket Date 2018-05-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee, George Apartments, Inc.'s December 20, 2017 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2017) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-18
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-2267 DISPO
Docket Date 2018-03-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2018-02-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of MICHAEL R. GIBBS
Docket Date 2018-02-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL R. GIBBS
Docket Date 2018-02-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ ORDERED that appellant's February 1, 2018 motion for reconsideration is denied. Appellant is reminded that he is the only appellant in this case and that all certificates/affidavits of service need to be signed by him, not non-party Paula Gibbs.
Docket Date 2018-02-01
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ "AFFIDAVIT IN SUPPORT OF MOTION FOR RECONSIDERATION"
On Behalf Of MICHAEL R. GIBBS
Docket Date 2018-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's January 17, 2018 "Notice of Agreed Extension of Time and Extra Pages for Appellant's Reply Brief" is treated as a motion for extension of time and a motion to file enlarged brief and is granted in part and denied in part. The request for extension of time is granted. Appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. The request to file an enlarged reply brief is denied.
Docket Date 2018-01-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant’s January 17, 2018 affidavit of service is stricken as unauthorized.
Docket Date 2018-01-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's December 21, 2017 "affidavit in support of motion for certification; motion for stay pending review"/ "motion of suggestion that the order to be reviewed should be certified by the Fourth District Court of Appeal to require immediate resolution by the Florida Supreme Court with respect to the order entered December 12, 2017" is denied. To the extent that appellant challenges the accuracy of any transcripts, appellant should raise this issue in the lower court, and if any proceedings in the lower court result in changes being made to the transcripts, appellant may move this court to supplement the record with the corrected transcripts.
Docket Date 2018-01-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 2/19/18 **TREATED AS A MOTION FOR EOT**
On Behalf Of MICHAEL R. GIBBS
Docket Date 2018-01-17
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ ***STRICKEN*** OF SERVICE
On Behalf Of MICHAEL R. GIBBS
Docket Date 2018-01-11
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR ATTORNEY'S FEES *AND* MOTION TO QUASH
On Behalf Of MICHAEL R. GIBBS
Docket Date 2018-01-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (108 PAGES)
Docket Date 2017-12-27
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC17-2267 STAYING PROCEEDINGS
Docket Date 2017-12-26
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of GEORGE APARTMENTS, INC.
Docket Date 2017-12-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of GEORGE APARTMENTS, INC.
Docket Date 2017-12-22
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-12-22
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-12-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of MICHAEL R. GIBBS
Docket Date 2017-12-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AFFIDAVIT IN SUPPORT OF MOTION FOR CERTIFICATION *AND* MOTION FOR STAY PENDING REVIEW
On Behalf Of MICHAEL R. GIBBS
Docket Date 2017-12-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF SERVICE
On Behalf Of MICHAEL R. GIBBS
Docket Date 2017-12-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GEORGE APARTMENTS, INC.
Docket Date 2017-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GEORGE APARTMENTS, INC.
Docket Date 2017-12-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of GEORGE APARTMENTS, INC.
Docket Date 2017-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE FILED 1/11/18.
On Behalf Of GEORGE APARTMENTS, INC.
Docket Date 2017-12-18
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE RECORD
Docket Date 2017-12-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's November 29, 2017 motion to supplement the record is granted. The clerk of the lower tribunal shall supplement the record with the transcript of the October 27, 2015 deposition (notice of filing on February 28, 2017), and the hearing transcript dated March 28, 2017, within five (5) days from the date of this order.
Docket Date 2017-12-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF SERVICE
Docket Date 2017-12-06
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO SUPPLEMENT
On Behalf Of MICHAEL R. GIBBS
Docket Date 2017-12-06
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE IN OPPOSITION TO MOTION TO SUPPLEMENT
On Behalf Of MICHAEL R. GIBBS
Docket Date 2017-12-01
Type Notice
Subtype Notice
Description Notice ~ TO COURT OF NO VIDEO DEPOSITION
On Behalf Of GEORGE APARTMENTS, INC.
Docket Date 2017-11-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GEORGE APARTMENTS, INC.
Docket Date 2017-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 12/20/17
On Behalf Of GEORGE APARTMENTS, INC.
Docket Date 2017-11-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of GEORGE APARTMENTS, INC.
Docket Date 2017-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/15/17
On Behalf Of GEORGE APARTMENTS, INC.
Docket Date 2017-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL R. GIBBS
Docket Date 2017-09-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of MICHAEL R. GIBBS
Docket Date 2017-09-20
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant's August 21, 2017 motion to supplement and to compel is denied. The motion to supplement is denied without prejudice to appellant to file an amended motion specifically identifying the items appellant seeks to add to the record and specifically identifying any changes appellant desires to have made to the record. As to the request to compel Veritext to provide the audio recordings of the summary judgment hearing and deposition proceedings, the motion is denied without prejudice to appellant to file a motion to supplement the record with written transcripts.
Docket Date 2017-09-18
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ (TREATED AS A MOTION FOR EXTENSION OF TIME)
On Behalf Of MICHAEL R. GIBBS
Docket Date 2017-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 18, 2017 request for emergency treatment is treated as a motion for extension of time and is granted. Appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-08-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ *AND* COMPEL
On Behalf Of MICHAEL R. GIBBS
Docket Date 2017-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 14, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-07-14
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 MICHAEL R. GIBBS
Docket Date 2017-07-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 692 PAGES
Docket Date 2017-06-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2017-06-01
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of MICHAEL R. GIBBS
Docket Date 2017-05-23
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellee's May 8, 2017 motion to relinquish jurisdiction is denied. The appeal will proceed as to the April 3, 2017 final judgment. See Fernwoods Condo. Ass'n #2, Inc. v. Alonso, 26 So. 3d 27, 29 (Fla. 3d DCA 2009); Fischer v. Knuck, 497 So. 2d 240, 243 (Fla. 1986); Ross v. Ross, 77 So. 3d 238, 239 (Fla. 4th DCA 2012).
Docket Date 2017-05-17
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of MICHAEL R. GIBBS
Docket Date 2017-05-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON REHEARING
On Behalf Of GEORGE APARTMENTS, INC.
Docket Date 2017-05-09
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of appeal in this case indicates that a motion for rehearing is pending in the trial court. ORDERED that the above-styled case is stayed until the trial court disposes of the motion for rehearing and appellant files a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(i)(3). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2017-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-05-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AND/OR TO TEST JURISDICTION
On Behalf Of GEORGE APARTMENTS, INC.
Docket Date 2017-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL R. GIBBS
Docket Date 2017-05-05
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-04-17
Amendment 2013-12-09
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-03-21
Amendment 2011-01-18
Reg. Agent Change 2010-11-12
REINSTATEMENT 2010-09-29
REINSTATEMENT 2009-10-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State