Search icon

BAY LIFE AIR CONDITIONING, INC.

Company Details

Entity Name: BAY LIFE AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jul 2007 (18 years ago)
Document Number: P07000080531
FEI/EIN Number 331174439
Address: 625 RED ROBIN ROAD, SEFFNER, FL, 33584
Mail Address: 625 RED ROBIN ROAD, SEFFNER, FL, 33584
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PIPPIN TIMOTHY M Agent 625 RED ROBIN ROAD, SEFFNER, FL, 33584

President

Name Role Address
PIPPIN TIMOTHY M President 625 RED ROBIN ROAD, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 625 RED ROBIN ROAD, SEFFNER, FL 33584 No data
REGISTERED AGENT NAME CHANGED 2008-04-22 PIPPIN, TIMOTHY MPRES. No data

Court Cases

Title Case Number Docket Date Status
BAY LIFE AIR CONDITIONING, INC. VS K&C CORK & BOTTLE, LLC D/B/A TWO HENRYS BREWING 2D2017-1164 2017-03-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-11062

Parties

Name BAY LIFE AIR CONDITIONING, INC.
Role Appellant
Status Active
Representations DANIEL F. PILKA, ESQ.
Name K&C CORK & BOTTLE, LLC
Role Appellee
Status Active
Representations GREGORY D. JONES, ESQ., Jordan L. Behlman, ESQ.
Name D/B/A TWO HENRYS BREWING
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-12-20
Type Order
Subtype Order
Description Miscellaneous Order ~ This court's November 17, 2017 order to show cause is discharged.
Docket Date 2017-12-20
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2017-12-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-11-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, BAY LIFE AIR CONDITIONING. INC.'S RESPONSE TO THE COURT'S ORDER TO SHOW CAUSE
On Behalf Of BAY LIFE AIR CONDITIONING, INC.
Docket Date 2017-11-17
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ The order on appeal denies Appellant's motion to withdraw its settlement proposal. The order is neither a final order nor a nonfinal order appealable pursuant to Florida Rule of Appellate Procedure 9.130(a)(3). Appellant is ordered to show cause within ten days of the date of this order why this appeal should not be dismissed as from a nonfinal, nonappealable order. Cf. Hayward & Assocs., Inc. v. Hoffman, 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."); GMI, LLC v. Asociacion del Futbol Argentino, 174 So. 3d 500, 501 (Fla. 3d DCA 2015) ("It is the dismissal of the case that is final and appealable, not an order simply granting a motion.").**This court's November 17, 2017 order to show cause is discharged.** SEE ORDER DATED 12/20/17.
Docket Date 2017-11-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BAY LIFE AIR CONDITIONING, INC.
Docket Date 2017-10-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BAY LIFE AIR CONDITIONING, INC.
Docket Date 2017-09-20
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 be served within 20 days.
Docket Date 2017-09-18
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 BAY LIFE AIR CONDITIONING, INC.
Docket Date 2017-08-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of K&C CORK & BOTTLE, LLC
Docket Date 2017-08-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 8 PAGES
Docket Date 2017-08-02
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant 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.
Docket Date 2017-07-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of K&C CORK & BOTTLE, LLC
Docket Date 2017-07-24
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 August 25, 2017.
Docket Date 2017-07-20
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 K&C CORK & BOTTLE, LLC
Docket Date 2017-07-19
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten days from the date of this order to appellant's motion to supplement the record.
Docket Date 2017-07-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of BAY LIFE AIR CONDITIONING, INC.
Docket Date 2017-07-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BAY LIFE AIR CONDITIONING, INC.
Docket Date 2017-07-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BAY LIFE AIR CONDITIONING, INC.
Docket Date 2017-06-26
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 within 10 days.
Docket Date 2017-06-22
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 BAY LIFE AIR CONDITIONING, INC.
Docket Date 2017-05-23
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 within 30 days of this order.
Docket Date 2017-05-22
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 BAY LIFE AIR CONDITIONING, INC.
Docket Date 2017-05-08
Type Record
Subtype Record on Appeal
Description Received Records ~ ISOM - 68 PAGES
Docket Date 2017-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BAY LIFE AIR CONDITIONING, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State