Search icon

COX RADIO, INC. - Florida Company Profile

Company Details

Entity Name: COX RADIO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Oct 1985 (39 years ago)
Date of dissolution: 02 Jun 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Jun 2021 (4 years ago)
Document Number: P07800
FEI/EIN Number 581620022

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

Address: 223 PERIMETER CENTER PARKWAY NE, ATLANTA, GA, 30346, US
Mail Address: 223 PERIMETER CENTER PARKWAY NE, ATLANTA, GA, 30346, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
YORK DANIEL President 223 PERIMETER CENTER PARKWAY NE, ATLANTA, GA, 30346
MARCILLIAT-FALKNER MARY ELLEN Vice President 223 PERIMETER CENTER PARKWAY NE, ATLANTA, GA, 30346
EDDY-DORN HEIDI Secretary 223 PERIMETER CENTER PARKWAY NE, ATLANTA, GA, 30346
HANNAN JOSEPH P Treasurer 223 PERIMETER CENTER PARKWAY NE, ATLANTA, GA, 30346
PRUETT STEVEN Director 223 PERIMETER CENTER PARKWAY NE, ATLANTA, GA, 30346
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035357 COX MEDIA GROUP TAMPA EXPIRED 2016-04-06 2021-12-31 - 6205 PEACHTREE DUNWOODY ROAD NE, ATLANTA, GA, 30328
G16000035365 WJGL-FM EXPIRED 2016-04-06 2021-12-31 - 6205 PEACHTREE DUNWOODY ROAD NE, ATLANTA, GA, 30328
G16000035364 WXGL-FM EXPIRED 2016-04-06 2021-12-31 - 6205 PEACHTREE DUNWOODY ROAD NE, ATLANTA, GA, 30328
G16000035360 COX MEDIA GROUP JACKSONVILLE EXPIRED 2016-04-06 2021-12-31 - 6205 PEACHTREE DUNWOODY ROAD NE, ATLANTA, GA, 30328
G16000035359 COX MEDIA GROUP MIAMI EXPIRED 2016-04-06 2021-12-31 - 6205 PEACHTREE DUNWOODY ROAD NE, ATLANTA, GA, 30328
G16000035358 COX MEDIA GROUP ORLANDO EXPIRED 2016-04-06 2021-12-31 - 6205 PEACHTREE DUNWOODY ROAD NE, ATLANTA, GA, 30328
G13000018405 WFYV-FM EXPIRED 2013-02-22 2018-12-31 - 8000 BELFORT PARKWAY, JACKSONVILLE, FL, 32256
G13000018406 WXXJ-FM EXPIRED 2013-02-22 2018-12-31 - 8000 BELFORT PARKWAY, JACKSONVILLE, FL, 32256
G13000015680 WXXI-FM EXPIRED 2013-02-14 2018-12-31 - 8000 BELFORT PARKWAY, JACKSONVILLE, FL, 32256, US
G10000096465 WXGL-FM EXPIRED 2010-10-21 2015-12-31 - 6205 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, 30328

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 223 PERIMETER CENTER PARKWAY NE, SUITE 400, ATLANTA, GA 30346 -
CHANGE OF MAILING ADDRESS 2020-03-20 223 PERIMETER CENTER PARKWAY NE, SUITE 400, ATLANTA, GA 30346 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 1999-02-12 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 1996-09-25 COX RADIO, INC. -
NAME CHANGE AMENDMENT 1986-11-13 WIOD, INC. -
NAME CHANGE AMENDMENT 1985-11-25 WIOD/WAIA, INC. -

Court Cases

Title Case Number Docket Date Status
THOMAS ORTIZ VS COX RADIO, INC. AND MATT "SPICE" LOYD 2D2021-3382 2021-11-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-9460

Parties

Name THOMAS ORTIZ
Role Appellant
Status Active
Representations W. BART MEACHAM, ESQ.
Name MATT "SPICE" LOYD
Role Appellee
Status Active
Name COX RADIO, INC.
Role Appellee
Status Active
Representations CHARLES J. THOMAS, ESQ., GREGORY A. HEARING, ESQ.
Name HON. JENNIFER GABBARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-11-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-11-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of THOMAS ORTIZ
Docket Date 2021-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-03
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment)
Docket Date 2021-11-03
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of THOMAS ORTIZ
ORACLE ELEVATOR COMPANY VS COX RADIO, INC., et al 4D2021-3012 2021-10-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-005967 (12)

Parties

Name Lazaro Mendez
Role Appellee
Status Active
Name Cox Media Group Miami
Role Appellee
Status Active
Name Joette Mendez
Role Appellee
Status Active
Name COX RADIO, INC.
Role Appellee
Status Active
Representations Jessica L. Gross, Douglas F. Eaton, Constantine G. Nickas, Todd Poses
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name ORACLE ELEVATOR COMPANY
Role Appellant
Status Active
Representations Michael A. Rosenberg, Peter David Weinstein, Adrianna Christine de la Cruz-Munoz

Docket Entries

Docket Date 2023-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee Cox Radio, Inc. a/k/a Cox Media Group Miami’s June 28, 2022 motion for appellate attorney's fees is granted. On remand, the trial court shall set 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 filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Jessica L. Gross is denied without prejudice to seek costs in the trial court.
Docket Date 2022-08-02
Type Response
Subtype Response
Description Response ~ OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Cox Radio, Inc.
Docket Date 2022-07-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 08/02/2022**
On Behalf Of Oracle Elevator Company
Docket Date 2022-07-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Oracle Elevator Company
Docket Date 2022-07-13
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Oracle Elevator Company
Docket Date 2022-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 07/14/2022** AND COSTS
On Behalf Of Cox Radio, Inc.
Docket Date 2022-06-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Cox Radio, Inc.
Docket Date 2022-06-28
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Cox Radio, Inc.
Docket Date 2022-05-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Cox Radio, Inc.
Docket Date 2022-05-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/29/2022
Docket Date 2022-04-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/30/2022
Docket Date 2022-04-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Cox Radio, Inc.
Docket Date 2022-04-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ **STRICKEN**
On Behalf Of Cox Radio, Inc.
Docket Date 2022-03-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Oracle Elevator Company
Docket Date 2022-02-28
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 Oracle Elevator Company
Docket Date 2021-12-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Oracle Elevator Company
Docket Date 2021-12-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 02/28/2022
Docket Date 2021-12-20
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellant’s November 17, 2021 motion for review is denied.
Docket Date 2021-12-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,111 PAGES (PAGES 1-2,082)
On Behalf Of Clerk - Broward
Docket Date 2021-12-08
Type Response
Subtype Response
Description Response ~ (LAZARO MENDEZ and JOETTE MENDEZ) TO APPELLANT'S MOTION FOR REVIEW
On Behalf Of Cox Radio, Inc.
Docket Date 2021-12-08
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Cox Radio, Inc.
Docket Date 2021-12-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees Lazaro Mendez and Joette Mendez’s December 6, 2021 motion for extension of time is granted, and the time for filing a response to appellant’s motion for review is extended to and including December 8, 2021.
Docket Date 2021-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (LAZARO MENDEZ and JOETTE MENDEZ) TO MOTION FOR REVIEW
On Behalf Of Cox Radio, Inc.
Docket Date 2021-12-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's December 1, 2021 motion for extension of time is granted, and the time for filing a response to appellant’s motion for review is extended to and including December 8, 2021.
Docket Date 2021-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (COX RADIO, INC) TO APPELLANT'S MOTION FOR REVIEW
On Behalf Of Cox Radio, Inc.
Docket Date 2021-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cox Radio, Inc.
Docket Date 2021-11-17
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Oracle Elevator Company
Docket Date 2021-11-17
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REVIEW
On Behalf Of Oracle Elevator Company
Docket Date 2021-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cox Radio, Inc.
Docket Date 2021-10-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Oracle Elevator Company
Docket Date 2021-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Oracle Elevator Company
Docket Date 2021-10-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-01
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 February 28, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 30, 2022. 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 2021-10-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 lower tribunal clerk's determination of indigent status is filed.
COX RADIO, INC. VS THOMAS ORTIZ AND MATT "SPICE" LOYD 2D2019-1915 2019-05-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-09460

Parties

Name COX RADIO, INC.
Role Petitioner
Status Active
Representations CHARLES J. THOMAS, ESQ., GREGORY A. HEARING, ESQ.
Name MATT "SPICE" LOYD
Role Respondent
Status Active
Name THOMAS ORTIZ
Role Respondent
Status Active
Representations W. BART MEACHAM, ESQ.
Name HON. RICHARD A. NIELSEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days from the date of this order, petitioner shall show cause why this petition should not be dismissed as untimely filed. See Princess Cruises, Inc. v. Edwards, 611 So. 2d 598, 599 (Fla. 2d DCA 1993).
Docket Date 2019-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COX RADIO, INC.
Docket Date 2019-05-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of COX RADIO, INC.
Docket Date 2019-05-21
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of COX RADIO, INC.
Docket Date 2019-07-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-06-27
Type Disposition by Order
Subtype Dismissed
Description certiorari dismiss/untimely ~ The petition for writ of certiorari is dismissed as untimely.Respondent's motion to dismiss petition for writ of certiorari as untimely filed is denied as moot.
Docket Date 2019-06-27
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondent's motion to dismiss petition for writ of certiorari as untimely filed is denied as moot.
Docket Date 2019-06-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Kelly, Black, and Rothstein-Youakim
Docket Date 2019-06-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RESPONDENT THOMAS ORTIZ'S MOTION TO DISMISSPETITION FOR WRIT OF CERTIORARI AS UNTIMELY FILED
On Behalf Of THOMAS ORTIZ
Docket Date 2019-06-19
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO NOTICE TO SHOW CAUSE
On Behalf Of COX RADIO, INC.
TERRY BOLLEA VS DON BUCHWALD & ASSOCIATES, INC., ET AL 2D2017-5163 2017-12-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-CA-2861

Parties

Name TERRY GENE BOLLEA
Role Appellant
Status Active
Representations CHARLES J. HARDER, ESQ., KENNETH G. TURKEL, ESQ., STUART C. MARKMAN, ESQ., SHANE B. VOGT, ESQ., KRISTIN A. NORSE, ESQ., Dilan A. Esper, Esq.
Name KEITH M. DAVIDSON
Role Appellee
Status Active
Name TASHA NICOLE CARREGA
Role Appellee
Status Active
Name DON BUCHWALD & ASSOCIATES, INC.
Role Appellee
Status Active
Representations ILENE S. FARKAS, ESQ., MORGAN BARFIELD, ESQ., JOHN A. SCHIFINO, ESQ., CHARLES J. THOMAS, ESQ., RAYMOND T. ELLIGETT, JR., ESQ., GIOVANNI P. GIARRATANA, ESQ., SACHA DYSON, ESQ., Erik R. Matheney, Esq., GREGORY A. HEARING, ESQ., LESLI N. GAITHER, ESQ., ANDREW M. GOLDSMITH, ESQ., WILLIAM J. SCHIFINO, JR., ESQ., THOMAS M. CLYDE, ESQ., DOMINIC O. FARIELLO, ESQ.
Name MICHAEL CALTA
Role Appellee
Status Active
Name KEITH M. DAVIDSON & ASSOCIATES, P. L . C.
Role Appellee
Status Active
Name COX RADIO, INC.
Role Appellee
Status Active
Name LORI BURBRIDGE
Role Appellee
Status Active
Name MATTHEW CHRISTIAN LOYD
Role Appellee
Status Active
Name TONY BURTON
Role Appellee
Status Active
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees Don Buchwald & Associates, Inc., and Mr. Tony Burton have filed a motion for appellate attorney's fees pursuant to a proposal for settlement. Appellees' motion for appellate attorney's fees is remanded to the trial court. If Appellees hereafter establish their entitlement to attorney's fees pursuant to section 768.79, Florida Statutes (2019) and Florida Rule of Civil Procedure 1.442, the trial court is authorized to award them all of the reasonable appellate attorney's fees they incurred.
Docket Date 2019-10-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-11-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT BOLLEA'S TIME-SENSITIVE MOTION TO RELINQUISH JURISDICTION AND ABATE APPEAL TO PERMIT TRIAL COURT TO HEARMOTION FOR RELIEF FROM JUDGMENT
On Behalf Of TERRY GENE BOLLEA
Docket Date 2018-11-27
Type Order
Subtype Order to File Response
Description quick response to motion ~ Appellees shall serve a response to appellant’s motion to relinquish jurisdiction and abate appeal to permit trial court to hear motion for relief from judgment by December 3, 2018. Any electronic filing shall be designated as an emergency by checking the box for this purpose.
Docket Date 2018-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 12/05/18
On Behalf Of TERRY GENE BOLLEA
Docket Date 2019-08-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 15, 2019, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Daniel H. Sleet, Judge Matthew C. Lucas. 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 2019-05-14
Type Notice
Subtype Notice
Description Notice ~ JOINT NOTICE OF UNAVAILABILITY AND REQUEST TO SCHEDULE ORAL ARGUMENT - case be scheduled for oral argument in October, other than October 2, or 8-10, 2019
On Behalf Of DON BUCHWALD & ASSOCIATES, INC.
Docket Date 2019-03-28
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of TERRY GENE BOLLEA
Docket Date 2019-03-14
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ Appellant's motion for court to accept reply brief in excess of page limits is denied. The reply brief is stricken. The appellant shall serve an amended reply brief limited to 15 substantive pages within 15 days of the date of this order.
Docket Date 2019-03-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR COURT TO ACCEPT REPLY BRIEF IN EXCESS OF PAGE LIMITS
On Behalf Of DON BUCHWALD & ASSOCIATES, INC.
Docket Date 2019-03-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TERRY GENE BOLLEA
Docket Date 2019-03-11
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of TERRY GENE BOLLEA
Docket Date 2019-03-06
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 March 12, 2019.
Docket Date 2019-03-04
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 TERRY GENE BOLLEA
Docket Date 2019-02-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT BOLLEA'S RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of TERRY GENE BOLLEA
Docket Date 2019-02-27
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of TERRY GENE BOLLEA
Docket Date 2019-02-13
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the appellee's filing of a copy of the order issued by the trial court on relinquishment, the relinquishment period has concluded. The appellant may serve a reply brief within 20 days of the date of this order.
Docket Date 2019-02-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DON BUCHWALD & ASSOCIATES, INC.
Docket Date 2019-02-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order denying Appellant Terry Gene Bollea's Rule 1.540(b)(3) motion to vacate
On Behalf Of DON BUCHWALD & ASSOCIATES, INC.
Docket Date 2019-02-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellant's motion to extend relinquishment of jurisdiction is granted. Relinquishment of jurisdiction is extended through March 29, 2019.
Docket Date 2019-02-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION TO EXTEND RELINQUISHMENT OF JURISDICTION (contained in response)
On Behalf Of TERRY GENE BOLLEA
Docket Date 2019-02-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT AND UNOPPOSED MOTION TO EXTEND RELINQUISHMENT OF JURISDICTION
On Behalf Of TERRY GENE BOLLEA
Docket Date 2018-12-21
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ The appellant's motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 45 days for the trial court to rule on the appellant's motion for relief from judgment. The appellant shall file in this court a status report within 45 days of the present order or a notice of voluntary dismissal within 10 days of the entry of an order setting aside the order on appeal, whichever is earlier. A party who is aggrieved by any order entered by the trial court must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties should consider moving for its consolidation with the new appeal.The briefing schedule is tolled during the relinquishment period.
Docket Date 2018-12-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ **SEE Amended Order of 12/21/18)The appellant's motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 45 days for the trial court to rule on the appellant's motion for relief from judgment. The appellant shall file in this court a status report within 45 days of the present order or a notice of voluntary dismissal within 10 days of the entry of an order setting aside the order on appeal, whichever is earlier. A party who is aggrieved by any order entered by the trial court must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties should consider moving for its consolidation with the new appeal.
Docket Date 2018-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DON BUCHWALD & ASSOCIATES, INC.
Docket Date 2018-12-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of DON BUCHWALD & ASSOCIATES, INC.
Docket Date 2018-12-10
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ The appellant's motion to withdraw motion is granted. The appellant's motion to determine confidentiality of court records is dismissed.
Docket Date 2018-12-07
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ APPELLANT BOLLEA'S MOTION TO WITHDRAW MOTION TO DETERMINE CONFIDENTIALITY OF PORTION OF APPELLATE COURT RECORD
On Behalf Of TERRY GENE BOLLEA
Docket Date 2018-11-29
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellees shall respond to the appellant's motion to determine confidentiality of court records within 7 days of the date of this order. The identified materials will be held confidential pending resolution of the motion.
Docket Date 2018-11-29
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ APPELLEES' EMERGENCY MOTION FOR AN ENLARGEMENT OF TIME TO RESPOND TO APPELLANT'S MOTION FOR RELINQUISHMENT
On Behalf Of DON BUCHWALD & ASSOCIATES, INC.
Docket Date 2018-11-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT BOLLEA'S RESPONSE TO APPELLEES' EMERGENCY MOTION FOR AN ENLARGEMENT OF TIME TO RESPOND TO MOTION TO RELINQUISH
On Behalf Of TERRY GENE BOLLEA
Docket Date 2018-11-01
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
Docket Date 2018-10-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Andrew M. Goldsmith's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorneys William J. Schifino, Jr. and John A. Schifino with all submissions when serving foreign Attorney Goldsmith with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2018-10-22
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Andrew M. Goldsmith’s motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney John A. Schifino with all submissions when serving foreign Attorney Goldsmith with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2018-10-22
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
Docket Date 2018-10-19
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Andrew M. Goldsmith's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney William J. Schifino, Jr. with all submissions when serving foreign attorney Goldsmith with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2018-10-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DON BUCHWALD & ASSOCIATES, INC.
Docket Date 2018-10-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of DON BUCHWALD & ASSOCIATES, INC.
Docket Date 2018-10-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DON BUCHWALD & ASSOCIATES, INC.
Docket Date 2018-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shall be served by October 10, 2018.
Docket Date 2018-09-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DON BUCHWALD & ASSOCIATES, INC.
Docket Date 2018-09-13
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 DON BUCHWALD & ASSOCIATES, INC.
Docket Date 2018-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB due 09/26/18
On Behalf Of DON BUCHWALD & ASSOCIATES, INC.
Docket Date 2018-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 35 - AB due 08/09/18
On Behalf Of DON BUCHWALD & ASSOCIATES, INC.
Docket Date 2018-06-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TERRY GENE BOLLEA
Docket Date 2018-06-07
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Dilan A. Esper's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorneys Kristin A. Norse, Stuart C. Markman, Kenneth G. Turkel, and Shane B. Vogt with all submissions when serving foreign attorney Dilan A. Esper with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, he or she shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2018-06-06
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of TERRY GENE BOLLEA
Docket Date 2018-05-31
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of TERRY GENE BOLLEA
Docket Date 2018-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 06/08/18
On Behalf Of TERRY GENE BOLLEA
Docket Date 2018-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 05/09/18
On Behalf Of TERRY GENE BOLLEA
Docket Date 2018-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 04/09/18
On Behalf Of TERRY GENE BOLLEA
Docket Date 2018-02-20
Type Record
Subtype Record on Appeal
Description Received Records ~ NEWTON - 3031 PAGES
Docket Date 2018-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TERRY GENE BOLLEA
Docket Date 2018-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-01-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TERRY GENE BOLLEA
Docket Date 2017-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
COX RADIO, INC. VS TERRY GENE BOLLEA 2D2017-2616 2017-06-26 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-2861-CI

Parties

Name COX RADIO, INC.
Role Appellant
Status Active
Representations THOMAS M. CLYDE, ESQ., CHARLES J. THOMAS, ESQ., SACHA DYSON, ESQ., GREGORY A. HEARING, ESQ., DAVID R. HOUSTON, ESQ., LESLI N. GAITHER, ESQ.
Name TERRY GENE BOLLEA
Role Appellee
Status Active
Representations JOHN A. SCHIFINO, ESQ., ERIK R. MATHENY, ESQ., WILLIAM J. SCHIFINO, JR., ESQ., STUART C. MARKMAN, ESQ., KENNETH G. TURKEL, ESQ., KEITH M. DAVIDSON, ESQ., CHARLES J. HARDER, ESQ., ELLA SHENHAV, ESQ., SHANE B. VOGT, ESQ.
Name HON. J. THOMAS MC GRADY
Role Judge/Judicial Officer
Status Active
Name HON. PAMELA A.M. CAMPBELL
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-08-18
Type Disposition by Order
Subtype Granted
Description ORD-GRANT. ORIG PETITION ~ Petitioner’s petition for writ of prohibition seeking review of the order denying Cox Radio, Inc.’s verified motion to disqualify trial judge in circuit court case number 16-2861-CI-11 is granted as petitioner’s motion to disqualify filed in the circuit court is deemed legally sufficient. Accordingly, a successor judge shall be immediately appointed pursuant to Florida Rule of Judicial Administration 2.330.
Docket Date 2017-08-18
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ Casanueva, Kelly, and Lucas
Docket Date 2017-08-09
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Gaither's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Gregory A. Hearing with all submissions when serving foreign attorney Lesli Gaither with documents.
Docket Date 2017-08-03
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
Docket Date 2017-08-03
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Thomas M. Clyde
On Behalf Of COX RADIO, INC.
Docket Date 2017-07-31
Type Response
Subtype Reply
Description REPLY ~ COX RADIO, INC.'S REPLY IN SUPPORT OF PETITION FOR WRIT OF PROHIBITION
On Behalf Of COX RADIO, INC.
Docket Date 2017-07-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of TERRY GENE BOLLEA
Docket Date 2017-07-24
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT TERRY BOLLEA'S APPENDIX TO RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of TERRY GENE BOLLEA
Docket Date 2017-07-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The respondent's motion for extension of time is granted, and the response and shall be served by July 24, 2017. The petitioner shall serve the reply within seven days of service of the response.--*return mail for Attorney Farkas - remailed on 07/25/17*
Docket Date 2017-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of TERRY GENE BOLLEA
Docket Date 2017-06-28
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondent shall serve a response to the petition for writ of prohibition by July 17, 2017. The petitioner may reply within ten days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2017-06-27
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-06-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-06-26
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of COX RADIO, INC.
Docket Date 2017-06-26
Type Petition
Subtype Petition All Writs
Description Petition All Writs
On Behalf Of COX RADIO, INC.
MICHAEL CALTA VS TERRY GENE BOLLEA, ET AL., 2D2017-2610 2017-06-26 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-2861-CI

Parties

Name MICHAEL CALTA
Role Appellant
Status Active
Representations Erik R. Matheney, Esq., DOMINIC O. FARIELLO, ESQ., ELLA SHENHAV, ESQ.
Name COX RADIO, INC.
Role Appellee
Status Active
Name LORI BURBRIDGE
Role Appellee
Status Active
Name TONY BURTON
Role Appellee
Status Active
Name MATTHEW CHRISTIAN LOYD
Role Appellee
Status Active
Name TASHA NICOLE CARREGA
Role Appellee
Status Active
Name KEITH M. DAVIDSON
Role Appellee
Status Active
Name KEITH M. DAVIDSON & ASSOCIATES, P. L. C.
Role Appellee
Status Active
Name DON BUCHWALD & ASSOCIATES, INC.
Role Appellee
Status Active
Name TERRY GENE BOLLEA
Role Appellee
Status Active
Representations CHARLES J. HARDER, ESQ., MORGAN BARFIELD, ESQ., THOMAS M. CLYDE, ESQ., GREGORY A. HEARING, ESQ., ANDREW M. GOLDSMITH, ESQ., SHANE B. VOGT, ESQ., WILLIAM J. SCHIFINO, JR., ESQ., JOHN A. SCHIFINO, ESQ., DAVID R. HOUSTON, ESQ., Charles J. Thomas, Esq., KEITH M. DAVIDSON, ESQ., KENNETH G. TURKEL, ESQ.
Name HON. PAMELA A.M. CAMPBELL
Role Judge/Judicial Officer
Status Active
Name HON. J. THOMAS MC GRADY
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-08-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's extraordinary motion for oral argument is denied as moot.
Docket Date 2017-08-18
Type Disposition by Order
Subtype Granted
Description ORD-GRANT. ORIG PETITION ~ Petitioner’s petition for writ of prohibition seeking review of the order denying defendant Michael Calta’s verified motion to disqualify Judge Pamela A.M. Campbell in circuit court case number 16-2861-CI-11 is granted as petitioner’s motion to disqualify filed in the circuit court is deemed legally sufficient. Accordingly, a successor judge shall be immediately appointed pursuant to Florida Rule of Judicial Administration 2.330.
Docket Date 2017-08-18
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ Casanueva, Kelly, and Lucas
Docket Date 2017-07-31
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of MICHAEL CALTA
Docket Date 2017-07-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of TERRY GENE BOLLEA
Docket Date 2017-07-24
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT TERRY BOLLEA'S APPENDIX TO RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of TERRY GENE BOLLEA
Docket Date 2017-07-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The respondent's motion for extension of time is granted, and the response and shall be served by July 24, 2017. The petitioner shall serve the reply within seven days of service of the response.
Docket Date 2017-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of TERRY GENE BOLLEA
Docket Date 2017-06-30
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondent shall serve a response to the petition for writ of prohibition by July 17, 2017. The petitioner may reply within ten days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2017-06-28
Type Notice
Subtype Notice
Description Notice
On Behalf Of MICHAEL CALTA
Docket Date 2017-06-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MICHAEL CALTA
Docket Date 2017-06-26
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of MICHAEL CALTA
Docket Date 2017-06-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for extraordinary oral argument
On Behalf Of MICHAEL CALTA
Docket Date 2017-06-26
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-06-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
Withdrawal 2021-06-02
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-18
AMENDED ANNUAL REPORT 2017-12-01
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28
AMENDED ANNUAL REPORT 2014-05-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State