Search icon

FOG HOSPITALITY GROUP INC - Florida Company Profile

Company Details

Entity Name: FOG HOSPITALITY GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOG HOSPITALITY GROUP 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: 21 May 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000050689
FEI/EIN Number 262650628

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

Address: 440 S. PINEAPPLE AVE., SARASOTA, FL, 34236, US
Mail Address: 440 S. PINEAPPLE AVE., SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY THOMAS President 440 S. PINEAPPLE AVE., SARASOTA, FL, 34236
GALILEO AT BURNS CT. Agent 440 S. PINEAPPLE AVE., SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000087923 RETROPOLITAN AT GALILEO EXPIRED 2010-09-24 2015-12-31 - 443 BURNS CT., SARASOTA, FL, 34236
G08143900389 GALILEO AT BURNS CT EXPIRED 2008-05-22 2013-12-31 - 440 S PINEAPPLE AVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-26 GALILEO AT BURNS CT. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 440 S. PINEAPPLE AVE., SARASOTA, FL 34236 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000900640 ACTIVE 1000000406110 SARASOTA 2012-11-13 2032-11-28 $ 531.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000900657 LAPSED 1000000406111 SARASOTA 2012-11-13 2022-11-28 $ 574.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000110663 TERMINATED 1000000204226 SARASOTA 2011-02-16 2021-02-23 $ 552.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000110671 TERMINATED 1000000204227 SARASOTA 2011-02-16 2031-02-23 $ 4,638.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Court Cases

Title Case Number Docket Date Status
THOMAS M. HARVEY VS GALILEO HOSPITALITY GROUP, INC., ET AL 2D2019-0153 2019-01-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
13-CA-3068

Parties

Name THOMAS M. HARVEY
Role Appellant
Status Active
Name ELIZABETH WIDENER
Role Appellee
Status Active
Name OBB.COM, L L C
Role Appellee
Status Active
Name KELLY L. PFEIFER
Role Appellee
Status Active
Name DIANA CULLOM P.A.
Role Appellee
Status Active
Name TRACIE GIUFFRE
Role Appellee
Status Active
Name RICK M. HARVEY
Role Appellee
Status Active
Name CHRISTOPHER GIUFFRE
Role Appellee
Status Active
Name GALILEO HOSPITALITY GROUP, INC.
Role Appellee
Status Active
Representations JOSEPH M. HERBERT, ESQ., AUBREY O. DICUS, JR., ESQ., CAITLIN C. SZEMATOWICZ, ESQ.
Name CHAD WIDENER
Role Appellee
Status Active
Name FOG HOSPITALITY GROUP INC
Role Appellee
Status Active
Name 12th Circuit Court Administrator (DNU)
Role Lower Tribunal Clerk
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-03-14
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's January 11, 2019, fee order.
Docket Date 2019-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, KHOUZAM, AND BLACK
Docket Date 2019-02-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The January 11, 2019, order to show cause is discharged. The appeal will proceed per Florida Rule of Appellate Procedure 9.130(a)(5).
Docket Date 2019-02-12
Type Response
Subtype Response
Description RESPONSE
On Behalf Of THOMAS M. HARVEY
Docket Date 2019-02-12
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order
On Behalf Of THOMAS M. HARVEY
Docket Date 2019-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-11
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2019-01-11
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS M. HARVEY
DIANA CULLOM VS GALILEO HOSPITALITY GROUP, INC., ET AL. 2D2018-0847 2018-03-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013-CA-3068NC

Parties

Name DIANA CULLOM
Role Appellant
Status Active
Representations AUBREY O. DICUS, JR., ESQ., CAITLIN C. SZEMATOWICZ, ESQ.
Name THOMAS M. HARVEY
Role Appellee
Status Active
Name CHAD WIDENER
Role Appellee
Status Active
Name GALILEO HOSPITALITY GROUP, INC.
Role Appellee
Status Active
Representations JOSEPH M. HERBERT, ESQ.
Name FOG HOSPITALITY GROUP INC
Role Appellee
Status Active
Name TRACIE GIUFFRE
Role Appellee
Status Active
Name OBB.COM LLC D/B/A ONLINE BUSINESS BROKERS
Role Appellee
Status Active
Name ELIZABETH WIDENER
Role Appellee
Status Active
Name CHRISTOPHER GIUFFRE
Role Appellee
Status Active
Name KELLY L. PFEIFER
Role Appellee
Status Active
Name RICK M. HARVEY
Role Appellee
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion and renewed motion for appellate attorney's fees and costs are denied. Appellees' motion for appellate attorney's fees as to Appellees Christopher Giuffre, Tracie Giuffre, Chad Widener, and Elizabeth Widener filed pursuant to section 501.2105, Florida Statutes (2018), of the Florida Deceptive and Unfair Trade Practices Act (FDUTPA), is granted in the amount to be set by the trial court. Appellee Galileo Hospitality Group, Inc., did not sue Appellant in count III for a violation of FDUTPA, and the Corrected Judgment does not specifically find that Galileo recovered on count III. Thus, the Appellees' motion is denied as to Galileo Hospitality Group, Inc.
Docket Date 2019-10-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
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 08, 2019, at 9:30 A.M., before: Judge Morris Silberman, Judge Robert J. Morris, Jr., Judge Andrea T. Smith. 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 2019-05-13
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of DIANA CULLOM
Docket Date 2019-05-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of DIANA CULLOM
Docket Date 2019-05-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DIANA CULLOM
Docket Date 2019-04-22
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of GALILEO HOSPITALITY GROUP, INC.
Docket Date 2019-03-20
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ The appellant's motion for leave to file an amended notice of appeal and an amended initial brief (with appendix) is granted. The parties' previously filed initial, answer, and reply briefs are stricken. The appellant's amended notice of appeal and amended initial brief are accepted. The appellees have thirty days from the date of this order to file an amended answer brief. The appellant has thirty days from the date of filing of an amended answer brief to file an amended reply brief or to notify this court that no further brief will be filed.
Docket Date 2019-03-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of DIANA CULLOM
Docket Date 2019-03-13
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ AMENDED NOA
On Behalf Of DIANA CULLOM
Docket Date 2019-03-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ MOTION FOR LEAVE TO FILE AMENDED NOTICE OF APPEAL AND AMENDED INITIAL BRIEF
On Behalf Of DIANA CULLOM
Docket Date 2019-03-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPL., 7 PGS.
On Behalf Of SARASOTA CLERK
Docket Date 2019-02-20
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The appellant's response to our order to show cause of January 29, 2019, and the appellees' response thereto demonstrates that the "Final Judgment of the Court" rendered on February 2, 2018, that disposes of counts II, III, IV, and V as to the appellant is not a final, appealable order because count VI for civil conspiracy remains pending against the appellant. Because count VI of the amended complaint is interdependent with counts II, III, IV, and V of the amended complaint, the judgment is not an appealable partial final judgment. See Fla. R. App. P. 9.110(k). Thus, this court relinquishes jurisdiction for thirty days during which the appellant shall obtain a final, appealable judgment and supplement the record with the final judgment through the clerk of the circuit court. The clerk shall transmit the order to this court immediately. If an appealable final judgment is not forthcoming, the appellant shall notify this court, and this appeal will be dismissed as an appeal from a nonfinal and non-appealable order. This case is removed from the oral argument docket for February 27, 2019, and will be reset at a later date.
Docket Date 2019-02-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S RESPONSE TO THIS COURT'S JANUARY 29, 2019 ORDER TO SHOW CAUSE
On Behalf Of GALILEO HOSPITALITY GROUP, INC.
Docket Date 2019-02-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees Galileo Hospitality Group, Inc., Christopher Giuffre, Tracie Giuffre, Chad Widener, and Elizabeth Widener are directed to file by February 18, 2019, a response to the Appellant's response to order to show cause that the Appellant filed on February 8, 2019.
Docket Date 2019-02-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of DIANA CULLOM
Docket Date 2018-05-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ ***STRICKEN***(see 05/24/18 ord)
On Behalf Of DIANA CULLOM
Docket Date 2018-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - 1123 PAGES
Docket Date 2019-01-29
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellant Diana Cullom seeks review of a "Final Judgment of the Court" rendered on February 2, 2018, that disposes of counts II, III, IV, and V as to the appellant. The amended complaint also contained a count VI against the appellant for civil conspiracy. Counts I, VII, VIII, IX, and X are against other defendants. In the initial brief, the appellant states the following on page 4 at footnote 2: "Appellees did not raise civil conspiracy at trial, nor did the trial court enter judgment on same." It appears from our record that count VI remains pending against the appellant.Florida Rule of Appellate Procedure 9.110(k) provides for the appeal of partial final judgments. However, piecemeal appeals are not permitted if the pleaded claims are legally interrelated and in substance involve the same transaction. Mendez v. West Flagler Family Ass'n, 303 So. 2d 1, 5 (Fla. 1974); see also Florida Lifestyles Realty, Inc. v. Goodwin, 917 So. 2d 1060, 1061-62 (Fla. 2d DCA 2006). If the remaining count VI of the amended complaint is interdependent with counts II, III, IV, and V of the amended complaint, as it appears to be, the judgment would not be an appealable partial final judgment. See Fla. R. App. P. 9.110(k). The Appellant is therefore directed to show cause why this appeal should not be dismissed for lack of jurisdiction by filing a written response within ten days of the date of this order.
Docket Date 2018-12-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY 27, 2019, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Morris Silberman, Judge Susan H. Rothstein-Youakim. Oral argument will occur in Courtroom 2A of the Manatee County Judicial Center, 1051 MANATEE AVENUE WEST, BRADENTON, 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 2018-10-11
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellant’s motion to strike Appellees’ answer brief is denied.
Docket Date 2018-10-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION TO STRIKE APPELLEES' ANSWER BRIEF OR, ALTERNATIVELY, MOTION TO ACCEPT ANSWER BRIEF AS TIMELY FILED
On Behalf Of GALILEO HOSPITALITY GROUP, INC.
Docket Date 2018-09-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GALILEO HOSPITALITY GROUP, INC.
Docket Date 2018-09-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DIANA CULLOM
Docket Date 2018-09-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of DIANA CULLOM
Docket Date 2018-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motions for an extension of time are granted to the extent that the answer brief is accepted as timely filed. Appellant may serve a reply brief within 20 days from the date of this order.
Docket Date 2018-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' SECOND SUPPLEMENT TO THE RENEWED FINAL MOTION FOR EXTENSION OF TIME TO FILE APPELLEES' ANSWER BRIEF
On Behalf Of GALILEO HOSPITALITY GROUP, INC.
Docket Date 2018-08-29
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 within five days from the date of this order.
Docket Date 2018-08-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GALILEO HOSPITALITY GROUP, INC.
Docket Date 2018-08-28
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 GALILEO HOSPITALITY GROUP, INC.
Docket Date 2018-08-27
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 GALILEO HOSPITALITY GROUP, INC.
Docket Date 2018-08-20
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 shallbe served within five days from the date of this order.
Docket Date 2018-08-15
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 GALILEO HOSPITALITY GROUP, INC.
Docket Date 2018-08-08
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 within seven days of the date of this order.
Docket Date 2018-08-07
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 GALILEO HOSPITALITY GROUP, INC.
Docket Date 2018-07-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of GALILEO HOSPITALITY GROUP, INC.
Docket Date 2018-07-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellees’ motions for an extension of time is granted as follows. Appellees may serve a response to Appellant's motion for appellate attorney's fees within seven days. Appellees shall serve the answer brief within twenty days.
Docket Date 2018-07-17
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 GALILEO HOSPITALITY GROUP, INC.
Docket Date 2018-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEES' SUPPLEMENTAL MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO MOTION FOR ATTORNEYS' FEES AND MOTION FOR EXTENSION OF TIME TO FILE APPELLEES' ANSWER BRIEF
On Behalf Of GALILEO HOSPITALITY GROUP, INC.
Docket Date 2018-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ TO MOTION FOR ATTORNEYS' FEES
On Behalf Of GALILEO HOSPITALITY GROUP, INC.
Docket Date 2018-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DIANA CULLOM
Docket Date 2018-06-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DIANA CULLOM
Docket Date 2018-06-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DIANA CULLOM
Docket Date 2018-05-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 298, PGS.
On Behalf Of SARASOTA CLERK
Docket Date 2018-05-24
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ On May 22, 2018, the appellant filed a copy of her "motion to correct and supplement the record" originally filed on April 30 and granted on May 18, 2018. The May 22, 2018, filing is stricken.
Docket Date 2018-05-18
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement 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, and this supplementation shall be accomplished within twenty-five days of this order. This court has not yet received the record from the circuit court. Should the supplementation be completed prior to preparation of the initial record, it shall be included in the paginated record. Should the supplementation not be completed in time to include in the initial record, it shall be transmitted as a supplemental record (with a supplemental index in civil cases provided to the parties). Appellant’s motion for extension of time is granted, and the initial brief shall be served within forty-five days.
Docket Date 2018-05-14
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 DIANA CULLOM
Docket Date 2018-05-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION TO CORRECT AND SUPPLEMENT THE RECORD
On Behalf Of GALILEO HOSPITALITY GROUP, INC.
Docket Date 2018-05-02
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within ten (10) days from the date of this order to appellant’s motion to correct and supplement the record.
Docket Date 2018-04-30
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AND SUPPLEMENT THE RECORD
On Behalf Of DIANA CULLOM
Docket Date 2018-03-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The March 6, 2018 order to show cause is discharged.
Docket Date 2018-03-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of DIANA CULLOM
Docket Date 2018-03-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DIANA CULLOM
Docket Date 2018-03-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2018-03-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DIANA CULLOM
NEW ENGLAND ANTIQUITIES OF SARASOTA, INC. VS DIANA CULLOM, DIANA CULLOM, P. A., ET AL., 2D2014-5139 2014-11-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013-CA-005221 NC

Parties

Name NEW ENGLAND ANTIQUITIES OF SAR
Role Appellant
Status Active
Representations STEELE T. WILLIAMS, ESQ.
Name OBB.COM, L L C
Role Appellee
Status Active
Name DIANA CULLOM
Role Appellee
Status Active
Name THOMAS HARVEY
Role Appellee
Status Active
Name FOG HOSPITALITY GROUP INC
Role Appellee
Status Active
Name DIANA CULLOM P.A.
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-10-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2015-08-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING APPENDIX
On Behalf Of NEW ENGLAND ANTIQUITIES OF SAR
Docket Date 2015-08-17
Type Record
Subtype Appendix
Description Appendix ~ Appellant's Appendix - Volume 1 of 1
On Behalf Of NEW ENGLAND ANTIQUITIES OF SAR
Docket Date 2015-08-07
Type Order
Subtype Order
Description ORD-SUA SPONTE
Docket Date 2015-07-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of NEW ENGLAND ANTIQUITIES OF SAR
Docket Date 2015-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ CM
Docket Date 2015-06-17
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 NEW ENGLAND ANTIQUITIES OF SAR
Docket Date 2015-05-29
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief ~ AS TO CERTIFICATE OF SERVICE
On Behalf Of DIANA CULLOM
Docket Date 2015-05-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ AMENDED COS FOR AB/JB
Docket Date 2015-05-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DIANA CULLOM
Docket Date 2015-04-30
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ JB-AB(20) or proceed
Docket Date 2014-11-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM-IB filed 11/24/14 is accepted as timely
Docket Date 2014-11-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ word
On Behalf Of NEW ENGLAND ANTIQUITIES OF SAR
Docket Date 2014-11-21
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 NEW ENGLAND ANTIQUITIES OF SAR
Docket Date 2014-11-06
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2014-11-05
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-11-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEW ENGLAND ANTIQUITIES OF SAR

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-22
Domestic Profit 2008-05-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State