Search icon

CLUB CLEAN, INC. - Florida Company Profile

Company Details

Entity Name: CLUB CLEAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLUB CLEAN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 May 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 07 May 2009 (16 years ago)
Document Number: P09000040652
FEI/EIN Number 593589251

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

Address: 107 Pinckney St, Oldsmar, FL, 34677, US
Mail Address: 107 Pinckney St, Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mauro Edward Shar 107 Pinckney St, Oldsmar, FL, 34677
MAURO EDWARD Agent 107 Pinckney St, Oldsmar, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000089055 SAFIX USA EXPIRED 2011-09-09 2016-12-31 - 248 ALT 19N, SUITE A, PALM HARBOR, FL, 34683
G11000089056 SOURCE DIRECT EXPIRED 2011-09-09 2016-12-31 - 248 ALT 19N, SUITE A, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 107 Pinckney St, Oldsmar, FL 34677 -
CHANGE OF MAILING ADDRESS 2019-04-08 107 Pinckney St, Oldsmar, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 107 Pinckney St, Oldsmar, FL 34677 -
CONVERSION 2009-05-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L01000018796. CONVERSION NUMBER 300000096533

Court Cases

Title Case Number Docket Date Status
EDWARD MAURO, DIVERSITY ENTERPRISES, INC. AND SOURCE DIRECT, INC. VS CLUB CLEAN, INC. F/K/A CLUB CLEAN LLC. 2D2020-2702 2020-09-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA006442XXCICI

Parties

Name EDWARD MAURO
Role Appellant
Status Active
Representations DINEEN P. WASYLIK, ESQ.
Name SOURCE DIRECT INC.
Role Appellant
Status Active
Name DIVERSITY ENTERPRISES INC
Role Appellant
Status Active
Name CLUB CLEAN, INC.
Role Appellee
Status Active
Representations STEPHEN O. COLE, ESQ., RYAN T. PUMPIAN, ESQ., SIMON BLOOM, ESQ., MATTHEW G. MC KINNEY, ESQ.
Name CLUB CLEAN LLC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-11-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-11-30
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ This court acknowledges the expiration of the applicable bankruptcy stays. Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2020-11-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of EDWARD MAURO
Docket Date 2020-11-16
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellants shall supplement the notice of voluntary dismissal with a status report on the bankruptcy proceedings, including a statement as to the applicability of the bankruptcy stay as to appellants Diversity Enterprises, Inc. and Source Direct, Inc.
Docket Date 2020-11-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of EDWARD MAURO
Docket Date 2020-11-06
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The parties shall file updated status reports by November 30, 2020.
Docket Date 2020-10-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE CLUB CLEAN, INC.'S RESPONSE TO COURT'S OCTOBER 1, 2020 ORDER
On Behalf Of CLUB CLEAN, INC.
Docket Date 2020-10-01
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant Edward Mauro's motion for extension of time, though not directly responsive to this court's September 22, 2020, order, appears to be suggesting a preference for staying the appeal as to all appellants. The appellee shall respond to this suggestion within 10 days of the date of this order. The court will not merely extend the briefing schedule as a means of effecting a stay.
Docket Date 2020-09-30
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 EDWARD MAURO
Docket Date 2020-09-22
Type Order
Subtype Order
Description Miscellaneous Order ~ This court's September 18, 2020, order is amended to reflect that separate bankruptcy stays apply to appellants Diversity Enterprises, Inc. and Source Direct, Inc. Appellant Edward Mauro shall within 10 days file a response expressing his preference for delaying the resolution of this appeal until the stays are lifted or for this court to create a new proceeding for him that can be decided during the pendency of the stays. The appellees may reply to the appellant's response within 10 days of service of its service. The last two sentences of the September 18, 2020, order are withdrawn.
Docket Date 2020-09-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT EDWARD MAURO'S RESPONSE TO ORDER TO SHOW CAUSE; ORDER ON APPEAL ATTACHED
On Behalf Of EDWARD MAURO
Docket Date 2020-09-21
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ SOURCE DIRECT, INC.'S SUGGESTION OF BANKRUPTCY
On Behalf Of EDWARD MAURO
Docket Date 2020-09-18
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ ***AMENDED - SEE 9/22/20 AMENDED ORDER***This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report. The stay applies only to appellant Diversity Enterprises Inc. See Reliant Energy Services, Inc. v. Enron Canada Corp., 349 F. 3d 816, 825 (5th Cir. 2003). The other appellants shall within 10 days file a response expressing a preference for delaying the resolution of this appeal until the stay is lifted or for this court to create a new proceeding for them that can be decided during the pendency of the stay. The appellees may reply to the appellant's response within 10 days of service of its service.
Docket Date 2020-09-16
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2020-09-16
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of EDWARD MAURO
Docket Date 2020-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDWARD MAURO
CLUB CLEAN, INC. VS EDWARD MAURO, ET AL 2D2020-1091 2020-03-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-CA-6442

Parties

Name CLUB CLEAN, INC.
Role Appellant
Status Active
Representations RYAN T. PUMPIAN, ESQ.
Name EDWARD MAURO
Role Appellee
Status Active
Representations DINEEN P. WASYLIK, ESQ., MATTHEW G. MC KINNEY, ESQ.
Name KRISTA MAURO
Role Appellee
Status Active
Name SOURCE DIRECT INC.
Role Appellee
Status Active
Name DIVERSITY ENTERPRISES INC
Role Appellee
Status Active
Name HON. THANE B. COVERT
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-05
Type Response
Subtype Response
Description RESPONSE ~ CLUB CLEAN INC'S RESPONSE TO ORDER REGARDING STAY
On Behalf Of CLUB CLEAN, INC.
Docket Date 2021-08-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant’s Status Report of November 20, 2020, is treated as a motion to voluntarily dismiss the appeal and is granted. Appeal no. 2D20-1091 is dismissed. See Fla. R. App. P. 9.350(c).
Docket Date 2021-08-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-11-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT REGARDING DIVERSITY ENTERPRISES, INC. AND SOURCE DIRECT, INC.'S BANKRUPTCY PROCEEDINGS
On Behalf Of CLUB CLEAN, INC.
Docket Date 2020-11-17
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall supplement the notice of voluntary dismissal with a status report on the bankruptcy proceedings, including a statement as to the applicability of the bankruptcy stay as to appellees Diversity Enterprises, Inc. and Source Direct, Inc.
Docket Date 2020-11-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of CLUB CLEAN, INC.
Docket Date 2020-09-21
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ SOURCE DIRECT, INC.'S SUGGESTION OF BANKRUPTCY
On Behalf Of EDWARD MAURO
Docket Date 2020-09-16
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of EDWARD MAURO
Docket Date 2020-09-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Stephen H. Luther’s Unopposed Motion to Withdraw as Co-Counsel for Appellees is granted and the email address of sluther@allendyer.com shall be removed from all future documents served in this matter.
Docket Date 2020-09-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ UNOPPOSED MOTION TO WITHDRAW AS CO-COUNSEL FOR APPELLEES
On Behalf Of EDWARD MAURO
Docket Date 2020-08-26
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellant's motion for judicial notice is denied.
Docket Date 2020-08-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CLUB CLEAN, INC.
Docket Date 2020-08-20
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION TO TAKE JUDICIAL NOTICE OF NEW RULING GRANTING MOTION TO AMEND RECIEVERSHIP ORDER OR, IN THE ALTERNATIVE, TO REMAND FOR RECONSIDERATION. AMENDED
On Behalf Of EDWARD MAURO
Docket Date 2020-08-11
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within fifteen (15) days from the date of this order to appellant’s motion to take judicial notice.
Docket Date 2020-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EDWARD MAURO
Docket Date 2020-08-07
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion for Judicial Notice ~ APPELLANT'S MOTION TO TAKE JUDICIAL NOTICE OF NEW RULING GRANTING MOTION TO AMEND RECEIVERSHIP ORDER OR, IN THE ALTERNATIVE, TO REMAND FOR RECONSIDERATION
On Behalf Of CLUB CLEAN, INC.
Docket Date 2020-08-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CLUB CLEAN, INC.
Docket Date 2020-07-06
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 August 7, 2020.
Docket Date 2020-07-02
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 CLUB CLEAN, INC.
Docket Date 2020-06-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of EDWARD MAURO
Docket Date 2020-05-26
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 by June 9, 2020.
Docket Date 2020-05-22
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 EDWARD MAURO
Docket Date 2020-04-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CLUB CLEAN, INC.
Docket Date 2020-04-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of CLUB CLEAN, INC.
Docket Date 2020-04-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CLUB CLEAN, INC.
Docket Date 2020-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by April 23, 2020.
Docket Date 2020-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EDWARD MAURO
Docket Date 2020-04-07
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 CLUB CLEAN, INC.
Docket Date 2020-03-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CLUB CLEAN, INC.
Docket Date 2020-03-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-03-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLUB CLEAN, INC.
Docket Date 2020-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-10-19
Type Order
Subtype Order to File Status Report
Description status report within * days ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. See Crowe Group, Inc. v. Garner, 691 So. 2d 1089 (Fla. 2d DCA 1993).The parties are directed to inform this court within 10 days of when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 90 days of this order, the parties are requested to provide this court with individual status reports or a joint report.The oral argument scheduled for November 4, 2020, is canceled.
Docket Date 2020-09-25
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ This court is prevented from any action in this appeal due to the automatic stayprovision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stayrelief from the bankruptcy court which at this time has jurisdiction.The parties are directed to inform this court when the bankruptcy court grantsrelief from the automatic stay or when the stay lapses. If neither of these events occurswithin 120 days of this order, the parties are requested to provide this court withindividual status reports or a joint report. The stay applies only to appellees Diversity Enterprises Inc. and Source Direct, Inc. See Reliant Energy Services, Inc. v. Enron Canada Corp., 349 F. 3d 816, 825 (5th Cir. 2003). The appellant shall within 10 days file a response expressing a preference for delaying the resolution of this appeal until the stay is lifted or for this court to create a new proceeding for non-debtor co-appellees, that can be decided during the pendency of the stay. Co-appellees Edward Mauro and Krista Mauro may reply within 10 days of service of the response.
Docket Date 2020-09-04
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 04, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Edward C. LaRose, Judge Andrea T. Smith. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in 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, 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.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
EDWARD MAURO, ET AL VS JOE FERGUSON, ET AL 2D2019-3900 2019-10-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-CA-6442

Parties

Name KRISTA MAURO
Role Appellant
Status Active
Name EDWARD MAURO
Role Appellant
Status Active
Representations STEPHEN H. LUTHER, ESQ.
Name DIVERSITY ENTERPRISES INC
Role Appellant
Status Active
Name SOURCE DIRECT INC.
Role Appellant
Status Active
Name JOE FERGUSON
Role Appellee
Status Active
Representations RYAN T. PUMPIAN, ESQ., EDWARD J. PETERSON, ESQ.
Name CLUB CLEAN, INC.
Role Appellee
Status Active
Name HON. THANE B. COVERT
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-11
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of EDWARD MAURO
Docket Date 2019-10-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDWARD MAURO
Docket Date 2019-10-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-04-15
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs. The Clerk of the Court will provide connection instructions to each participant one week before the argument.
Docket Date 2020-03-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 06, 2020, at 11:00 A.M., before: Judge Craig C. Villanti, Judge Anthony K. Black, Judge Samuel J. Salario, Jr. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-03-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellee Club Clean, Inc.’s request to reschedule oral argument is granted. The case will be rescheduled for a later date.
Docket Date 2020-03-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE CLUB CLEAN, INC.'S REQUEST TO RESCHEDULE ORAL ARGUMENT
On Behalf Of JOE FERGUSON
Docket Date 2020-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ By administrative order AOSC20-12, the Supreme Court of Florida directed courts to take mitigating measures to address the effects of the COVID-19 outbreak, including "prudent measures of social distancing to eliminate unnecessary face-to-face contact to the extent consistent with law" and "sanitary procedures designed to mitigate the spread of COVID-19 on court property." This court conducts most of its oral arguments in a courtroom that belongs to Stetson University College of Law, Tampa Law Center, and that is used for classes and events beyond this court's control. To mitigate the impact of this outbreak while continuing with the orderly processing of cases, the oral argument of April 14, 2020 date is canceled. Unless the parties advise the court, within ten days from the date of this order, that they request the oral argument to be rescheduled for a later date, the case will be considered on the date scheduled without oral argument.
Docket Date 2020-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, APRIL 14, 2020, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Matthew C. Lucas, Associate Judge Jennifer X. Gabbard. 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 2020-01-27
Type Response
Subtype Objection
Description OBJECTION ~ TO REQUEST FOR ORAL ARGUMENT
On Behalf Of EDWARD MAURO
Docket Date 2020-01-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOE FERGUSON
Docket Date 2020-01-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of EDWARD MAURO
Docket Date 2020-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by January 10, 2020.
Docket Date 2020-01-03
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 EDWARD MAURO
Docket Date 2019-12-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE CLUB CLEAN INC.'S ANSWER BRIEF
On Behalf Of JOE FERGUSON
Docket Date 2019-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time to serve initial brief is treated as a motion to accept initial brief as timely filed and is granted.
Docket Date 2019-11-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EDWARD MAURO
Docket Date 2019-11-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of EDWARD MAURO
Docket Date 2019-10-31
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO EMERGENCY MOTION FOR STAY PENDING APPEAL AND ALTERNATIVE REQUEST FOR BOND PENDING APPEAL
On Behalf Of JOE FERGUSON
Docket Date 2019-10-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' NOTICE OF NON-OBJECTION TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of JOE FERGUSON
Docket Date 2019-10-23
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 EDWARD MAURO
Docket Date 2019-10-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees shall file a response to the appellants' emergency motion for stay pending appeal by October 31, 2019, with a provisional stay of the trial court's orders on appeal to be in effect pending final resolution of the appellants' motion or until further order of this court.
Docket Date 2019-10-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellants' emergency motion to stay pending appeal is treated as a motion to review the denial of stay pending appeal. See Fla. R. App. P. 9.310(f). Within ten days, appellants shall supplement their motion with a written order denying a motion for stay or a transcript with the oral motion and denial of stay.
Docket Date 2019-10-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT ORDER DATED 10-14-2019 (w/TRANSCRIPT)
On Behalf Of EDWARD MAURO
Docket Date 2019-10-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of EDWARD MAURO
Docket Date 2019-10-11
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ PENDING APPEAL
On Behalf Of EDWARD MAURO
Docket Date 2019-10-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE TO COURT REGARDING EMERGENCY MOTION FOR STAY PENDING APPEAL
On Behalf Of EDWARD MAURO

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5522087410 2020-05-12 0455 PPP 107 PINCKNEY ST, OLDSMAR, FL, 34677-3142
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88723.72
Loan Approval Amount (current) 88723.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 3334
Servicing Lender Name The Bank of Vernon
Servicing Lender Address 44825 Hwy 17, VERNON, AL, 35592-5647
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLDSMAR, PINELLAS, FL, 34677-3142
Project Congressional District FL-13
Number of Employees 9
NAICS code 423910
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 3334
Originating Lender Name The Bank of Vernon
Originating Lender Address VERNON, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 89236.35
Forgiveness Paid Date 2020-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State