Entity Name: | GREGORY TAYLOR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREGORY TAYLOR 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: | 06 Jul 2009 (16 years ago) |
Date of dissolution: | 29 Nov 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Nov 2017 (7 years ago) |
Document Number: | P09000057425 |
FEI/EIN Number |
900507714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13630 LAKE POINT DR S, CLEARWATER, FL, 33762, US |
Mail Address: | 10460 ROOSEVELT BLVD., 196, ST. PETERSBURG, FL, 33716, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR GREGORY | President | 10460 ROOSEVELT BLVD. #196, ST. PETERSBURG, FL, 33716 |
TAYLOR GREGORY | Director | 10460 ROOSEVELT BLVD. #196, ST. PETERSBURG, FL, 33716 |
TAYLOR GREGORY | Secretary | 10460 ROOSEVELT BLVD. #196, ST. PETERSBURG, FL, 33716 |
TAYLOR GREGORY | Treasurer | 10460 ROOSEVELT BLVD. #196, ST. PETERSBURG, FL, 33716 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
VOLUNTARY DISSOLUTION | 2017-11-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-18 | 13630 LAKE POINT DR S, CLEARWATER, FL 33762 | - |
REINSTATEMENT | 2010-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREGORY TAYLOR VS STATE OF FLORIDA | 5D2020-0177 | 2020-01-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GREGORY TAYLOR INC. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Marlene M. Alva |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-05-11 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-05-11 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-04-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2020-04-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2020-03-31 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 15 DYS FILE SECOND AMENDED NOA; OTSC CANNOT BE DISCHARGED AT THIS TIME |
Docket Date | 2020-03-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 3/11 OTSC; MAILBOX 3/26/20 |
On Behalf Of | Gregory Taylor |
Docket Date | 2020-03-11 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.800 SUMM DENIAL |
On Behalf Of | Clerk Seminole |
Docket Date | 2020-03-11 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ W/IN 15 DAYS |
Docket Date | 2020-02-14 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ 2/13 OTSC DISCHARGED |
Docket Date | 2020-02-13 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ AA W/IN 15 DYS; DISCHARGED PER 2/14 ORDER |
Docket Date | 2020-02-13 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ MAILBOX 2/11/20 |
On Behalf Of | Gregory Taylor |
Docket Date | 2020-02-07 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.800 SUMM DENIAL |
On Behalf Of | Clerk Seminole |
Docket Date | 2020-01-22 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 15 DYS |
Docket Date | 2020-01-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF2:No Fee-3.800 |
Docket Date | 2020-01-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-01-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX 1/15/20 |
On Behalf Of | Gregory Taylor |
Classification | NOA Final - Circuit Criminal - 3.800 Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 12-CF-2819-A |
Parties
Name | GREGORY TAYLOR INC. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Marlene M. Alva |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-12-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-11-12 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2019-11-01 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 8 PAGES - PER 10/31 ORDER |
On Behalf Of | Clerk Seminole |
Docket Date | 2019-10-31 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ SROA W/IN 10 DAYS |
Docket Date | 2019-09-09 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ MAILBOX 9/3/19 |
On Behalf Of | Gregory Taylor |
Docket Date | 2019-08-22 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA (Criminal) ~ W/IN 15 DAYS |
Docket Date | 2019-08-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-08-22 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.800 SUMM DENIAL |
On Behalf Of | Clerk Seminole |
Docket Date | 2019-08-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF2:No Fee-3.800 |
Docket Date | 2019-08-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX 08/16/19 |
On Behalf Of | Gregory Taylor |
Classification | NOA Final - Circuit Criminal - 3.850 Non Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2012-CF-2819-A |
Parties
Name | GREGORY TAYLOR INC. |
Role | Appellant |
Status | Active |
Representations | Office of the Public Defender, Glendon George Gordon, Jr. |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General, Kellie A. Nielan |
Name | Hon. Kenneth R. Lester, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-10-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-10-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-09-18 |
Type | Order |
Subtype | Order on Motion to Withdraw as Counsel - Anders |
Description | Order Granting to Withdraw as Counsel-Anders |
Docket Date | 2018-09-18 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2018-09-04 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief ~ SUPP |
On Behalf Of | State of Florida |
Docket Date | 2018-08-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ RESPONSE PER ANDERS ORDER; MAILBOX 8/13/18 |
On Behalf Of | Gregory Taylor |
Docket Date | 2018-06-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Pro Se Anders Brief ~ 8/13 |
Docket Date | 2018-06-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ EMERGENCY; TO FILE RESPONSE PER ANDERS ORDER; MAILBOX 6/8 |
On Behalf Of | Gregory Taylor |
Docket Date | 2018-05-23 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2018-05-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ ANDERS BRF |
On Behalf Of | Gregory Taylor |
Docket Date | 2018-05-08 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Withdraw as Counsel - Anders |
Description | ORD-ANDERS ORDER - DAYTONA BEACH |
On Behalf Of | Gregory Taylor |
Docket Date | 2018-04-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 5/2 |
On Behalf Of | Gregory Taylor |
Docket Date | 2018-03-12 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (1ST) 28 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2018-02-02 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2018-01-30 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SUP ROA DUE BY 3/10. IB 20 DYS THEREAFTER. |
Docket Date | 2018-01-19 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Gregory Taylor |
Docket Date | 2017-12-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 1/19 |
On Behalf Of | Gregory Taylor |
Docket Date | 2017-11-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Gregory Taylor |
Docket Date | 2017-11-27 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
On Behalf Of | Gregory Taylor |
Docket Date | 2017-11-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 285 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2017-09-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Order Granting Time Extension To File Record ~ TO 11/16 |
Docket Date | 2017-09-27 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2017-09-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Motion Extension of Time To File Record |
On Behalf Of | Gregory Taylor |
Docket Date | 2017-09-25 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken |
Docket Date | 2017-09-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MAILBOX 9/18 |
On Behalf Of | Gregory Taylor |
Docket Date | 2017-09-15 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2017-08-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-08-29 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ DUPLICATE NOA; MAILBOX 8/23; STRICKEN PER 8/29 ORDER |
On Behalf Of | Gregory Taylor |
Docket Date | 2017-08-29 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken |
Docket Date | 2017-08-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Gregory Taylor |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County 2015CA-461 |
Parties
Name | MARGARET DORMAN |
Role | Appellant |
Status | Active |
Representations | Lara S. Shiner, ESQ., RONNIE M. GOTTI, ESQ., DAVID I. SHINER, ESQ. |
Name | MID-STATE PLUMBING, INC. |
Role | Appellee |
Status | Active |
Representations | MICHAEL L. FORTE, ESQ., ROBERT L. BLANK, ESQ. |
Name | GREGORY TAYLOR INC. |
Role | Appellee |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-10-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-09-21 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The appellees' motion for attorney's fees is granted, and the matter is remanded to the circuit court to determine the appropriate amount of fees to be awarded. To the extent that the appellees seek an award of allowable costs, the request is stricken without prejudice to the appellees to file a timely motion with the lower tribunal. See Fla. R. App. P. 9.400(a). |
Docket Date | 2018-09-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-09-12 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2018-07-10 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | MARGARET DORMAN |
Docket Date | 2018-07-03 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 12, 2018, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Nelly N. Khouzam, Judge Robert J. Morris, 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 | 2018-06-14 |
Type | Order |
Subtype | Order on Motion For Continuation of Oral Argument |
Description | ORD-GRANTING CONTINUANCE OF OA ~ Appellees’ amended motion filed June 13, 2018, for continuance of oral argument is granted. Oral argument scheduled for August 21, 2018, is cancelled and will be rescheduled for a later date. |
Docket Date | 2018-06-13 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument ~ APPELLEES' AMENDED UNOPPOSED MOTION FOR CONTINUANCE OF ORAL ARGUMENT (Amended to reflect Appellant's lack of opposition) |
On Behalf Of | MID STATE PLUMBING, INC. |
Docket Date | 2018-06-08 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument ~ ***See Amended Motion filed 06/13/18*** |
On Behalf Of | MID STATE PLUMBING, INC. |
Docket Date | 2018-06-05 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 21, 2018, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Patricia J. Kelly, 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 | 2018-04-23 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | MARGARET DORMAN |
Docket Date | 2018-04-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | MARGARET DORMAN |
Docket Date | 2018-03-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF UNAVAILABILITY - May 31, 2018 through June 8, 2018 and July 2, 2018 through July 9, 2018 |
On Behalf Of | MARGARET DORMAN |
Docket Date | 2018-03-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30- RB DUE 04/21/18 |
On Behalf Of | MARGARET DORMAN |
Docket Date | 2018-02-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30- RB DUE 03/22/18 |
On Behalf Of | MARGARET DORMAN |
Docket Date | 2018-02-14 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ REDACTED - 24 PAGES |
Docket Date | 2018-01-31 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | MID STATE PLUMBING, INC. |
Docket Date | 2018-01-11 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ EXHIBIT CD - 1 CD STORED IN VAULT |
Docket Date | 2018-01-05 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | grant supp/short/explain procedure ~ Appellees’ motion to supplement the record is granted to the extent that the Appellees shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court. |
Docket Date | 2018-01-04 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement |
On Behalf Of | MID STATE PLUMBING, INC. |
Docket Date | 2017-12-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30- AB DUE 02/01/18 |
On Behalf Of | MID STATE PLUMBING, INC. |
Docket Date | 2017-11-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30- AB DUE 01/02/18 |
On Behalf Of | MID STATE PLUMBING, INC. |
Docket Date | 2017-11-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES MIDSTATEPLUMBING, INC. AND GREGORY TAYLOR'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS |
On Behalf Of | MARGARET DORMAN |
Docket Date | 2017-11-01 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | MID STATE PLUMBING, INC. |
Docket Date | 2017-10-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30- AB DUE 12/02/17 |
On Behalf Of | MID STATE PLUMBING, INC. |
Docket Date | 2017-10-13 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | MARGARET DORMAN |
Docket Date | 2017-10-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | MARGARET DORMAN |
Docket Date | 2017-10-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 04- IB DUE 10/13/17 |
On Behalf Of | MARGARET DORMAN |
Docket Date | 2017-09-27 |
Type | Order |
Subtype | Order on Motion To File Enlarged Brief |
Description | Order Denying Enlarged Brief ~ Appellant's motion to file enlarged initial brief is denied. |
Docket Date | 2017-09-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 14- IB DUE 10/09/17 |
On Behalf Of | MARGARET DORMAN |
Docket Date | 2017-09-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO FILE ENLARGED INITIAL BRIEF |
On Behalf Of | MID STATE PLUMBING, INC. |
Docket Date | 2017-09-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 14- IB DUE 09/27/17 |
On Behalf Of | MARGARET DORMAN |
Docket Date | 2017-09-07 |
Type | Motions Relating to Briefs |
Subtype | Motion To File Enlarged Brief |
Description | Motion To File Enlarged Brief ~ INITIAL BRIEF |
On Behalf Of | MARGARET DORMAN |
Docket Date | 2017-09-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MARGARET DORMAN |
Docket Date | 2017-09-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 7- IB DUE 09/13/17 |
On Behalf Of | MARGARET DORMAN |
Docket Date | 2017-08-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 21- IB DUE 09/06/17 |
On Behalf Of | MARGARET DORMAN |
Docket Date | 2017-08-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ RADABAUGH - 5342 PAGES |
Docket Date | 2017-08-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 14- IB DUE 08/16/17 |
On Behalf Of | MARGARET DORMAN |
Docket Date | 2017-07-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 14- IB DUE 08/02/17 |
On Behalf Of | MARGARET DORMAN |
Docket Date | 2017-06-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days of this order. |
Docket Date | 2017-06-16 |
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 | MARGARET DORMAN |
Docket Date | 2017-04-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2017-04-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-04-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-04-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MARGARET DORMAN |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 08-11972-CI |
Parties
Name | D/B/A TAYLOR BEACH SERVICE |
Role | Appellant |
Status | Active |
Name | GREGORY TAYLOR INC. |
Role | Appellant |
Status | Active |
Representations | R. MICHAEL ROBINSON, ESQ. |
Name | City of St. Petersburg |
Role | Appellee |
Status | Active |
Representations | JEANNE HOFFMANN, ESQ. |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-11-14 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2013-03-20 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2013-03-01 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Deny Motion to Reinstate-61a |
Docket Date | 2013-02-15 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ to reinstatement of appeal |
On Behalf Of | City of St. Petersburg |
Docket Date | 2013-02-14 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | GREGORY TAYLOR |
Docket Date | 2013-01-31 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA may move to reinstate this appeal |
Docket Date | 2013-01-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Northcutt, LaRose, and Crenshaw |
Docket Date | 2013-01-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL |
Docket Date | 2013-01-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER ATTACHED (NOT CERTIFIED) |
On Behalf Of | GREGORY TAYLOR |
Docket Date | 2012-12-07 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ OF THE CLERK - FILING FEES HAVE NOT BEEN PAID CC Ken Burke, Clerk |
Docket Date | 2012-11-28 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | OSC - no order appealed |
Docket Date | 2012-11-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | GREGORY TAYLOR |
Docket Date | 2012-11-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-20 |
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-01-18 |
ANNUAL REPORT | 2013-02-23 |
ANNUAL REPORT | 2012-02-04 |
ANNUAL REPORT | 2011-02-18 |
REINSTATEMENT | 2010-10-28 |
Domestic Profit | 2009-07-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3173019002 | 2021-05-18 | 0455 | PPS | 3938 Lake Tahoe Cir, West Palm Beach, FL, 33409-7880 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6692718805 | 2021-04-20 | 0455 | PPP | 3938 Lake Tahoe Cir, West Palm Beach, FL, 33409-7880 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State