Search icon

CARL MEYER, INC.

Company Details

Entity Name: CARL MEYER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jan 2010 (15 years ago)
Date of dissolution: 18 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2011 (14 years ago)
Document Number: P10000003386
Address: 16018 WILMINGTON PLACE, TAMPA, FL, 33647, US
Mail Address: 16018 WILMINGTON PLACE, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
THE LAW OFFICES OF NICK SPRADLIN, PLLC Agent

Director

Name Role Address
MEYER CARL R Director 16018 WILMINGTON PLACE, TAMPA, FL, 33647

President

Name Role Address
MEYER CARL R President 16018 WILMINGTON PLACE, TAMPA, FL, 33647

Secretary

Name Role Address
MEYER CARL R Secretary 16018 WILMINGTON PLACE, TAMPA, FL, 33647

Treasurer

Name Role Address
MEYER CARL R Treasurer 16018 WILMINGTON PLACE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-21 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL 33137 No data
VOLUNTARY DISSOLUTION 2011-04-18 No data No data

Court Cases

Title Case Number Docket Date Status
THE BANK OF NEW YORK MELLON VS CARL MEYER, A/K/A CARL S. MEYER 2D2014-3378 2014-07-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011 CA 008466 NC

Parties

Name THE BANK OF NEW YORK
Role Appellant
Status Active
Representations STEVEN C. RUBINO, ESQ., MATTHEW A. CICCIO, ESQ.
Name CARL MEYER, INC.
Role Appellee
Status Active
Representations C. TODD CHAPMAN, A.A.G.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-06-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellant and Appellee have each filed motions for attorney's fees and costs pursuant to the contract at issue in this action. Appellant's Motion for Attorneys' Fees and Costs is hereby denied. Appellee's Motion for Attorneys' Fees and Costs is hereby granted as to fees, based upon the contractual language in the promissory note and paragraph 22 of the mortgage, in concert with § 59.46, Fla. Stat. and § 57.105(7), Fla. Stat. Appellee's motion shall be remanded to the circuit court, which is authorized to enter an award for all of the reasonable attorney's fees incurred by Appellee in this appeal. Appellee's Motion for Attorneys' Fees and Costs is hereby stricken as to costs. Appellee may move for taxation of costs in the circuit court in accordance with Florida Rule of Appellate Procedure 9.400(a).
Docket Date 2015-02-17
Type Record
Subtype Record on Appeal
Description Received Records ~ **PART 2 OF THE RECORD**
Docket Date 2015-02-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE BANK OF NEW YORK
Docket Date 2015-02-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARL MEYER
Docket Date 2015-01-30
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-01-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CARL MEYER
Docket Date 2014-12-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE BANK OF NEW YORK
Docket Date 2014-12-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE BANK OF NEW YORK
Docket Date 2014-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BANK OF NEW YORK
Docket Date 2014-11-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2014-11-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of THE BANK OF NEW YORK
Docket Date 2014-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2014-09-26
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 THE BANK OF NEW YORK
Docket Date 2014-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation
Docket Date 2014-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE BANK OF NEW YORK
Docket Date 2014-07-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-07-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE BANK OF NEW YORK

Documents

Name Date
Voluntary Dissolution 2011-04-18
Domestic Profit 2010-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State