Search icon

BEARSS QUICK MART INC.

Company Details

Entity Name: BEARSS QUICK MART INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Apr 2010 (15 years ago)
Document Number: P10000028810
FEI/EIN Number 272277068
Address: 2209 E. BEARSS AVE, TAMPA, FL, 33612, US
Mail Address: 6901 N. 56TH ST, TAMPA, FL, 33617, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
IRSHAID NASSER Agent 6901 N. 56TH ST, TAMPA, FL, 33617

President

Name Role Address
IRSHAID NASSER President 6901 N 56TH ST, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-02 2209 E. BEARSS AVE, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2011-03-02 2209 E. BEARSS AVE, TAMPA, FL 33612 No data

Court Cases

Title Case Number Docket Date Status
ALI JAWWAD VS NASSER IRSHAID AND BEARSS QUICK MART, INC. 2D2022-2324 2022-07-19 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CC-18711

Parties

Name ALI JAWWAD
Role Appellant
Status Active
Name BEARSS QUICK MART INC.
Role Appellee
Status Active
Name NASSER IRSHAID
Role Appellee
Status Active
Representations SHERMAN M. BROD, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, ROTHSTEIN-YOUAKIM, and LABRIT
Docket Date 2022-11-18
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2022-10-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-10-10
Type Record
Subtype Record on Appeal
Description Received Records ~ PERRONE - 213 PAGES- REDACTED
Docket Date 2022-07-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED AND INSOLVENCY
On Behalf Of ALI JAWWAD
Docket Date 2022-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-12-28
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to serve the initial brief asdirected by this court's November 19, 2022, order.

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State