Search icon

KOSTAS, INC.

Company Details

Entity Name: KOSTAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Sep 2010 (14 years ago)
Date of dissolution: 15 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 15 Sep 2011 (13 years ago)
Document Number: P10000075155
Mail Address: 3621 CLEVELAND AVENUE, FORT MYERS, FL, 33901, US
Address: 3421 AND 3422 DEL PRADO BOULEVARD SOUTH, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

President

Name Role Address
AMAYA JESSICA President 3421 AND 3422 DEL PRADO BOULEVARD SOUTH, CAPE CORAL, FL, 33904

Director

Name Role Address
LONGO MARIA Director 3421 AND 3422 DEL PRADO BOULEVARD SOUTH, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000090731 OLIVE TREE EXPIRED 2010-10-04 2015-12-31 No data 3621 CLEVELAND AVENUE, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-09-15 No data No data
AMENDMENT 2010-11-05 No data No data
AMENDMENT 2010-10-27 No data No data
ARTICLES OF CORRECTION 2010-10-05 No data No data

Court Cases

Title Case Number Docket Date Status
KENNETH A. BERDICK, ET AL VS GABE COSTILLA 2D2012-0140 2012-01-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
11-CA-002455

Parties

Name OLIVE TREE COMPANY LLC
Role Appellant
Status Active
Name KENNETH A. BERDICK
Role Appellant
Status Active
Representations EDWARD J. MACIAK, ESQ., P. MICHAEL VILLALOBOS, ESQ.
Name KOSTAS, INC.
Role Appellant
Status Active
Name GABE COSTILLA
Role Appellee
Status Active
Representations BURT STUTCHIN, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-20
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-01-23
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-10-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded
Docket Date 2012-08-30
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f
Docket Date 2012-08-27
Type Record
Subtype Appendix
Description Appendix ~ AA Edward J. Maciak, Esq.
Docket Date 2012-08-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ W/APPENDIX 1
On Behalf Of KENNETH A. BERDICK
Docket Date 2012-04-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES PORTER
Docket Date 2012-04-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 4/2/12
On Behalf Of KENNETH A. BERDICK
Docket Date 2012-03-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ efiled 3/9/12
On Behalf Of GABE COSTILLA
Docket Date 2012-02-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KENNETH A. BERDICK
Docket Date 2012-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH A. BERDICK
Docket Date 2012-01-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Admin. Diss. for Reg. Agent 2011-09-15
Reg. Agent Resignation 2011-05-13
Off/Dir Resignation 2011-05-13
Amendment 2010-11-05
Amendment 2010-10-27
Articles of Correction 2010-10-05
Domestic Profit 2010-09-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State