Search icon

US GRANITE POINT, INC

Company Details

Entity Name: US GRANITE POINT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 2011 (14 years ago)
Date of dissolution: 25 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2018 (7 years ago)
Document Number: P11000004384
FEI/EIN Number 274568135
Address: 5402 1/2 STORM RD, LUTZ, FL, 33558
Mail Address: 5402 1/2 STORM RD, LUTZ, FL, 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RAMOS MAXIMILIANO Agent 5402 1/2 STORM RD, LUTZ, FL, 33558

President

Name Role Address
RAMOS MAXIMILIANO President 5402 1/2 STORM RD, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 5402 1/2 STORM RD, LUTZ, FL 33558 No data
CHANGE OF MAILING ADDRESS 2025-01-02 5402 1/2 STORM RD, LUTZ, FL 33558 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-02 5402 1/2 STORM RD, LUTZ, FL 33558 No data
CHANGE OF MAILING ADDRESS 2024-01-02 5402 1/2 STORM RD, LUTZ, FL 33558 No data
VOLUNTARY DISSOLUTION 2018-04-25 No data No data
REGISTERED AGENT NAME CHANGED 2013-02-20 RAMOS, MAXIMILIANO No data

Court Cases

Title Case Number Docket Date Status
MERCURY INDEMNITY COMPANY OF AMERICA VS MAXIMILIANO RAMOS MONTES DE OCA, ET AL 2D2019-3663 2019-09-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-4193

Parties

Name MERCURY INDEMNITY COMPANY OF AMERICA
Role Appellant
Status Active
Representations KANSAS R. GOODEN, ESQ., Ian E. Waldick, Esq.
Name THE RAO LAW FRIM, P. L.
Role Appellee
Status Active
Name TARA MANISHA RAO
Role Appellee
Status Active
Name GEICO GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Name ERNESTO MESTRE
Role Appellee
Status Active
Name US GRANITE POINT, INC
Role Appellee
Status Active
Name ASHLEY MORGAN MESTRE
Role Appellee
Status Active
Name MAXIMILIANO RAMOS MONTES DE OCA
Role Appellee
Status Active
Representations JOSEPH K. LOPEZ, JR., ESQ., THOMAS A. BURNS, ESQ., MARTIN W. PALMER, ESQ., MICHAEL DAVID SIEGEL, ESQ., COLE C. MASTERSON, ESQ.
Name IDS PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-11-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-11-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2020-11-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2020-08-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2020-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 8/3120
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2020-06-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MAXIMILIANO RAMOS MONTES DE OCA
Docket Date 2020-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Tara Manisha Rao's motion for extension of time is granted, and the answer brief shall be served within seven days from the date of this order.
Docket Date 2020-06-22
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 MAXIMILIANO RAMOS MONTES DE OCA
Docket Date 2020-06-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 49 PAGES - CORRECTED
Docket Date 2020-05-21
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellees' motion to supplement the record is granted, and appellees shall make arrangements within three days with the clerk of the 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.Appellees' motion for extension of time is granted, and the answer brief shall be served within thirty-two days from the date of this order.
Docket Date 2020-05-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of MAXIMILIANO RAMOS MONTES DE OCA
Docket Date 2020-05-01
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 shall be served by June 1, 2020.
Docket Date 2020-04-30
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 MAXIMILIANO RAMOS MONTES DE OCA
Docket Date 2020-03-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ Appellate counsel's motion to withdraw as counsel of record for the appellee Tara Manish Rao is granted. Attorney Arda Goker relieved of further appellate responsibility. Attorney Thomas Burns and Burns, P.A. will continue to represent the appellee in this proceeding.
Docket Date 2020-03-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MAXIMILIANO RAMOS MONTES DE OCA
Docket Date 2020-03-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 4/30/20
On Behalf Of MAXIMILIANO RAMOS MONTES DE OCA
Docket Date 2020-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB DUE 3/16/20
On Behalf Of MAXIMILIANO RAMOS MONTES DE OCA
Docket Date 2020-01-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 100 PAGES
Docket Date 2019-12-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2019-12-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2019-12-24
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the 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.
Docket Date 2019-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2019-11-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 12/30/19
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2019-11-26
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK **CONFIDENTIAL** PARTIALLY UNREDACTED- 734 PAGES
Docket Date 2019-10-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ AND TELEPHONE NUMBER
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2019-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-09-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2019-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MERCURY INDEMNITY COMPANY OF AMERICA
Docket Date 2019-09-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-12
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on THURSDAY, DECEMBER 03, 2020, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Edward C. LaRose, Judge John K. Stargel. 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.

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-05
Domestic Profit 2011-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State