Search icon

GULF COAST FARMS, INC.

Company Details

Entity Name: GULF COAST FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Dec 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000101673
FEI/EIN Number 61-1702104
Address: 9001 PALOMINO OAKS DR, FORT MYERS, FL, 33912
Mail Address: 9001 PALOMINO OAKS DR, FORT MYERS, FL, 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
WICKER JOHN MESQ. Agent 12670 NEW BRITTANY BLVD, SUITE 101, FORT MYERS, FL, 33907

Director

Name Role Address
THOMAS-LAMONT CHRISTINE Director 9001 PALOMINO OAKS DR, FORT MYERS, FL, 33912

President

Name Role Address
THOMAS-LAMONT CHRISTINE President 9001 PALOMINO OAKS DR, FORT MYERS, FL, 33912

Secretary

Name Role Address
THOMAS-LAMONT CHRISTINE Secretary 9001 PALOMINO OAKS DR, FORT MYERS, FL, 33912

Treasurer

Name Role Address
THOMAS-LAMONT CHRISTINE Treasurer 9001 PALOMINO OAKS DR, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2014-03-05 WICKER, JOHN M., ESQ. No data

Court Cases

Title Case Number Docket Date Status
SCOTT ROSEN, ESTATE OF: ESTEBAN MANUEL EMESTO VS GULF COAST FARMS, INC. 2D2020-0598 2020-02-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-204

Parties

Name SCOTT ROSEN
Role Appellant
Status Active
Representations BRENT PROBINSKY, ESQ., PHILIP D. PARRISH, ESQ.
Name ESTATE OF: ESTEBAN MANUEL EMESTO
Role Appellant
Status Active
Name GULF COAST FARMS, INC.
Role Appellee
Status Active
Representations JOHN M. MILLER, ESQ.
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing and rehearing en banc is denied.
Docket Date 2021-06-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of GULF COAST FARMS, INC.
Docket Date 2021-05-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of SCOTT ROSEN
Docket Date 2021-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for an extension of time to file motion for reconsideration is granted until May 30, 2021.
Docket Date 2021-05-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR AN EXTENSION OF TIME TO FILE MOTION FOR RECONSIDERATION
On Behalf Of SCOTT ROSEN
Docket Date 2021-04-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion to tax appellate attorney's fees—which seeks an award of fees pursuant to Florida Rule of Appellate Procedure 9.410, Florida Rule of Civil Procedure 1.442, and sections 44.103, 59.46, and 768.79, Florida Statutes, based on an arbitration provision, as the prevailing party, and based on a proposal for settlement, respectively—is granted and remanded to the circuit court for a determination of amount.
Docket Date 2021-04-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-02-23
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, APRIL 14, 2021, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Craig C. Villanti, Judge Andrea T. Smith. 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. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to 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.
Docket Date 2021-02-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SCOTT ROSEN
Docket Date 2021-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by February 11, 2021.
Docket Date 2021-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SCOTT ROSEN
Docket Date 2020-12-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GULF COAST FARMS, INC.
Docket Date 2020-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 15 days from the date of this order.
Docket Date 2020-12-07
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 GULF COAST FARMS, INC.
Docket Date 2020-11-17
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY: December 29, 2020 through January 4, 2021
On Behalf Of GULF COAST FARMS, INC.
Docket Date 2020-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by December 8, 2020.
Docket Date 2020-11-04
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 GULF COAST FARMS, INC.
Docket Date 2020-10-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SCOTT ROSEN
Docket Date 2020-10-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SCOTT ROSEN
Docket Date 2020-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 12, 2020. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2020-09-25
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 SCOTT ROSEN
Docket Date 2020-09-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GULF COAST FARMS, INC.
Docket Date 2020-08-24
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 by October 2, 2020.
Docket Date 2020-08-21
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 SCOTT ROSEN
Docket Date 2020-07-29
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 by September 2, 2020.
Docket Date 2020-07-28
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 SCOTT ROSEN
Docket Date 2020-06-16
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 by August 3, 2020.
Docket Date 2020-06-15
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 SCOTT ROSEN
Docket Date 2020-06-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of GULF COAST FARMS, INC.
Docket Date 2020-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ stricken
On Behalf Of SCOTT ROSEN
Docket Date 2020-06-08
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2020-04-17
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 1060 PAGES
Docket Date 2020-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 6/19/20
On Behalf Of SCOTT ROSEN
Docket Date 2020-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SCOTT ROSEN
Docket Date 2020-02-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of SCOTT ROSEN
Docket Date 2020-02-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-05
Domestic Profit 2012-12-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State