Search icon

PATRICK TIBBY, INC.

Company Details

Entity Name: PATRICK TIBBY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2013 (12 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P13000008184
Address: 2484 E. INTERNATIONAL SPEEDWAY BVD., DELAND, FL, 32720
Mail Address: 2484 E. INTERNATIONAL SPEEDWAY BVD., DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
TIBBY PATRICK Agent 2007 HONTOON RD., DELAND, FL, 32720

President

Name Role Address
TIBBY PATRICK President 2007 HONTOON RD., DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000011782 THE TOY STORE EXPIRED 2013-02-05 2018-12-31 No data 2484 E INTERNATIONAL SPEEDWAY BLVD, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
JENNIFER TIBBY A/K/A JENNIFER PIETRZYKOWSKI VS PATRICK TIBBY, AS CO-TRUSTEE OF THE TESTAMENTARY TRUST OF PHYLLIS TIBBY DATED JANUARY 24, 2007, CHRISTIAN HOLZMAN, AS CO-TRUSTEE OF THE TESTAMENTARY TRUST OF PHYLLIS TIBBY, ET. AL., 5D2020-0761 2020-03-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-10615-CIDL

Parties

Name Jennifer Tibby
Role Appellant
Status Active
Representations Eduardo J. Mejias
Name Christian Holzman
Role Appellee
Status Active
Name PATRICK TIBBY, INC.
Role Appellee
Status Active
Representations Martin A. Pedata, David A. Vukelja, Jarett A. dePaula, Jeffrey B. Smith, Bradley S. Sherman
Name DAVID A. VUKELJA, P.A.
Role Appellee
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-01-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jennifer Tibby
Docket Date 2021-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 1/11
Docket Date 2021-01-04
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 Jennifer Tibby
Docket Date 2020-12-09
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2020-12-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Patrick Tibby
Docket Date 2020-12-08
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Patrick Tibby
Docket Date 2020-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ DUE 12/7
Docket Date 2020-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Patrick Tibby
Docket Date 2020-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Patrick Tibby
Docket Date 2020-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/19
On Behalf Of Patrick Tibby
Docket Date 2020-08-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jennifer Tibby
Docket Date 2020-08-17
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 Jennifer Tibby
Docket Date 2020-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 8/20
Docket Date 2020-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 8/17; OTSC DISCHARGED
Docket Date 2020-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 890 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2020-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RSP TO 7/7 ORDER
On Behalf Of Jennifer Tibby
Docket Date 2020-07-07
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS ; AA SHOW CAUSE W/IN 10 DAYS - IB; DISCHARGED 7/27
Docket Date 2020-07-06
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2020-05-28
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED MOT EOT NOT NEEDED...
Docket Date 2020-05-27
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 Jennifer Tibby
Docket Date 2020-04-27
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-04-23
Type Response
Subtype Response
Description RESPONSE ~ PER 4/14 ORDER
On Behalf Of Jennifer Tibby
Docket Date 2020-04-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS; DISCHARGED PER 4/27 ORDER
Docket Date 2020-04-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE David A. Vukelja 276618
On Behalf Of Patrick Tibby
Docket Date 2020-03-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-03-19
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2020-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/17/2020
On Behalf Of Jennifer Tibby
PATRICK TIBBY VS JENNIFER TIBBY 5D2018-1175 2018-04-13 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-10273-FMDL

Parties

Name PATRICK TIBBY, INC.
Role Appellant
Status Active
Representations Martin A. Pedata
Name JENNIFER TIBBY
Role Appellee
Status Active
Representations David A. Vukelja
Name Hon. Dawn D. Nichols
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-05-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-05-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2018-04-24
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/I 10 DAYS
Docket Date 2018-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/12/18
On Behalf Of Patrick Tibby
Docket Date 2018-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Domestic Profit 2013-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State