Search icon

GLOBAL VERITAS INTELLIGENCE CORP

Company Details

Entity Name: GLOBAL VERITAS INTELLIGENCE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jan 2013 (12 years ago)
Date of dissolution: 01 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2021 (3 years ago)
Document Number: P13000008726
FEI/EIN Number 46-1870804
Address: 2300 East Semoran Blvd, Apopka, FL, 32703, US
Mail Address: PO BOX 633, PLYMOUTH, FL, 32768, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Baron Edwin Agent 2300 East Semoran Blvd, Apopka, FL, 32703

President

Name Role Address
BARON EDWIN J President 2300 East Semoran Blvd, Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069711 MARCO'S PIZZA EXPIRED 2017-06-26 2022-12-31 No data PO BOX 633, PLYMOUTH, FL, 32768
G17000020588 GENCO PURA OLIVE OIL CO. EXPIRED 2017-02-24 2022-12-31 No data 870 COUNTS CREST CIRCLE, APOPKA, FL, 32712
G15000124801 21DAYBEACHBODY EXPIRED 2015-12-10 2020-12-31 No data 100 W LUCERNE CIRCLE, ORLANDO, FL, 32801
G15000124797 YESBFIT EXPIRED 2015-12-10 2020-12-31 No data 100 W LUCERNE CIRCLE, SUITE 200, ORLANDO, FL, 32801
G13000035961 SWEAT 4 FUN EXPIRED 2013-04-15 2018-12-31 No data 8421 S ORANGE BLOSSOM TRAIL, 148, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-12 2300 East Semoran Blvd, Suite D, Apopka, FL 32703 No data
REINSTATEMENT 2020-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-20 2300 East Semoran Blvd, Suite D, Apopka, FL 32703 No data
CHANGE OF MAILING ADDRESS 2017-03-21 2300 East Semoran Blvd, Suite D, Apopka, FL 32703 No data
REGISTERED AGENT NAME CHANGED 2014-03-31 Baron, Edwin No data
NAME CHANGE AMENDMENT 2013-11-22 GLOBAL VERITAS INTELLIGENCE CORP No data
AMENDMENT 2013-06-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000167045 ACTIVE 1000000860682 ORANGE 2020-02-25 2040-03-18 $ 3,560.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
D/B/A MARCO'S PIZZA, GLOBAL VERITAS INTELLIGENCE CORP, Appellant(s) v. ROBERT T. DEVERALL, Appellee(s). 6D2023-4263 2023-12-19 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-011670-O

Parties

Name D/B/A MARCO'S PIZZA
Role Appellant
Status Active
Name GLOBAL VERITAS INTELLIGENCE CORP
Role Appellant
Status Active
Representations SCOTT A. TACKTILL, ESQ.
Name ROBERT T. DEVERALL
Role Appellee
Status Active
Representations PAIGE S. STAUDENMAIER, ESQ., S. Maxwell Karrick
Name Hon. Eric J. Netcher
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GLOBAL VERITAS INTELLIGENCE CORP
Docket Date 2024-02-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GLOBAL VERITAS INTELLIGENCE CORP
Docket Date 2024-10-01
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of GLOBAL VERITAS INTELLIGENCE CORP
View View File
Docket Date 2024-09-09
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of GLOBAL VERITAS INTELLIGENCE CORP
View View File
Docket Date 2024-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of GLOBAL VERITAS INTELLIGENCE CORP
View View File
Docket Date 2024-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description **DENIED AS MOOT** Motion for Extension of Time to Serve Initial Brief
On Behalf Of GLOBAL VERITAS INTELLIGENCE CORP
Docket Date 2024-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 45- IB DUE 08/16/24
On Behalf Of GLOBAL VERITAS INTELLIGENCE CORP
Docket Date 2024-06-12
Type Record
Subtype Transcript
Description NETCHER - 120 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-05-17
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to correct record is treated as a motion to supplement the record and is granted. Appellant shall make arrangements within three days with the clerk of the lower tribunal 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. Appellant shall serve the initial brief within twenty days from the transmission of the supplemental record.
View View File
Docket Date 2024-05-08
Type Motion
Subtype Stipulation
Description JOINT STIPULATION TO CORRECT RECORD
On Behalf Of GLOBAL VERITAS INTELLIGENCE CORP
View View File
Docket Date 2024-05-08
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description APPELLANT'S UNOPPOSED MOTION TO CORRECT RECORD **TREATED AS A MOTION TO SUPPLEMENT THE RECORD-SEE 05-17-24 ORDER**
On Behalf Of GLOBAL VERITAS INTELLIGENCE CORP
Docket Date 2024-04-23
Type Record
Subtype Record on Appeal
Description NETCHER - 590 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-04-18
Type Record
Subtype Transcript
Description Transcript
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-03-20
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description arrange for record transmission within * days ~ Within three days of the date of this Order, Appellant must make financial arrangements with the clerk of lower tribunal for transmission of the record on appeal, and the record must be served within twenty-five days of this Order. If the clerk is unable to serve the record, the clerk must provide a report on the status of the record. Appellant’s initial brief shall be filed thirty days after service of the record. Failure to comply with this Court’s Order may subject this appeal to dismissal without further notice.
Docket Date 2024-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GLOBAL VERITAS INTELLIGENCE CORP
Docket Date 2025-01-09
Type Motions Other
Subtype Motion for Sanctions
Description APPELLEE'S MOTION FOR SANCTIONS PURSUANT TO Fla. Stat. § 57.105 and Fla. R. App. P. 9.410
On Behalf Of ROBERT T. DEVERALL
Docket Date 2024-12-17
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO THE COURT'S DECEMBER 10, 2024 ORDER
On Behalf Of ROBERT T. DEVERALL
Docket Date 2024-12-10
Type Order
Subtype Order to Serve Brief
Description Within ten days from the date of this order, Appellee shall serve an answer brief or, alternatively, file a response that shows cause why this appeal should not proceed without an answer brief. If Appellee fails to file either an answer brief or a response within the time allowed, this case will proceed without an answer brief. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-10-04
Type Notice
Subtype Designation of E-Mail Addresses
Description Notice of Designation of E-Mail Addresses
On Behalf Of ROBERT T. DEVERALL
View View File
Docket Date 2024-10-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Florida Rule of Appellate Procedure 9.045(e) requires that "[c]omputer-generated documents subject to word count limits shall contain a certificate of compliance signed by counsel . . . certifying that the document complies with the applicable font and word count limit requirements." The amended initial brief does not contain a certificate of compliance certifying that the document complies with the word count limit established under Fla. R. App. P. 9.210(a)(2)(B). Appellant shall file a second amended initial brief within three days of this order.
View View File
Docket Date 2024-08-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Upon consideration that Appellant has filed the initial brief, Appellant's motion for extension of time to file the initial brief is denied as moot and the initial brief is accepted as timely filed. Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant's initial brief is prepared in the wrong font. Appellant shall file an amended brief within ten days from the date of this order.
View View File
Docket Date 2024-01-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
GLOBAL VERITAS INTELLIGENCE CORP. VS AUTHENTIC PIZZA OF FLORIDA, LLC, OLP 1, LLC, OLP 2, LLC, OLP-FL 1, LLC, OLP-FL 2, LLC, GLENN AJMO, MICHAEL FOX, AND MICHAEL FLETCHER 5D2021-1220 2021-05-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-005478-O

Parties

Name GLOBAL VERITAS INTELLIGENCE CORP
Role Appellant
Status Active
Representations Donna Greenspan Solomon, Donald Joseph Thomas
Name OLP-FL 1, LLC
Role Appellee
Status Active
Name OLP 2, LLC
Role Appellee
Status Active
Name Michael Fletcher
Role Appellee
Status Active
Name OLP-FL 2, LLC
Role Appellee
Status Active
Name Glenn Ajmo
Role Appellee
Status Active
Name OLP 1, LLC
Role Appellee
Status Active
Name AUTHENTIC PIZZA OF FLORIDA, LLC
Role Appellee
Status Active
Representations Brian M. Walsh, Justin David Kreindel, Natalie Bourff, Stephanie M. Boomershine, Amy L. Baker, Brandon W. Banks
Name Michael Fox
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-10-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2021-10-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES FOR AES- AUTHENTIC PIZZA OF FLORIDA, LLC, GLENN AJMO, MICHAEL FOX, and MICHAEL FLETCHER
On Behalf Of Authentic Pizza of Florida, LLC
Docket Date 2021-09-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES FOR AES- OLP 1, LLC, OLP 2, LLC, OLP-FL 1, LLC, AND OLP-FL 2, LLC
On Behalf Of Authentic Pizza of Florida, LLC
Docket Date 2021-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB ACCEPTED; MOT CLARIFICATION/EOT GRANTED
Docket Date 2021-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 10/26 ORDER
On Behalf Of Global Veritas Intelligence Corp.
Docket Date 2021-09-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Global Veritas Intelligence Corp.
Docket Date 2021-09-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION AND/OR A 1-DAY EXTENSION OF TIME TO SERVE/FILE REPLY BRIEF
On Behalf Of Global Veritas Intelligence Corp.
Docket Date 2021-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/24
On Behalf Of Global Veritas Intelligence Corp.
Docket Date 2021-07-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, AUTHENTIC PIZZA OF FLORIDA, LLC, GLENN AJMO, MICHAEL FOX, AND MICHAEL FLETCHER
On Behalf Of Authentic Pizza of Florida, LLC
Docket Date 2021-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, OLP 1, LLC; OLP 2, LLC; OLP-FL 1, LLC; and OLP-FL 2, LLC
On Behalf Of Authentic Pizza of Florida, LLC
Docket Date 2021-06-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ FOR AES, OLP 1, LLC; OLP 2, LLC; OLP-FL 1, LLC; and OLP-FL 2, LLC; STRIKEN PER 6/23 ORDER
On Behalf Of Authentic Pizza of Florida, LLC
Docket Date 2021-06-23
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2021-05-26
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Global Veritas Intelligence Corp.
Docket Date 2021-05-26
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 5 DYS FILE APX TO IB
Docket Date 2021-05-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Global Veritas Intelligence Corp.
Docket Date 2021-05-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Global Veritas Intelligence Corp.
Docket Date 2021-05-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER; 05/14/21 ORDER
On Behalf Of Global Veritas Intelligence Corp.
Docket Date 2021-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Authentic Pizza of Florida, LLC
Docket Date 2021-05-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/10/21
On Behalf Of Global Veritas Intelligence Corp.
Docket Date 2021-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Business (300)
OLP 1, LLC, OLP 2, LLC, OLP-FL 1, LLC, AND OLP-FL 2, LLC VS GLOBAL VERITAS INTELLIGENCE CORP., AUTHENTIC PIZZA OF FLORIDA, LLC, GLENN AJMO, MICHAEL FOX, AND MICHAEL FLETCHER 5D2020-0065 2020-01-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-005478-O

Parties

Name OLP 2, LLC
Role Appellant
Status Active
Name OLP 1, LLC
Role Appellant
Status Active
Representations Brandon W. Banks, Brian M. Walsh
Name OLP-FL 2, LLC
Role Appellant
Status Active
Name OLP-FL 1, LLC
Role Appellant
Status Active
Name AUTHENTIC PIZZA OF FLORIDA, LLC
Role Appellee
Status Active
Name Michael Fletcher
Role Appellee
Status Active
Name Michael Fox
Role Appellee
Status Active
Name Glenn Ajmo
Role Appellee
Status Active
Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name GLOBAL VERITAS INTELLIGENCE CORP
Role Appellee
Status Active
Representations Amy L. Baker, Stephanie M. Boomershine, Donald Joseph Thomas, Donna Greenspan Solomon

Docket Entries

Docket Date 2020-04-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2020-04-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ AS MOOT
Docket Date 2020-03-27
Type Response
Subtype Response
Description RESPONSE ~ PER 3/17 ORDER
On Behalf Of OLP 1, LLC
Docket Date 2020-03-17
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA'S W/IN 10 DYS FILE RESPONSE TO MOT TO DISMISS
Docket Date 2020-03-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Global Veritas Intelligence Corp.
Docket Date 2020-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 3/25
Docket Date 2020-02-14
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 Global Veritas Intelligence Corp.
Docket Date 2020-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Global Veritas Intelligence Corp.
Docket Date 2020-01-30
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 19-3804; MAINTAIN SEPARATE BRIEFING
Docket Date 2020-01-28
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2020-01-28
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of OLP 1, LLC
Docket Date 2020-01-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OLP 1, LLC
Docket Date 2020-01-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 1/10 ORDER
On Behalf Of OLP 1, LLC
Docket Date 2020-01-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of OLP 1, LLC
Docket Date 2020-01-21
Type Response
Subtype Response
Description RESPONSE ~ PER 1/10 ORDER
On Behalf Of OLP 1, LLC
Docket Date 2020-01-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AMENDED NOA W/I 10 DYS; AA & AE FILE RESPONSE WHY NOT CONSOL W/I 10 DAYS
Docket Date 2020-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of OLP 1, LLC
Docket Date 2020-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/8/20
On Behalf Of OLP 1, LLC
Docket Date 2020-01-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Business (300)

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-01
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-30
AMENDED ANNUAL REPORT 2017-08-20
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State