Entity Name: | G7 GLOBAL INVESTMENTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 May 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Oct 2013 (11 years ago) |
Document Number: | P13000044013 |
FEI/EIN Number | 46-2933966 |
Address: | 618, E. South St., Orlando, FL, 32801, US |
Mail Address: | 618, E. South St., Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
USA-RA LLC | Agent |
Name | Role | Address |
---|---|---|
DIAZ ROBERT M | President | 618 E South St, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-13 | 618, E. South St., Suite 500, Orlando, FL 32801 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-13 | 618, E. South St., Suite 500, Orlando, FL 32801 | No data |
AMENDMENT | 2013-10-31 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
G7 GLOBAL INVESTMENTS, INC. VS GREGG BLAIN AND ROBERT M. DIAZ | 5D2022-0817 | 2022-04-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Robert M. Diaz |
Role | Appellee |
Status | Active |
Name | Hon. Robert J. Egan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Name | G7 GLOBAL INVESTMENTS INC. |
Role | Appellant |
Status | Active |
Representations | Andrew S. Ballentine, M. Jason O'Neal, Duane Allan Daiker |
Name | Gregg Blain |
Role | Appellee |
Status | Active |
Representations | Benjamin W. Hardin, Jr., Stacy J. Ford |
Docket Entries
Docket Date | 2022-05-16 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-05-16 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-04-27 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2022-04-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-04-20 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
Docket Date | 2022-04-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | G7 Global Investments, Inc. |
Docket Date | 2022-04-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 4/20 ORDER |
On Behalf Of | G7 Global Investments, Inc. |
Docket Date | 2022-04-14 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Stacy J. Ford 569119 |
On Behalf Of | Gregg Blain |
Docket Date | 2022-04-14 |
Type | Order |
Subtype | Abeyance Order |
Description | ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOT ADVISE THIS COURT; ABEYANCE DOES NOT ALLEVIATE FILING FEE PAYMENT REQUIRED |
Docket Date | 2022-04-14 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF MOTION POSTPONING RENDITION |
On Behalf Of | Gregg Blain |
Docket Date | 2022-04-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Gregg Blain |
Docket Date | 2022-04-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-04-05 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2022-04-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | G7 Global Investments, Inc. |
Docket Date | 2022-04-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-04-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-04-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-04-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/30/22 |
On Behalf Of | G7 Global Investments, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-14 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-02-04 |
AMENDED ANNUAL REPORT | 2015-11-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State