Entity Name: | HORTICO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Nov 2013 (11 years ago) |
Date of dissolution: | 07 Jun 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Jun 2021 (4 years ago) |
Document Number: | P13000090706 |
FEI/EIN Number | 46-4065308 |
Address: | 1904 Hill Drive, Palm Harbor, FL, 34683, US |
Mail Address: | 1904 Hill Drive, Palm Harbor, FL, 34683, US |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aufiero Ryan | Agent | 1904 Hill Dr, Palm Harbor, FL, 34683 |
Name | Role | Address |
---|---|---|
Aufiero Ryan P | Chief Executive Officer | 1904 Hill Drive, Palm Harbor, FL, 34683 |
Name | Role | Address |
---|---|---|
Aufiero Teresa | Vice President | 1904 Hill Drive, Palm Harbor, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-06-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-23 | Aufiero, Ryan | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-23 | 1904 Hill Dr, Palm Harbor, FL 34683 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-23 | 1904 Hill Drive, Palm Harbor, FL 34683 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-23 | 1904 Hill Drive, Palm Harbor, FL 34683 | No data |
AMENDMENT | 2015-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000110231 | ACTIVE | 21-003504-CO | PINELLAS COUNTY COURT | 2022-03-08 | 2027-03-09 | $18,652.32 | DEERE & COMPANY, 6400 NW 86TH ST, PO BOX 6600, JOHNSTON, IOWA 50131 |
J21000603773 | ACTIVE | 1000000907075 | HILLSBOROU | 2021-11-15 | 2041-11-24 | $ 14,544.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J21000574008 | ACTIVE | 1000000904895 | HILLSBOROU | 2021-10-21 | 2041-11-10 | $ 1,983.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J21000348791 | ACTIVE | 1000000893956 | HILLSBOROU | 2021-07-08 | 2041-07-14 | $ 18,425.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J20000206439 | ACTIVE | 2019 CC 005660 AX | MANATEE CO | 2020-03-20 | 2025-04-28 | $17,060.58 | TOTAL QUALITY LOGISTICS, LLC, PO BOX 634558, CINCINNATI, OH 45263 |
J18000167791 | TERMINATED | 1000000779469 | HILLSBOROU | 2018-04-17 | 2038-04-25 | $ 229.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J17000622359 | TERMINATED | 1000000761704 | HILLSBOROU | 2017-11-02 | 2037-11-07 | $ 2,413.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J16000237366 | TERMINATED | 1000000709460 | HILLSBOROU | 2016-03-31 | 2036-04-06 | $ 16,949.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NATHAN MASTERS VS RTA COMPANIES, INC. AND HORTICO, INC. | 2D2023-2593 | 2023-12-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NATHAN MASTERS |
Role | Appellant |
Status | Active |
Representations | STEELE T. WILLIAMS, ESQ. |
Name | HORTICO, INC. |
Role | Appellee |
Status | Active |
Name | RTA COMPANIES INC |
Role | Appellee |
Status | Active |
Representations | DAVID C. GIBBS, ESQ., Paul Scott Miller, Esq. |
Name | HON. EDWARD NICHOLAS |
Role | Judge/Judicial Officer |
Status | Active |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.Appellant's second motion for extension of time to file initial brief is denied asmoot. |
Docket Date | 2024-01-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2024-01-17 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2024-01-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | NATHAN MASTERS |
Docket Date | 2024-01-04 |
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 | NATHAN MASTERS |
Docket Date | 2023-12-29 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ OBJECTION TO APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF |
On Behalf Of | RTA COMPANIES, INC. |
Docket Date | 2023-12-26 |
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 | NATHAN MASTERS |
Docket Date | 2023-12-08 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order,governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendixshall be served within fifteen days of the date of this order. The appellee(s) shall servethe answer brief(s) within thirty days of service of the initial brief. |
Docket Date | 2023-12-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-12-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2023-12-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | NATHAN MASTERS |
Docket Date | 2023-12-28 |
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 beserved within 7 days from the date of this order. |
Docket Date | 2023-12-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.I |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-06-07 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-08-13 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-04 |
Amendment | 2015-09-22 |
Reg. Agent Change | 2015-08-17 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State