Search icon

AGOBI, INC.

Company Details

Entity Name: AGOBI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Feb 2014 (11 years ago)
Document Number: P14000017523
FEI/EIN Number 46-4947354
Address: 250 2ND STREET EAST, SUITE 3A, BRADENTON, FL, 34208, US
Mail Address: P.O. BOX 851, BRADENTON, FL, 34206, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GHOBRIAL VICTOR Agent 7131 GRASSLAND COURT, SARASOTA, FL, 34241

President

Name Role Address
GHOBRIAL VICTOR President 7131 GRASSLAND COURT, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-09-22 250 2ND STREET EAST, SUITE 3A, BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2014-09-22 250 2ND STREET EAST, SUITE 3A, BRADENTON, FL 34208 No data

Court Cases

Title Case Number Docket Date Status
Showkat Hossain and Theia Research, LLC, Appellant(s) v. Agobi, Inc.,and Victor Ghobrial, M. D., Appellee(s). 2D2024-1564 2024-07-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-000785

Parties

Name THEIA RESEARCH, LLC
Role Appellant
Status Active
Representations Courtney Lynne Fernald, Amy L. Dilday, Joseph Daniel Kennett, Jocelyn Christine Smith
Name AGOBI, INC.
Role Appellee
Status Active
Representations Andre Raymond Perron
Name Victor Ghobrial, M.D.
Role Appellee
Status Active
Name Hon. William Douglas Baird
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name Showkat Hossain
Role Appellant
Status Active
Representations Courtney Lynne Fernald, Amy L. Dilday, Joseph Daniel Kennett, Jocelyn Christine Smith

Docket Entries

Docket Date 2024-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 90 - IB DUE 12/16/2024
On Behalf Of Theia Research, LLC
Docket Date 2024-09-18
Type Order
Subtype Order Discharging Show Cause Order
Description This court's July 9, 2024, Order to Show Cause is discharged.
View View File
Docket Date 2024-09-11
Type Record
Subtype Record on Appeal Redacted
Description 4695 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-07-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-07-24
Type Response
Subtype Response
Description APPELLANTS' RESPONSE TO JULY 9, 2024 ORDER OF THE COURT
On Behalf Of Theia Research, LLC
Docket Date 2024-07-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-07-09
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-07-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Theia Research, LLC
View View File
Docket Date 2024-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Theia Research, LLC
Docket Date 2024-12-17
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-12-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Theia Research, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State