Search icon

GWS 2, INC.

Company Details

Entity Name: GWS 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jul 2014 (11 years ago)
Document Number: P14000060115
FEI/EIN Number 47-1487419
Address: 18 PEOPLE'S TRUST WAY, DEERFIELD BEACH, FL, 33441, US
Mail Address: 18 PEOPLE'S TRUST WAY, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FRANKEL BRETT R Agent 18 PEOPLE'S TRUST WAY, DEERFIELD BEACH, FL, 33441

Director

Name Role Address
SCHAEFFER GEORGE W Director 18 PEOPLE'S TRUST WAY, DEERFIELD BEACH, FL, 33441
SCHAEFFER IRINA Director 18 PEOPLE'S TRUST WAY, DEERFIELD BEACH, FL, 33441

CHIE

Name Role Address
FRANKEL BRETT R CHIE 18 PEOPLE'S TRUST WAY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-27 FRANKEL, BRETT R No data

Court Cases

Title Case Number Docket Date Status
GWS 2, INC. VS DOWLING & HALES, LLC 4D2020-2237 2020-10-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA004190

Parties

Name GWS 2, INC.
Role Appellant
Status Active
Representations David K. Friedman, Henry B. Handler, William J. Berger
Name DOWLING & HALES, LLC
Role Appellee
Status Active
Representations Maonyede M. Martin, Michael David Sloan, James N. Robinson, Bruce J. Berman, Angela D. Daker
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 2, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-06-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GWS 2, Inc.
Docket Date 2021-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s May 17, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-05-17
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 GWS 2, Inc.
Docket Date 2021-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s April 21, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-04-21
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 GWS 2, Inc.
Docket Date 2021-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of GWS 2, Inc.
Docket Date 2021-03-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/03/2021
Docket Date 2021-02-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/03/2021
Docket Date 2021-02-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of GWS 2, Inc.
Docket Date 2021-01-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of GWS 2, Inc.
Docket Date 2021-01-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/04/2021
Docket Date 2020-12-17
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ Upon consideration of appellee’s December 15, 2020 response, it is ORDERED that appellant’s December 15, 2020 amended motion for clarification as to briefing schedule is granted. Appellant shall file the initial brief no later than February 2, 2021.
Docket Date 2020-12-15
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S AMENDED MOTION FOR CLARIFICATION AS TO BRIEFING SCHEDULE
On Behalf Of Dowling & Hales, LLC
Docket Date 2020-12-15
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule ~ AMENDED
On Behalf Of GWS 2, Inc.
Docket Date 2020-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,920 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-11-30
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant’s October 28, 2020 jurisdictional brief and appellee’s November 24, 2020 response, it is ORDERED sua sponte that the above-styled appeal shall proceed pursuant to Florida Rule of Appellate Procedure 9.110(k).
Docket Date 2020-11-24
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S JURISDICTIONAL BRIEF
On Behalf Of Dowling & Hales, LLC
Docket Date 2020-11-13
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s October 28, 2020 jurisdictional brief.
Docket Date 2020-10-29
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF SERVICE
On Behalf Of GWS 2, Inc.
Docket Date 2020-10-28
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of GWS 2, Inc.
Docket Date 2020-10-28
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTIONAL BRIEF
On Behalf Of GWS 2, Inc.
Docket Date 2020-10-20
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "partial final judgment against plaintiff GWS 2, Inc." is an appealable order, as claims remain pending between the parties. See Fla. R. App. P. 9.110(k) (permitting review of a partial final judgment that disposes of an entire case as to any party); Taddie Underground Utility Co., Inc. v. Sloan Pump Co., Inc., 497 So. 2d 701 (Fla. 2d DCA 1986) (as the disposed of actions in the partial summary judgment and the remaining causes of action are interrelated, the court held that there was no appealable final judgment); Mendez v. West Flagler Family Ass'n, Inc., 303 So. 2d 1 (Fla. 1974) ("We adhere to the rule that piecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction."); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-10-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GWS 2, Inc.
Docket Date 2020-10-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GWS 2, Inc.
GEORGE SCHAEFFER and GEORGE SCHAEFFER, as Trustee of the GEORGE W. SCHAEFFER LVING TRUST DATED DECEMBER 16, 2008, as amended VS DOWLING & HALES, LLC, PEOPLES TRUST INSURANCE COMPANY, and GWS 2, INC. 4D2020-1882 2020-08-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA004190

Parties

Name George W. Schaeffer Living Trust Dated December 16, 2008, as Amended
Role Petitioner
Status Active
Name George Schaeffer
Role Petitioner
Status Active
Representations William J. Cornwell, David K. Friedman, Henry B. Handler, William J. Berger
Name Peoples Trust Insurance Company
Role Appellee
Status Active
Name GWS 2, INC.
Role Appellee
Status Active
Name DOWLING & HALES, LLC
Role Respondent
Status Active
Representations Michael David Sloan, Bruce J. Berman
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-11
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 9, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-06-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of George Schaeffer
Docket Date 2020-10-28
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of George Schaeffer
Docket Date 2020-10-21
Type Response
Subtype Response
Description Response
On Behalf Of Dowling & Hales, LLC
Docket Date 2020-10-01
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2020-08-25
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-08-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of George Schaeffer
Docket Date 2020-08-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-08-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Filing Fee Paid Through Portal**

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State