Search icon

FARE-SHARE DEVELOPERS, INC.

Company Details

Entity Name: FARE-SHARE DEVELOPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jul 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P14000060749
Address: 801 49TH STREET SOUTH, GULFPORT, FL 33707
Mail Address: 801 49TH STREET SOUTH, GULFPORT, FL 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KOLB, BRANDON, ESQ. Agent 801 49TH STREET SOUTH, GULFPORT, FL 33707

President

Name Role Address
KOLB, BRANDON, ESQ. President 801 49TH STREET SOUTH, GULFPORT, FL 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
FARE - SHARE DEVELOPERS VS JAMES A. RISING, et al., 2D2015-1171 2015-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
15-001089-CI

Parties

Name FARE-SHARE DEVELOPERS, INC.
Role Appellant
Status Active
Representations BRANDON L. KOLB, ESQ.
Name TERY NERO
Role Appellee
Status Active
Name JOEANN RISING
Role Appellee
Status Active
Name JAMES A. RISING, INC.
Role Appellee
Status Active
Representations JEANA D. VOGEL, ESQ., KAREN S. KEATON, ESQ., RAANDI L. MORALES, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
On Behalf Of PINELLAS CLERK
Docket Date 2016-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-04-11
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellant's motion for clarification is granted. Appellant shall within ten days direct the clerk of circuit court to supplement the record in this appeal with a copy of the transcript of the February 24, 2015, motions hearing in circuit court case number 15-001089-CI. Although a copy of the transcript with highlighted portions has been directly filed with this court by the Appellee, in order for the transcript to be properly considered by this court as part of the appellate record, it must be certified and transmitted by the clerk of the circuit court. See Fla. R. App. P. 9.200(d)(3). The record before this court is incomplete without this transcript. See Fla. R. App. P. 9.200(f)(2).
Docket Date 2016-04-07
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of FARE - SHARE DEVELOPERS
Docket Date 2016-04-05
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Appellant shall within ten days direct the clerk of circuit court to supplement the record in this appeal with a copy of the transcript of the February 24, 2015, motions hearing in circuit court case number 15-000290-CC so that the transcript may properly be considered as part of the appellate record. See Fla. R. App. P. 9.200(d)(3).
Docket Date 2015-12-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of FARE - SHARE DEVELOPERS
Docket Date 2015-12-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JAMES A. RISING
Docket Date 2015-11-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FARE - SHARE DEVELOPERS
Docket Date 2015-11-13
Type Record
Subtype Record on Appeal
Description Received Records ~ RONDOLINO
Docket Date 2015-10-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS STATUS REPORT AS REQUIRED BY COURTORDER DATED OCTOBER 15, 2015
On Behalf Of FARE - SHARE DEVELOPERS
Docket Date 2015-10-15
Type Order
Subtype Order
Description Miscellaneous Order ~ JT-IB(30)
Docket Date 2015-06-29
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT'S DEFAULT AND FINAL DEFAULT JUDGMENT AND ORDER TO ISSUE WRIT OF POSSESSION
On Behalf Of FARE - SHARE DEVELOPERS
Docket Date 2015-09-28
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of FARE - SHARE DEVELOPERS
Docket Date 2015-09-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of FARE - SHARE DEVELOPERS
Docket Date 2015-09-18
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT - EMERGENCY MOTION TO DISMISS
Docket Date 2015-09-18
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of JAMES A. RISING
Docket Date 2015-09-17
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ EMERGENCY MOTION TO DISMISS
On Behalf Of JAMES A. RISING
Docket Date 2015-07-02
Type Order
Subtype Order
Description Miscellaneous Order ~ JT-relinquishment period has concluded
Docket Date 2015-06-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED NOTICE OF APPEAL
On Behalf Of FARE - SHARE DEVELOPERS
Docket Date 2015-05-29
Type Response
Subtype Supplement
Description Supplement ~ Transcript of Hearing of February 24, 2015
On Behalf Of JAMES A. RISING
Docket Date 2015-05-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING TRANSCRIPT - Transcript of Hearing of February 24, 2015
On Behalf Of JAMES A. RISING
Docket Date 2015-05-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ JT-to restore possession
Docket Date 2015-05-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Tic/JT
Docket Date 2015-05-22
Type Response
Subtype Response
Description RESPONSE ~ Response to Appellant's Motion to Restore Possession
On Behalf Of JAMES A. RISING
Docket Date 2015-05-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/ JT/ "AMENDED" ORDER
Docket Date 2015-05-11
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ TIc/JT
Docket Date 2015-05-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO RESTORE POSSESSION
On Behalf Of FARE - SHARE DEVELOPERS
Docket Date 2015-05-08
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLANT'S MOTION TO RESTORE POSSESSION
On Behalf Of FARE - SHARE DEVELOPERS
Docket Date 2015-05-06
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OBJECTION TO MOTION FOR RELINQUISHMENT OFJURISDICTION
On Behalf Of FARE - SHARE DEVELOPERS
Docket Date 2015-05-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JAMES A. RISING
Docket Date 2015-04-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ JT-two osc orders of 3-17-15/AAs may seek from this court an order of relinquishment for the trial court to reenter the court's default and final default judgment and order to issue writ of possession(10)
Docket Date 2015-04-16
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of FARE - SHARE DEVELOPERS
Docket Date 2015-04-16
Type Response
Subtype Response
Description RESPONSE ~ SUPPLEMENTAL RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of FARE - SHARE DEVELOPERS
Docket Date 2015-04-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ JB/ Comply with March 17, 2015, order or dismiss
Docket Date 2015-04-06
Type Response
Subtype Answer
Description ANSWER ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of FARE - SHARE DEVELOPERS
Docket Date 2015-04-01
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF CLERK - statutory filing fees required NOT PAID
On Behalf Of PINELLAS CLERK
Docket Date 2015-03-25
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of FARE - SHARE DEVELOPERS
Docket Date 2015-03-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of FARE - SHARE DEVELOPERS
Docket Date 2015-03-17
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED**(see 4-23-15 ord)
Docket Date 2015-03-13
Type Letter-Case
Subtype Letter
Description Letter
Docket Date 2015-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FARE - SHARE DEVELOPERS
Docket Date 2015-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-03-13
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
Domestic Profit 2014-07-18

Date of last update: 21 Jan 2025

Sources: Florida Department of State