Search icon

SPAULDING DECON INDUSTRIES, CORP

Company Details

Entity Name: SPAULDING DECON INDUSTRIES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Oct 2014 (10 years ago)
Document Number: P14000087859
FEI/EIN Number 47-2217742
Address: 1032 E Brandon Blvd #8338, Brandon, FL, 33511, US
Mail Address: 1032 E Brandon Blvd #8338, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SPAULDING LAURA A Agent 1032 E Brandon Blvd #8338, Brandon, FL, 33511

President

Name Role Address
SPAULDING LAURA A President 1032 E Brandon #8338, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1032 E Brandon Blvd #8338, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2024-04-03 1032 E Brandon Blvd #8338, Brandon, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 1032 E Brandon Blvd #8338, Brandon, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2020-01-15 SPAULDING, LAURA A No data

Court Cases

Title Case Number Docket Date Status
JUSTIN KUFAHL VS SPAULDING DECON INDUSTRIES, CORP., ET AL 2D2020-3151 2020-11-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-5414

Parties

Name JUSTIN KUFAHL
Role Appellant
Status Active
Name KUFAHL DECON, L L C
Role Appellee
Status Active
Name SPAULDING DECON INDUSTRIES, CORP
Role Appellee
Status Active
Representations LEE J. HARANG, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-08-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee's motion for entitlement to appellate attorney's fees is granted to the extent that Appellee is entitled to an award of reasonable attorney's fees pursuant to section 32.10 of the franchise agreement and the principal owner's guaranty. The motion is remanded to the trial court for a determination of the amount. The request for costs contained in the motion is stricken without prejudice to the appellee's right to file a timely motion with the lower tribunal. See Fla. R. App. P. 9.400(a).
Docket Date 2021-08-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Kelly, Rothstein-Youakim
Docket Date 2021-08-04
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for appellant’s failure to comply with this court's June 24, 2021, order.Appellee's motion for entitlement to appellate attorney's fees is granted to the extent that Appellee is entitled to an award of reasonable attorney's fees pursuant to section 32.10 of the franchise agreement and the principal owner's guaranty. The motion is remanded to the trial court for a determination of the amount. The request for costs contained in the motion is stricken without prejudice to the appellee's right to file a timely motion with the lower tribunal. See Fla. R. App. P. 9.400(a).
Docket Date 2021-06-24
Type Order
Subtype Order
Description Miscellaneous Order ~ This is an appeal of a final order and requires a record prepared by the clerk of the circuit court. The clerk's March 31, 2021, notice of inability to complete record on appeal stated that the designated transcript had not been filed. Appellant has failed to respond to this court's May 17, 2021, order for a status report on record preparation. Appellant shall arrange for record transmission to this court within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2021-06-07
Type Order
Subtype Order to File Status Report
Description status rprt/ct rpter/transcription ~ Reisdorph Reporting Group shall file a status report on transcription within ten days from the date of this order. The court reporter shall certify service of the status report on all parties receiving this order.
Docket Date 2021-05-17
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report on record preparation and transmission within ten days.
Docket Date 2021-04-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SPAULDING DECON INDUSTRIES, CORP.
Docket Date 2021-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ENTITLEMENT TO APPELLATE ATTORNEY FEES AND TAXATION OF COSTS
On Behalf Of SPAULDING DECON INDUSTRIES, CORP.
Docket Date 2021-04-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SPAULDING DECON INDUSTRIES, CORP.
Docket Date 2021-03-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO COMPLETE RECORD ON APPEAL
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2021-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Spaulding Decon Industries, Corp.'s motion for extension of time is granted, and the answer brief shall be served by April 5, 2021.
Docket Date 2021-03-29
Type Response
Subtype Response
Description RESPONSE ~ TO RESPONDENT'S MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of JUSTIN KUFAHL
Docket Date 2021-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SPAULDING DECON INDUSTRIES, CORP.
Docket Date 2021-02-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JUSTIN KUFAHL
Docket Date 2021-02-01
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUSTIN KUFAHL
Docket Date 2020-11-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2020-11-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State