Search icon

DONALD GEARITY, INC.

Company Details

Entity Name: DONALD GEARITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P15000012901
Address: 2000 64TH AVENUE SOUTH, SAINT PETERSBURG, FL, 33712, US
Mail Address: 2000 64TH AVENUE SOUTH, SAINT PETERSBURG, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GEARITY DONALD Agent 2000 64TH AVENUE SOUTH, SAINT PETERSBURG, FL, 33712

President

Name Role Address
GEARITY DONALD President 2000 64TH AVENUE SOUTH, SAINT PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
DONALD GEARITY VS DEPT. OF HIGHWAY SAFETY AND MOTOR VEHICLES 2D2016-2355 2016-05-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
15-000044-AP

Parties

Name DONALD GEARITY, INC.
Role Appellant
Status Active
Representations N. ANTHONY PALUMBO, I I I, ESQ.
Name DEPT. OF HIGHWAY SAFETY AND MOTOR VEHICLES
Role Appellee
Status Active
Representations JASON HELFANT, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-18
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of DONALD GEARITY
Docket Date 2017-01-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-12-07
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2016-08-03
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY BRIEF
On Behalf Of DONALD GEARITY
Docket Date 2016-07-27
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2016-06-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DEPT. OF HIGHWAY SAFETY AND MOTOR VEHICLES
Docket Date 2016-06-14
Type Order
Subtype Order to Respond to Petition
Description certiorari response
Docket Date 2016-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-05-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DONALD GEARITY
Docket Date 2016-05-31
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DONALD GEARITY

Documents

Name Date
Domestic Profit 2015-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State