Search icon

TAMPA FOOD AND HOSPITALITY INC.

Company Details

Entity Name: TAMPA FOOD AND HOSPITALITY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2024 (a year ago)
Document Number: P15000099953
FEI/EIN Number 81-0870895
Address: 1808 JAMES L. REDMAN PARKWAY, 390, Plant City, FL, 33563, US
Mail Address: 1808 JAMES L. REDMAN PARKWAY, 390, Plant City, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
mendel louis Agent 1808 james rdman parkway, plant city, FL, 33563

pres

Name Role Address
mendel louis pres 1808 JAMES L. REDMAN PARKWAY, Plant City, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000083322 SCORES ACTIVE 2020-07-16 2025-12-31 No data 2310 N DALE MABRY HIGHWAY, TAMPA, FL, 33607
G16000001818 SCORES GENTLEMEN'S CLUB & PRIME STEAKHOUSE ACTIVE 2016-01-05 2026-12-31 No data 2310 N DALE MABRY HIGHWAY, TAMPA, FL, 33607
G14000010032 SCORES GENTLEMEN'S CLUB & PRIME STEAKHOUSE ACTIVE 2014-01-29 2029-12-31 No data 2310 N DALE MABRY HIGHWAY, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 1808 james rdman parkway, 390, plant city, FL 33563 No data
REINSTATEMENT 2024-02-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 1808 JAMES L. REDMAN PARKWAY, 390, Plant City, FL 33563 No data
CHANGE OF MAILING ADDRESS 2024-02-27 1808 JAMES L. REDMAN PARKWAY, 390, Plant City, FL 33563 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-05-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-13 mendel, louis No data

Court Cases

Title Case Number Docket Date Status
TAMPA FOOD AND HOSPITALITY, INC., Appellant(s) v. JANE DOE, Appellee(s). 2D2024-0759 2024-04-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-861

Parties

Name TAMPA FOOD AND HOSPITALITY INC.
Role Appellant
Status Active
Representations Luke Charles Lirot
Name JANE DOE, LLC
Role Appellee
Status Active
Representations Richard Jehangir McIntyre, Dustin Duell Deese, Rachel Flanagan, Diana L. Martin
Name HON. CHRISTOPHER C. NASH
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Disposition by Order
Subtype Dismissed
Description Appellee's motion to dismiss is granted, and this appeal is dismissed as from a nonfinal, nonappealable order. CASANUEVA, BLACK, and ROTHSTEIN-YOUAKIM, JJ., Concur.
View View File
Docket Date 2024-09-24
Type Response
Subtype Response
Description TAMPA FOOD AND HOSPITALITY, INC'S RESPONSE TO APPELLEE'S MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of TAMPA FOOD AND HOSPITALITY, INC.
Docket Date 2024-09-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Appellant's motion for extension of time is granted, and the response to Appellee's motion to dismiss shall be served by September 23, 2024.
View View File
Docket Date 2024-09-09
Type Response
Subtype Supplemental Response
Description SUPPLEMENT TO MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of TAMPA FOOD AND HOSPITALITY, INC.
View View File
Docket Date 2024-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of TAMPA FOOD AND HOSPITALITY, INC.
Docket Date 2024-08-22
Type Order
Subtype Order to File Response
Description Appellant shall respond to Appellee's motion to dismiss within 15 days of the date of this order.
View View File
Docket Date 2024-08-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JANE DOE
Docket Date 2024-07-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of TAMPA FOOD AND HOSPITALITY, INC.
Docket Date 2024-07-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of TAMPA FOOD AND HOSPITALITY, INC.
Docket Date 2024-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by July 24, 2024.
View View File
Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of TAMPA FOOD AND HOSPITALITY, INC.
Docket Date 2024-06-20
Type Record
Subtype Supplemental Record Redacted
Description 77 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-06-14
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record is granted, and Appellant shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order.
View View File
Docket Date 2024-06-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of TAMPA FOOD AND HOSPITALITY, INC.
Docket Date 2024-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's unopposed motion for extension of time is granted, and the initial brief shall be served by July 10, 2024.
View View File
Docket Date 2024-05-10
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - NASH - 1746 PAGES
Docket Date 2024-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JANE DOE
Docket Date 2024-04-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's April 1, 2024, order to show cause is hereby discharged.
Docket Date 2024-04-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT'S APRIL 1, 2024 ORDER TO SHOW CAUSE
On Behalf Of TAMPA FOOD AND HOSPITALITY, INC.
Docket Date 2024-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TAMPA FOOD AND HOSPITALITY, INC.
Docket Date 2024-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAMPA FOOD AND HOSPITALITY, INC.
Docket Date 2024-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-04-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of TAMPA FOOD AND HOSPITALITY, INC.
Docket Date 2024-04-11
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ ORDER GRANTING PLAINTIFF JANE DOE'S MOTION TO DISMISS COUNTERCLAIM BY TAMPA FOOD AND HOSPITALITY, INC. WITH PREJUDICE
On Behalf Of TAMPA FOOD AND HOSPITALITY, INC.
Docket Date 2024-04-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.

Documents

Name Date
REINSTATEMENT 2024-02-27
REINSTATEMENT 2022-05-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-13
Domestic Profit 2015-12-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State