FOSTERS AIR SUPPLIES & TECHNICAL SERVICES, INC. - Florida Company Profile

Entity Name: | FOSTERS AIR SUPPLIES & TECHNICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Jul 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P16000058282 |
FEI/EIN Number | 81-3185498 |
Address: | 4400 CLEVELAND AVENUE, FORT MYERS, FL, 33901, US |
Mail Address: | 4400 CLEVELAND AVENUE, FORT MYERS, FL, 33901, US |
ZIP code: | 33901 |
City: | Fort Myers |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOSTER MATTHEW M | President | 5438 FERRARI AVE, AVE MARIA, FL, 34142 |
FOSTER MATTHEW M | Agent | 4400 Cleveland Ave, Fort Myers, FL, 33901 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000085725 | FAST AC SWFL | EXPIRED | 2016-08-12 | 2021-12-31 | - | 5011 LUCKETT ROAD, UNIT 2, FORT MYERS, FL, 33905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-18 | 4400 Cleveland Ave, Fort Myers, FL 33901 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-06 | 4400 CLEVELAND AVENUE, FORT MYERS, FL 33901 | - |
CHANGE OF MAILING ADDRESS | 2017-07-06 | 4400 CLEVELAND AVENUE, FORT MYERS, FL 33901 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FOSTERS AIR SUPPLIES & TECHNICAL SERVICES, INC., D/B/A FAST AC SWFL AND MATTHEW MICHAEL FOSTER VS OFFICE OF THE ATTORNEY GENERAL, STATE OF FLORIDA, DEPARTMENT OF LEGAL AFFAIRS | 6D2023-4197 | 2023-12-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MATTHEW MICHAEL FOSTER |
Role | Appellant |
Status | Active |
Representations | STEPHEN DOMMERICH, ESQ. |
Name | FAST AC SWFL |
Role | Appellant |
Status | Active |
Representations | JACK C. MORGAN, I I I, ESQ., STEPHEN DOMMERICH, ESQ. |
Name | FOSTERS AIR SUPPLIES & TECHNICAL SERVICES, INC. |
Role | Appellant |
Status | Active |
Representations | STEPHEN DOMMERICH, ESQ. |
Name | HON. JOSEPH C. FULLER, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | KEVIN KARNES, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | OFFICE OF THE ATTORNEY GENERAL |
Role | Appellee |
Status | Active |
Representations | SASHA FUNK GRANAI, ESQ., ELLEN K. LYONS, ESQ., ROBERT FOLLIS, ESQ., MARENA RAMIREZ, ESQ., SEAN SAVAL, A.A.G. |
Docket Entries
Docket Date | 2024-10-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-07-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon consideration that Appellant(s) have failed to respond or comply with this Court's orders of March 8, 2024, and of June 11, 2024, this appeal is hereby dismissed. All pending motions are denied as moot. |
View | View File |
Docket Date | 2024-06-19 |
Type | Miscellaneous Document |
Subtype | Mail Returned |
Description | MATTHEW FOSTER'S 06/11/24 ORDER RETURNED. FORWARDING ADDRESS NOT AVAILABLE |
Docket Date | 2024-06-11 |
Type | Order |
Subtype | Order to File Response |
Description | Having received no response to this court's order of March 8, 2024, the corporate appellant has failed to file a notice of appearance of counsel. The individual appellant may otherwise respond to the motion to dismiss and notice of the clerk of the lower tribunal that the record on appeal cannot be transmitted within ten days from the date of this order. If no response or notice of appearance is received in ten days, this appeal will be dismissed without further notice. |
View | View File |
Docket Date | 2024-05-21 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | APPELLEE'S MOTION TO DISMISS APPEAL |
On Behalf Of | OFFICE OF THE ATTORNEY GENERAL |
Docket Date | 2024-02-28 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD |
On Behalf Of | KEVIN KARNES, CLERK |
Docket Date | 2024-02-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | OFFICE OF THE ATTORNEY GENERAL |
Docket Date | 2024-02-08 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ COUNSEL FOR APPELLANTS MOTION TO WITHDRAW |
On Behalf Of | FOSTERS AIR SUPPLIES & TECHNICAL SERVICES, INC. |
Docket Date | 2024-02-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB DUE 3/8/24 |
On Behalf Of | FOSTERS AIR SUPPLIES & TECHNICAL SERVICES, INC. |
Docket Date | 2024-02-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | OFFICE OF THE ATTORNEY GENERAL |
Docket Date | 2024-01-10 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | FOSTERS AIR SUPPLIES & TECHNICAL SERVICES, INC. |
Docket Date | 2024-01-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | OFFICE OF THE ATTORNEY GENERAL |
Docket Date | 2023-12-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice. |
Docket Date | 2023-12-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-12-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | FOSTERS AIR SUPPLIES & TECHNICAL SERVICES, INC. |
Docket Date | 2023-12-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-03-08 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Appellants' counsel's motion to withdraw is granted. Attorney Morgan and his law firm are relieved of further appellate responsibilities in this case. To the extent that appellant Foster wishes to do so, he may proceed pro se or through newly retained counsel upon filing of a notice of appearance. Appellant Fosters Air Supplies & Technical Services, Inc., as a corporation, may not proceed pro se and must retain new counsel who shall file a notice of appearance within thirty days from the date of this order. Failure to obtain new counsel to represent the corporate appellant within thirty days may result in the dismissal of the appeal as to the corporate appellant. |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2017-01-13 |
Domestic Profit | 2016-07-11 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State