Search icon

FOSTERS AIR SUPPLIES & TECHNICAL SERVICES, INC.

Company Details

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 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 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
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
FOSTER MATTHEW M Agent 4400 Cleveland Ave, Fort Myers, FL, 33901

President

Name Role Address
FOSTER MATTHEW M President 5438 FERRARI AVE, AVE MARIA, FL, 34142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000085725 FAST AC SWFL EXPIRED 2016-08-12 2021-12-31 No data 5011 LUCKETT ROAD, UNIT 2, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 4400 Cleveland Ave, Fort Myers, FL 33901 No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-06 4400 CLEVELAND AVENUE, FORT MYERS, FL 33901 No data
CHANGE OF MAILING ADDRESS 2017-07-06 4400 CLEVELAND AVENUE, FORT MYERS, FL 33901 No data

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-006622

Parties

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.

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-01-13
Domestic Profit 2016-07-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State