Search icon

GRANDER INC

Company Details

Entity Name: GRANDER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Sep 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000076620
FEI/EIN Number 81-4032949
Address: 3310 W Cypress Street, Tampa, FL, 33607, US
Mail Address: 3310 W Cypress Street, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Wolf Matthew D Agent 3310 W Cypress Street, Tampa, FL, 33607

Manager

Name Role
BRIM5 INC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 3310 W Cypress Street, Suite 206, Tampa, FL 33607 No data
CHANGE OF MAILING ADDRESS 2021-04-29 3310 W Cypress Street, Suite 206, Tampa, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 3310 W Cypress Street, Suite 206, Tampa, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2017-02-10 Wolf, Matthew D No data

Court Cases

Title Case Number Docket Date Status
GRANDER INC. VS UNITED STATES OF AMERICA ACTING THROUGH RURAL HOUSING SERVICE OR SUCCESSOR AGENCY, UNITED STATES DEPARTMENT OF AGRICULTURE, ET AL 2D2021-3147 2021-10-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-011498

Parties

Name GRANDER INC
Role Appellant
Status Active
Representations MATTHEW D. WOLF, ESQ.
Name UNITED STATES DEPARTMENT OF AGRICULTURE
Role Appellee
Status Active
Name MARIA NIEVES
Role Appellee
Status Active
Name UNITED STATES OF AMERICA ACTING THROUGH RURAL HOUSING SERVICE
Role Appellee
Status Active
Representations NICOLE R. RAMIREZ, ESQ., BETTY C. ZACHEM, ESQ.
Name HON. ANNE-LEIGH GAYLORD MOE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 8/26/22 (LAST REQUEST)
On Behalf Of UNITED STATES OF AMERICA ACTING THROUGH RURAL HOUSING SERVICE
Docket Date 2022-07-13
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the statements in appellant's status report, the relinquishment period has concluded. This appeal shall proceed.
Docket Date 2023-03-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-01-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ We treat Appellant’s Notice of Voluntary Dismissal as a motion to dismiss andgrant the motion. The January 18, 2023, oral argument in this case is canceled.On September 7, 2022, Appellee United States of America, Acting Through RuralHousing Service, or Successor Agency, United States Department of Agriculture, filed aMotion for Attorney’s Fees based on a fee provision in the Note at issue in this appeal.Because that provision described when the Borrower, and not Appellant Grander, Inc.,could be required to pay Appellees’ attorney’s fees, Appellee's motion for attorney'sfees is denied.
Docket Date 2023-01-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GRANDER INC.
Docket Date 2022-11-07
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 18, 2023, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Nelly N. Khouzam, Judge Andrea T. Smith. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-10-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GRANDER INC.
Docket Date 2022-10-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GRANDER INC.
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 15 days from the date of this order.
Docket Date 2022-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GRANDER INC.
Docket Date 2022-09-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of UNITED STATES OF AMERICA ACTING THROUGH RURAL HOUSING SERVICE
Docket Date 2022-08-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of UNITED STATES OF AMERICA ACTING THROUGH RURAL HOUSING SERVICE
Docket Date 2022-07-05
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2022-06-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 12 PAGES
Docket Date 2022-06-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of GRANDER INC.
Docket Date 2022-06-14
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall provide a status report in accordance with this court's April 6, 2022, order within 7 days.
Docket Date 2022-04-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant's motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 45 days for the trial court to rule on the appellant's motion to vacate the final judgment. Appellant shall file in this court a status report within 45 days. If the trial court enters an order that is unchanged from the order on appeal or corrects a scrivener's error, appellant shall so note in its status report and shall ensure that the amended order is supplemented into the record on appeal. However, if the order entered by the trial court represents a material change from the order on appeal, a party who is aggrieved by such an order must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties should consider moving for its consolidation with the new appeal.
Docket Date 2022-03-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AGREED MOTION TO RELINQUISH JURISDICTION FOR AMENDMENT TO FINAL JUDGMENT
On Behalf Of UNITED STATES OF AMERICA ACTING THROUGH RURAL HOUSING SERVICE
Docket Date 2022-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//60 - AB DUE 5/16/22
On Behalf Of UNITED STATES OF AMERICA ACTING THROUGH RURAL HOUSING SERVICE
Docket Date 2022-02-23
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2022-01-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GRANDER INC.
Docket Date 2021-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2021-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GRANDER INC.
Docket Date 2021-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ MOE - 364 PAGES
Docket Date 2021-11-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GRANDER INC.
Docket Date 2021-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNITED STATES OF AMERICA ACTING THROUGH RURAL HOUSING SERVICE
Docket Date 2021-10-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GRANDER INC.
Docket Date 2021-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
Reg. Agent Change 2017-03-22
ANNUAL REPORT 2017-02-10
Domestic Profit 2016-09-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State