Search icon

JOHN MENTZ, INC.

Company Details

Entity Name: JOHN MENTZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Dec 2017 (7 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P17000101772
Address: 904 W STATE STREET, AVON PARK, FL, 33825
Mail Address: 904 W STATE STREET, AVON PARK, FL, 33825
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
MENTZ LUISA L Agent 904 W STATE STREET, AVON PARK, FL, 33825

President

Name Role Address
MENTZ JOHN C President 904 W STATE STREET, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
JOHN MENTZ VS DOUGLAS NOSBISCH, JR. AND DEBORA HOLLAND AS CO-TRUSTEES OF THE DOUGLAS NOSBISCH REVOCABLE TRUST 5D2021-1539 2021-06-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-11048-CIDL

Parties

Name JOHN MENTZ, INC.
Role Appellant
Status Active
Representations Cody L. Frank, Frank DelloRusso
Name Debora Holland
Role Appellee
Status Active
Name Douglas Nosbisch Revocable Trust
Role Appellee
Status Active
Name Douglas Nosbisch, Jr.
Role Appellee
Status Active
Representations Harlan G. Paul
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILE
Docket Date 2022-05-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-20
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc ~ OR CERTIFICATION
Docket Date 2022-03-30
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of John Mentz
Docket Date 2022-03-25
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ OR CERTIFICATION
On Behalf Of John Mentz
Docket Date 2022-03-25
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR REH EN BANC, ETC.
On Behalf Of John Mentz
Docket Date 2022-02-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTIONS FOR REHEARING, REHEARING EN BANC,CLARIFICATION, AND/OR CERTIFICATION
On Behalf Of John Mentz
Docket Date 2022-02-25
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AA FILE MOT REHEAR BY 3/28
Docket Date 2022-02-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2022-02-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2022-01-26
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ "EMERGENCY"
On Behalf Of Douglas Nosbisch, Jr.
Docket Date 2022-01-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ AES' EMERGENCY MOT TO CONTINUE OA GRANTED IN PART; OA SCHEDULED FOR 1/27/22 CANCELLED
Docket Date 2022-01-14
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Douglas Nosbisch, Jr.
Docket Date 2022-01-13
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of John Mentz
Docket Date 2022-01-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2022-01-04
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA
Docket Date 2022-01-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORAL ARGUMENT TO BE HELD BYREMOTE ACCESS VIDEO TECHNOLOGY
On Behalf Of John Mentz
Docket Date 2021-12-01
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-11-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of John Mentz
Docket Date 2021-11-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Douglas Nosbisch, Jr.
Docket Date 2021-10-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 2/11 ORDER
On Behalf Of John Mentz
Docket Date 2021-10-09
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of John Mentz
Docket Date 2021-10-05
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 9/7 INITIAL BRF IS STRICKEN; AMENDED INITIAL BRF BY 10/20
Docket Date 2021-09-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of John Mentz
Docket Date 2021-09-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of John Mentz
Docket Date 2021-09-29
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS, AA TO FILE RESPONSE TO MOTION TO STRIKE
Docket Date 2021-09-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Douglas Nosbisch, Jr.
Docket Date 2021-09-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Douglas Nosbisch, Jr.
Docket Date 2021-09-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of John Mentz
Docket Date 2021-09-08
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ NTC OF AGREED EOT STRICKEN; IB FILED 9/7; AMENDED NTC OF AGREED EOT NOT REQUIRED
Docket Date 2021-09-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 10/5 ORDER
On Behalf Of John Mentz
Docket Date 2021-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 9/8 ORDER
On Behalf Of John Mentz
Docket Date 2021-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 164 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-06-29
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 6/29 ORDER - DECLINING REFERRAL TO MEDIATION
Docket Date 2021-06-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire
On Behalf Of Douglas Nosbisch, Jr.
Docket Date 2021-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Mentz
Docket Date 2021-06-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of John Mentz
Docket Date 2021-06-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/17/21
On Behalf Of John Mentz
Docket Date 2021-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Domestic Profit 2017-12-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State