Entity Name: | KASH N' KARRY FOOD STORES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Sep 1988 (36 years ago) |
Date of dissolution: | 17 Mar 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Mar 2014 (11 years ago) |
Document Number: | P20758 |
FEI/EIN Number | 95-4161591 |
Address: | 3801 SUGAR PALM DRIVE, TAMPA, FL 33619 |
Mail Address: | 145 PLEASANT HILL ROAD, LEGAL DEPT., SCARBOROUGH, ME 04074 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Wise, Bradford A | Director | 145 PLEASANT HILL ROAD, SCARBOROUGH, ME 04074 |
Name | Role | Address |
---|---|---|
Wise, Bradford A | President | 145 PLEASANT HILL ROAD, SCARBOROUGH, ME 04074 |
Name | Role | Address |
---|---|---|
Evans, G. Linn | Asst. Secretary | 2110 EXECUTIVE DRIVE, SALISBURY, NC 28147 |
Name | Role | Address |
---|---|---|
Amoroso, Gregory M | Treasurer | 2110 Executive Drive, Salisbury, NC 28147 |
Name | Role | Address |
---|---|---|
Garcia, Eduardo | Vice President | 3801 SUGAR PALM DRIVE, TAMPA, FL 33619 |
Name | Role | Address |
---|---|---|
Fletcher, Patti | Asst. Treasurer | 2110 Executive Drive, Salisbury, NC 28147 |
Name | Role | Address |
---|---|---|
Smith, Elting H | Secretary | 145 PLEASANT HILL ROAD, SCARBOROUGH, ME 04074 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-03-17 | No data | No data |
REGISTERED AGENT CHANGED | 2014-03-17 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-09 | 3801 SUGAR PALM DRIVE, TAMPA, FL 33619 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-09 | 3801 SUGAR PALM DRIVE, TAMPA, FL 33619 | No data |
NAME CHANGE AMENDMENT | 1989-09-11 | KASH N' KARRY FOOD STORES, INC. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KIMBERLY MEZILUS VS KASH N' KARRY FOOD STORES, INC., ET AL. | 2D2018-2821 | 2018-07-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KIMBERLY MEZILUS |
Role | Appellant |
Status | Active |
Representations | DARYL Q. STRINGER, ESQ., SHAUN M. CUMMINGS, ESQ., WILFRIED H. FLORIN, ESQ., TREVOR R. SAMMONS, ESQ., CHAD K. FLORIN, ESQ., THOMAS D. ROEBIG, JR., ESQ. |
Name | KASH N' KARRY FOOD STORES, INC. |
Role | Appellee |
Status | Active |
Representations | JERRY A. SETCHEL, ESQ. |
Name | SWEETBAY SUPERMARKET |
Role | Appellee |
Status | Active |
Name | HON. RICHARD A. NIELSEN |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-12-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-11-08 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-04-08 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | KASH N' KARRY FOOD STORES, INC |
Docket Date | 2019-03-04 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | KASH N' KARRY FOOD STORES, INC |
Docket Date | 2019-01-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - AB due 03/08/19 |
On Behalf Of | KASH N' KARRY FOOD STORES, INC |
Docket Date | 2019-01-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - AB due 02/06/19 |
On Behalf Of | KASH N' KARRY FOOD STORES, INC |
Docket Date | 2018-12-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | KIMBERLY MEZILUS |
Docket Date | 2018-12-12 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ EXHIBIT VIDEO - 1 CD STORED IN VAULT |
Docket Date | 2018-12-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ NIELSEN - REDACTED - 578 PAGES |
Docket Date | 2018-11-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30- IB DUE 12/19/18 |
On Behalf Of | KIMBERLY MEZILUS |
Docket Date | 2018-10-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30- IB DUE 11/19/18 |
On Behalf Of | KIMBERLY MEZILUS |
Docket Date | 2018-09-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30- IB DUE 10/20/18 |
On Behalf Of | KIMBERLY MEZILUS |
Docket Date | 2018-07-17 |
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), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2018-07-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ATTACHED ORDER APPEALED |
On Behalf Of | KIMBERLY MEZILUS |
Docket Date | 2018-07-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-07-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Withdrawal | 2014-03-17 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-04-09 |
ANNUAL REPORT | 2009-01-26 |
ANNUAL REPORT | 2008-01-11 |
ANNUAL REPORT | 2007-02-20 |
ANNUAL REPORT | 2006-01-30 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State