Search icon

KASH N' KARRY FOOD STORES, INC.

Company Details

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

Director

Name Role Address
Wise, Bradford A Director 145 PLEASANT HILL ROAD, SCARBOROUGH, ME 04074

President

Name Role Address
Wise, Bradford A President 145 PLEASANT HILL ROAD, SCARBOROUGH, ME 04074

Asst. Secretary

Name Role Address
Evans, G. Linn Asst. Secretary 2110 EXECUTIVE DRIVE, SALISBURY, NC 28147

Treasurer

Name Role Address
Amoroso, Gregory M Treasurer 2110 Executive Drive, Salisbury, NC 28147

Vice President

Name Role Address
Garcia, Eduardo Vice President 3801 SUGAR PALM DRIVE, TAMPA, FL 33619

Asst. Treasurer

Name Role Address
Fletcher, Patti Asst. Treasurer 2110 Executive Drive, Salisbury, NC 28147

Secretary

Name Role Address
Smith, Elting H Secretary 145 PLEASANT HILL ROAD, SCARBOROUGH, ME 04074

Events

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

Court Cases

Title Case Number Docket Date Status
KIMBERLY MEZILUS VS KASH N' KARRY FOOD STORES, INC., ET AL. 2D2018-2821 2018-07-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-1042

Parties

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

Documents

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